Search icon

PARENTCHILD+ INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMFBANA6FJS7 2024-12-20 242 WEST 30TH ST, SUITE 1100, NEW YORK, NY, 10001, 4903, USA 242 WEST 30TH ST, SUITE 1100, NEW YORK, NY, 10001, 4903, USA

Business Information

URL www.parentchildplus.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-25
Initial Registration Date 2008-12-12
Entity Start Date 1979-03-26
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH E WALZER
Role CEO
Address 242 WEST 30TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name SHANNALEE LEVY
Address 242 WEST 30TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SARAH E. WALZER
Role CEO
Address 242 WEST 30TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name SHANNALEE LEVY
Address 242 WEST 30TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59SX7 Obsolete Non-Manufacturer 2008-12-15 2024-03-01 No data 2024-12-20

Contact Information

POC SARAH E.. WALZER
Phone +1 516-883-7480
Fax +1 516-883-7481
Address 242 WEST 30TH ST, NEW YORK, NY, 10001 4903, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AMERICAS 403(B) AS ADOPTED BY PARENT-CHILD+ INC. 2023 112495601 2024-02-13 PARENTCHILD+ INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 813000
Sponsor’s telephone number 5168837480
Plan sponsor’s address 163B MINEOLA BLVD, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC
Plan administrator’s address 701 WESTCHESTER AVENUE, SUITE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-02-13
Name of individual signing THAD COWARD
THE AMERICAS 403(B) AS ADOPTED BY PARENT-CHILD+ INC. 2022 112495601 2023-10-09 PARENTCHILD+ INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 813000
Sponsor’s telephone number 5168837480
Plan sponsor’s address 163B MINEOLA BLVD, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC
Plan administrator’s address 701 WESTCHESTER AVENUE, SUITE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing THAD COWARD

DOS Process Agent

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

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.
1993-08-18 1998-02-13 Address 3268 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1979-03-26 1998-02-13 Name THE VERBAL INTERACTION PROJECT, INC.
1979-03-26 1993-08-18 Address 5 BROADWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

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
980213000665 1998-02-13 CERTIFICATE OF AMENDMENT 1998-02-13
930818000461 1993-08-18 CERTIFICATE OF AMENDMENT 1993-08-18
A562365-8 1979-03-26 CERTIFICATE OF INCORPORATION 1979-03-26

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420448506 2021-02-18 0235 PPS 163B Mineola Blvd, Mineola, NY, 11501-3970
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314515
Loan Approval Amount (current) 314515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3970
Project Congressional District NY-03
Number of Employees 18
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316364.35
Forgiveness Paid Date 2021-09-24
2096747704 2020-05-01 0235 PPP 163B MINEOLA BLVD, MINEOLA, NY, 11501
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267915
Loan Approval Amount (current) 267915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 180
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269731.02
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State