Search icon

NEW YORK COUNCIL OF NONPROFITS, INC.

Company Details

Name: NEW YORK COUNCIL OF NONPROFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Jul 1955 (70 years ago)
Entity Number: 105865
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 272 BROADWAY, ALBANY, NY, United States, 12204

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMN6KYMMNSX5 2024-12-13 272 BROADWAY STE 1, MENANDS, NY, 12204, 2737, USA 272 BROADWAY, ALBANY, NY, 12204, 2737, USA

Business Information

URL http://www.nycon.org
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2006-06-06
Entity Start Date 1927-03-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE JARVAIS
Role SR. VP CFO
Address 272 BROADWAY, ALBANY, NY, 12204, 2717, USA
Title ALTERNATE POC
Name KELLY MATHEWS
Role COO, SR VP FMG
Address 272 BROADWAY, ALBANY, NY, 12204, 2717, USA
Government Business
Title PRIMARY POC
Name MICHELLE JARVAIS
Role SR. VP CFO
Address 272 BROADWAY, ALBANY, NY, 12204, 2717, USA
Title ALTERNATE POC
Name SUSAN WEINRICH
Address 272 BROADWAY, ALBANY, NY, 12204, 2717, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4F7T2 Active Non-Manufacturer 2006-06-06 2024-03-10 2028-12-15 2024-12-13

Contact Information

POC MICHELLE JARVAIS
Phone +1 518-434-9194
Fax +1 844-802-2204
Address 272 BROADWAY STE 1, MENANDS, NY, 12204 2737, 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
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2023 141343047 2024-07-10 NEW YORK COUNCIL OF NONPROFITS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MICHELLE JARVIS
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2022 141343047 2023-06-25 NEW YORK COUNCIL OF NONPROFITS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2023-06-25
Name of individual signing MICHELLE JARVIS
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2021 141343047 2022-07-23 NEW YORK COUNCIL OF NONPROFITS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing MICHELLE JARVIS
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2020 141343047 2021-07-08 NEW YORK COUNCIL OF NONPROFITS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2019 141343047 2020-07-06 NEW YORK COUNCIL OF NONPROFITS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2018 141343047 2019-06-13 NEW YORK COUNCIL OF NONPROFITS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2017 141343047 2018-07-24 NEW YORK COUNCIL OF NONPROFITS, 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 122042891

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2016 141343047 2017-07-12 NEW YORK COUNCIL OF NONPROFITS, 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 5184349194
Plan sponsor’s address 272 BROADWAY, MENANDS, NY, 122042891

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2015 141343047 2016-07-13 NEW YORK COUNCIL OF NONPROFITS, INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 624100
Sponsor’s telephone number 5184349194
Plan sponsor’s DBA name COUNCIL OF COMMUNITY SERVICES OF NY STATE INC
Plan sponsor’s address 272 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing WILLIAM SAUER
NEW YORK COUNCIL OF NONPROFITS, INC. 403(B) PLAN 2014 141343047 2015-02-26 NEW YORK COUNCIL OF NONPROFITS, INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 624100
Sponsor’s telephone number 5184349194
Plan sponsor’s DBA name COUNCIL OF COMMUNITY SERVICES OF NY STATE INC
Plan sponsor’s address 272 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing WILLIAM D SAUER

Agent

Name Role Address
COUNCIL OF COMMUNITY SERVICES OF THE ALBANY AREA, INC. Agent 877 MADISON AVE., ALBANY, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BROADWAY, ALBANY, NY, United States, 12204

History

Start date End date Type Value
1994-02-25 2009-02-12 Name COUNCIL OF COMMUNITY SERVICES OF NEW YORK STATE, INC.
1994-02-25 2009-02-12 Address 901A MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1979-11-08 1994-02-25 Name COUNCIL OF COMMUNITY SERVICES OF NORTHEASTERN NEW YORK, INC.
1955-07-18 1979-11-08 Name COUNCIL OF COMMUNITY SERVICES OF THE ALBANY AREA, INC.

Filings

Filing Number Date Filed Type Effective Date
090212000691 2009-02-12 CERTIFICATE OF AMENDMENT 2009-02-12
940225000306 1994-02-25 CERTIFICATE OF AMENDMENT 1994-02-25
C195081-1 1992-12-23 ASSUMED NAME CORP DISCONTINUANCE 1992-12-23
C170892-2 1990-10-29 ASSUMED NAME CORP INITIAL FILING 1990-10-29
A619894-6 1979-11-08 CERTIFICATE OF AMENDMENT 1979-11-08
930488-2 1971-08-31 CERTIFICATE OF AMENDMENT 1971-08-31
498534 1965-05-19 CERTIFICATE OF AMENDMENT 1965-05-19
610Q-42 1955-07-18 CERTIFICATE OF INCORPORATION 1955-07-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90SI0001 Department of Health and Human Services 93.711 - ARRA – STRENGTHENING COMMUNITIES FUND 2009-09-30 2011-09-29 ARRA-STRENTHENING COMMUNITIES FUND
Recipient NEW YORK COUNCIL OF NONPROFITS, INC
Recipient Name Raw COUNCIL OF COMMUNITY SERVICES OF NYS, INC
Recipient UEI QMN6KYMMNSX5
Recipient DUNS 093247179
Recipient Address 272 BROADWAY, ALBANY, ALBANY, NEW YORK, 12204-2737, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP13815 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2006-09-30 2011-09-29 SCHODACK CASTLETON COMMUNITY PARTNERSHIP
Recipient NEW YORK COUNCIL OF NONPROFITS, INC
Recipient Name Raw COUNCIL OF COMMUNITY SERVICES OF NYS, INC
Recipient UEI QMN6KYMMNSX5
Recipient DUNS 093247179
Recipient Address 272 BROADWAY, ALBANY, ALBANY, NEW YORK, 12204
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1343047 Corporation Unconditional Exemption 272 BROADWAY, ALBANY, NY, 12204-2891 1965-07
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 Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3910519
Income Amount 3124473
Form 990 Revenue Amount 3124473
National Taxonomy of Exempt Entities -
Sort Name DBA COUNCIL OF COMN SVC OF NY STATE

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNCIL OF NONPROFITS INC
EIN 14-1343047
Tax Period 201612
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
3919828304 2021-01-22 0248 PPS 272 Broadway, Menands, NY, 12204-2891
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312035
Loan Approval Amount (current) 312035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Menands, ALBANY, NY, 12204-2891
Project Congressional District NY-20
Number of Employees 20
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314334.66
Forgiveness Paid Date 2021-10-26
1575897107 2020-04-10 0248 PPP 272 Broadway, albany, NY, 12204-2717
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282500
Loan Approval Amount (current) 282500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12204-2717
Project Congressional District NY-20
Number of Employees 19
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284574.25
Forgiveness Paid Date 2021-01-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State