Search icon

BETHANY HOUSE OF NASSAU COUNTY CORPORATION

Company Details

Name: BETHANY HOUSE OF NASSAU COUNTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138457
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 625 demott avenue, BALDWIN, NY, United States, 11510

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y234RJQV9654 2024-11-19 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575, 1337, USA 102 WHITEHOUSE AVE., ROOSEVELT, NY, 11575, 1337, USA

Business Information

URL www.bhny.org
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2009-09-09
Entity Start Date 1987-01-21
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHERINE SWANSON
Role MS.
Address 625 DEMOTT AVENUE, BALDWIN, NY, 11510, USA
Title ALTERNATE POC
Name PAULETTE CIPOLLA
Role MS.
Address 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575, USA
Government Business
Title PRIMARY POC
Name CATHERINE SWANSON
Role MS.
Address 625 DEMOTT AVENUE, BALDWIN, NY, 11510, USA
Title ALTERNATE POC
Name DIANE KRASNOFF
Role MS.
Address 625 DEMOTT AVENUE, BALDWIN, NY, 11510, USA
Past Performance
Title PRIMARY POC
Name PAULETTE CIPOLLA
Role MS.
Address 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575, USA
Title ALTERNATE POC
Name DIANE KRASNOFF
Role MS.
Address 625 DEMOTT AVENUE, BALDWIN, NY, 11510, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETHANY HOUSE 401(K) PLAN 2023 112848726 2024-07-01 BETHANY HOUSE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-05
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2022 112848726 2023-07-11 BETHANY HOUSE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2021 112848726 2022-08-16 BETHANY HOUSE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2021 112848726 2022-06-28 BETHANY HOUSE 26
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2020 112848726 2021-08-24 BETHANY HOUSE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2019 112848726 2020-07-01 BETHANY HOUSE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2018 112848726 2019-07-02 BETHANY HOUSE 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2017 112848726 2018-07-10 BETHANY HOUSE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVE, ROOSEVELT, NY, 115751337

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2016 112848726 2017-05-25 BETHANY HOUSE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5165467970
Plan sponsor’s address 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing PAULETTE CIPOLLA
BETHANY HOUSE 401(K) PLAN 2015 112848726 2016-04-12 BETHANY HOUSE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5163138008
Plan sponsor’s address 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575

Plan administrator’s name and address

Administrator’s EIN 112848726
Plan administrator’s name BETHANY HOUSE
Plan administrator’s address 102 WHITEHOUSE AVENUE, ROOSEVELT, NY, 11575
Administrator’s telephone number 5163138008

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing BRIAN KOONMEN

Agent

Name Role Address
JOSEPH A. HANSHE ESQ Agent 116 GREENE AVE, SAYVILLE, NY, 11782

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 625 demott avenue, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2019-01-04 2024-10-10 Address 116 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Registered Agent)
2019-01-04 2024-10-10 Address 116 GREEN AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1987-01-21 2019-01-04 Address 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002665 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
190104000261 2019-01-04 CERTIFICATE OF CHANGE 2019-01-04
B448686-12 1987-01-21 CERTIFICATE OF INCORPORATION 1987-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2848726 Corporation Unconditional Exemption 102 WHITEHOUSE AVE, ROOSEVELT, NY, 11575-1337 1993-12
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
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 Sep
Asset Amount 3939758
Income Amount 3048929
Form 990 Revenue Amount 2956486
National Taxonomy of Exempt Entities -
Sort Name -

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 BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORP
EIN 11-2848726
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name BETHANY HOUSE OF NASSAU COUNTY CORPORATION
EIN 11-2848726
Tax Period 201609
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387017108 2020-04-13 0235 PPP 102 White house Avenue, ROOSEVELT, NY, 11575-1337
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279700
Loan Approval Amount (current) 279700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-1337
Project Congressional District NY-04
Number of Employees 35
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282124.07
Forgiveness Paid Date 2021-02-25
6280468403 2021-02-10 0235 PPS 102 Whitehouse Ave, Roosevelt, NY, 11575-1337
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279652
Loan Approval Amount (current) 279652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-1337
Project Congressional District NY-04
Number of Employees 29
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282448.52
Forgiveness Paid Date 2022-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State