Search icon

CORTELYOU EARLY CHILDHOOD CENTER INC.

Company Details

Name: CORTELYOU EARLY CHILDHOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1983 (42 years ago)
Entity Number: 828008
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 288 RUGBY ROAD, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-6077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONIE FRANCIS-BRYAN Chief Executive Officer 288 RUGBY ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1993-09-03 2007-06-04 Address 288 RUGBY ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-09-03 2007-06-04 Address 288 RUGBY ROAD, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1989-07-24 1993-09-03 Address 1110 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1983-03-14 1989-07-24 Address 1861 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002345 2013-05-06 BIENNIAL STATEMENT 2013-03-01
120724002978 2012-07-24 BIENNIAL STATEMENT 2011-03-01
070604002846 2007-06-04 BIENNIAL STATEMENT 2007-03-01
060524000635 2006-05-24 CERTIFICATE OF AMENDMENT 2006-05-24
050415002386 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
285027.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State