Search icon

THE NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION, INC.

Company Details

Name: THE NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Oct 1985 (40 years ago)
Entity Number: 1029545
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 PINE WEST PLAZA SUITE 411, ALBANY, NY, United States, 12205

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WCD1UVAFZYL1 2025-04-12 300 GREAT OAKS BLVD STE 300-027, ALBANY, NY, 12203, 7917, USA 300 GREAT OAKS BLVD, SUITE 300-027, ALBANY, NY, 12203, 7911, USA

Business Information

URL www.nysdra.org
Division Name THE NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION, INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2003-05-23
Entity Start Date 1985-09-11
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA A HOBBS
Role EXECUTIVE DIRECTOR
Address 300 GREAT OAKS BLVD, ALBANY, NY, 12203, 7911, USA
Government Business
Title PRIMARY POC
Name THERESA A HOBBS
Role EXECUTIVE DIRECTOR
Address 300 GREAT OAKS BLVD, ALBANY, NY, 12203, 7911, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2018 161266087 2019-07-16 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing REGINA RITCEY
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing REGINA RITCEY
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2018 161266087 2019-07-16 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 4 PINE WEST PLAZA, SUITE 411, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing REGINA RITCEY
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing REGINA RITCEY
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2017 161266087 2019-03-12 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing REGINA RITCEY
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing REGINA RITCEY
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2016 161266087 2018-01-16 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2018-01-16
Name of individual signing REGINA RITCEY
Role Employer/plan sponsor
Date 2018-01-16
Name of individual signing REGINA RITCEY
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2015 161266087 2016-10-20 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing CHARLOTTE CARTER
Role Employer/plan sponsor
Date 2016-10-20
Name of individual signing CHARLOTTE CARTER
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2014 161266087 2015-12-28 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2015-12-28
Name of individual signing CHARLOTTE CARTER
Role Employer/plan sponsor
Date 2015-12-28
Name of individual signing CHARLOTTE CARTER
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2013 161266087 2014-09-09 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing CHARLOTTE CARTER
Role Employer/plan sponsor
Date 2014-09-09
Name of individual signing CHARLOTTE CARTER
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2012 161266087 2013-10-24 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing CHARLOTTE CARTER
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2011 161266087 2013-01-04 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 161266087
Plan administrator’s name NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION
Plan administrator’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203
Administrator’s telephone number 5186872240

Signature of

Role Plan administrator
Date 2013-01-04
Name of individual signing CHARLOTTE CARTER
Role Employer/plan sponsor
Date 2013-01-04
Name of individual signing CHARLOTTE CARTER
NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 403(B) PLAN 2010 161266087 2011-11-02 NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621399
Sponsor’s telephone number 5186872240
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 161266087
Plan administrator’s name NEW YORK STATE DISPUTE RESOLUTION ASSOCIATION
Plan administrator’s address 1450 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203
Administrator’s telephone number 5186872240

Signature of

Role Plan administrator
Date 2011-11-02
Name of individual signing LINDA COHEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 PINE WEST PLAZA SUITE 411, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2013-07-08 2013-08-06 Address 4 WEST PINE PLAZA, SUITE 411, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-09-13 2013-07-08 Address 1450 WESTERN AVE., STE. 101, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-04-28 2010-09-13 Address 255 RIVER STREET 4TH FL, TROY, NY, 12180, 3215, USA (Type of address: Service of Process)
1998-10-19 2008-04-28 Address 182-A WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1995-06-09 1998-10-19 Address 224 HUDSON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1995-02-07 1995-06-09 Address 244 HUDSON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1994-03-11 1995-02-07 Address P.O. BOX 12, CANTON, NY, 13617, USA (Type of address: Service of Process)
1989-07-10 1994-03-11 Address 87 NORTH CLINTON AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1985-10-02 1989-07-10 Address 67 CHESTNUT ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806000630 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
130708000391 2013-07-08 CERTIFICATE OF CHANGE 2013-07-08
100913000082 2010-09-13 CERTIFICATE OF CHANGE 2010-09-13
080428001079 2008-04-28 CERTIFICATE OF CHANGE 2008-04-28
981019000622 1998-10-19 CERTIFICATE OF CHANGE 1998-10-19
950609000366 1995-06-09 CERTIFICATE OF AMENDMENT 1995-06-09
950207000310 1995-02-07 CERTIFICATE OF CHANGE 1995-02-07
940311000383 1994-03-11 CERTIFICATE OF AMENDMENT 1994-03-11
C030984-5 1989-07-10 CERTIFICATE OF AMENDMENT 1989-07-10
B273413-7 1985-10-02 CERTIFICATE OF INCORPORATION 1985-10-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1266087 - Unconditional Exemption 300 GREAT OAKS BLVD, ALBANY, NY, 12203-7917 1990-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 472521
Income Amount 946142
Form 990 Revenue Amount 946142
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 202303
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC
EIN 16-1266087
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC
EIN 16-1266087
Tax Period 202103
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 202003
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 201903
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 201803
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 201703
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK STATE DISPUTE RESOLUTION ASSOC INC
EIN 16-1266087
Tax Period 201603
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757497108 2020-04-15 0248 PPP 4 Pine West Plaza Suite 411, Albany, NY, 12205
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92972
Loan Approval Amount (current) 92972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 923130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38924.58
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State