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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | MICHELLE JARVIS |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
COUNCIL OF COMMUNITY SERVICES OF THE ALBANY AREA, INC. | Agent | 877 MADISON AVE., ALBANY, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 BROADWAY, ALBANY, NY, United States, 12204 |
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. |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14-1343047 | Corporation | Unconditional Exemption | 272 BROADWAY, ALBANY, NY, 12204-2891 | 1965-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1575897107 | 2020-04-10 | 0248 | PPP | 272 Broadway, albany, NY, 12204-2717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State