Search icon

PARENTCHILD+ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARENTCHILD+ INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Mar 1979 (46 years ago)
Entity Number: 546900
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 242 west 30th street, suite 1100, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 516-330-4939

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 west 30th street, suite 1100, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
QMFBANA6FJS7
CAGE Code:
59SX7
UEI Expiration Date:
2025-12-10

Business Information

Activation Date:
2024-12-12
Initial Registration Date:
2008-12-12

Commercial and government entity program

CAGE number:
59SX7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-12
SAM Expiration:
2025-12-10

Contact Information

POC:
SARAH E.. WALZER
Corporate URL:
www.parentchildplus.org

Form 5500 Series

Employer Identification Number (EIN):
112495601
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2113693-DCA Active Business 2023-05-24 2023-12-31

History

Start date End date Type Value
2019-06-10 2023-09-26 Address 163B MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-04-20 2019-06-10 Address 163B MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-07-15 2018-04-20 Address 585 PLANDOME ROAD, SUITE 105B, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1998-02-13 1998-07-15 Address 3268 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1998-02-13 2019-06-10 Name THE PARENT-CHILD HOME PROGRAM, INC.

Filings

Filing Number Date Filed Type Effective Date
230926003128 2023-03-30 CERTIFICATE OF CHANGE BY ENTITY 2023-03-30
190610000451 2019-06-10 CERTIFICATE OF AMENDMENT 2019-06-10
180420000760 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
20170802008 2017-08-02 ASSUMED NAME LLC INITIAL FILING 2017-08-02
980715000615 1998-07-15 CERTIFICATE OF CHANGE 1998-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649636 ZERORAFFLE INVOICED 2023-05-24 0 Annual Fee for Raffle Games

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
314515.00
Total Face Value Of Loan:
314515.00
Date:
2020-05-02
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:
267915.00
Total Face Value Of Loan:
267915.00

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$267,915
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,731.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $260,600
Healthcare: $7315
Jobs Reported:
18
Initial Approval Amount:
$314,515
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,364.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $314,513
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State