Search icon

INTERDISCIPLINARY CENTER FOR CHILD DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERDISCIPLINARY CENTER FOR CHILD DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1983 (42 years ago)
Entity Number: 848208
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 35-55 223RD STREET, BAYSIDE, NY, United States, 11361
Principal Address: 35-55 223RD STREET, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-428-5370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LOCKER Chief Executive Officer 35-55 223RD ST, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
DAVID LOCKER DOS Process Agent 35-55 223RD STREET, BAYSIDE, NY, United States, 11361

Unique Entity ID

CAGE Code:
796Q2
UEI Expiration Date:
2017-11-21

Business Information

Division Name:
INTERDISCIPLINARY CENTER FOR CHILD DEVELOPMENT
Activation Date:
2016-11-21
Initial Registration Date:
2014-11-26

Commercial and government entity program

CAGE number:
796Q2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-21

Contact Information

POC:
DAVID LOCKER
Corporate URL:
http;//www.iccd.com

National Provider Identifier

NPI Number:
1285910828

Authorized Person:

Name:
MR. DAVID LOCKER
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184285462

Form 5500 Series

Employer Identification Number (EIN):
112725336
Plan Year:
2020
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
204
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
145
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-19 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address 35-55 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-09-05 2023-05-19 Address 35-55 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-07-17 2023-05-19 Address 35-55 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-07-17 Address 35-55 223RD STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230519002993 2023-05-19 BIENNIAL STATEMENT 2021-06-01
190114002006 2019-01-14 BIENNIAL STATEMENT 2017-06-01
130606007131 2013-06-06 BIENNIAL STATEMENT 2013-06-01
120905002097 2012-09-05 BIENNIAL STATEMENT 2011-06-01
090717002367 2009-07-17 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
1831532.00
Total Face Value Of Loan:
1831532.00
Date:
2020-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-07
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:
1769407.50
Total Face Value Of Loan:
1769407.50
Date:
2020-08-05
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:
1606917.50
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-01
Type:
Complaint
Address:
98-02 62ND DRIVE, REGO PARK, NY, 11374
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
194
Initial Approval Amount:
$1,769,407.5
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,769,407.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,793,097.9
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $1,769,407.5
Jobs Reported:
194
Initial Approval Amount:
$1,831,532
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,831,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,857,524.7
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,831,531

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State