Search icon

TIMOTHY HILL CHILDREN'S RANCH, INC.

Company Details

Name: TIMOTHY HILL CHILDREN'S RANCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 1976 (49 years ago)
Entity Number: 403077
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 298 MIDDLE ROAD, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
JERRELL D. HILLED Agent 50 WILDWOOD TRAIL, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
EXECUTIVE DIRECTOR, TIMOTHY HILL CHILDREN'S RANCH, INC. DOS Process Agent 298 MIDDLE ROAD, RIVERHEAD, NY, United States, 11901

National Provider Identifier

NPI Number:
1881876928
Certification Date:
2021-11-02

Authorized Person:

Name:
JAMES JOSEPH CLIFFORD
Role:
BUSINESS DEVELOPMENT EXECUTIVE
Phone:

Taxonomy:

Selected Taxonomy:
251V00000X - Voluntary or Charitable Agency
Is Primary:
Yes

Contacts:

Fax:
6313690130

Form 5500 Series

Employer Identification Number (EIN):
112394864
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2010-05-27 Address TIMOTHY HILL CHILDREN'S RANCH,, INC. 298 MIDDLE ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-05-23 2006-05-22 Address P.O. BOX 284, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1986-06-30 1996-05-23 Address POB 284, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1980-06-03 1986-06-30 Address P.O. BOX 284, 50 WILDWOOD TRAIL, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1976-06-22 1980-06-03 Address 50 WILDWOOD TRAIL, RIERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527000583 2010-05-27 CERTIFICATE OF AMENDMENT 2010-05-27
20100504033 2010-05-04 ASSUMED NAME LLC INITIAL FILING 2010-05-04
060522000881 2006-05-22 CERTIFICATE OF AMENDMENT 2006-05-22
960523000202 1996-05-23 CERTIFICATE OF AMENDMENT 1996-05-23
B375808-8 1986-06-30 CERTIFICATE OF AMENDMENT 1986-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1025000.00
Total Face Value Of Loan:
1025000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025000
Current Approval Amount:
1025000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1035563.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State