Search icon

NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING, INC.

Company Details

Name: NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Dec 1987 (37 years ago)
Entity Number: 1157892
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: WOOLWORTH BLDG, SUITE 500 PUBLIC SQ., WATERTOWN, NY, United States, 13601

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WPKAABNL2UW5 2025-02-19 210 COURT ST, # 107, WATERTOWN, NY, 13601, 4547, USA 210 COURT ST STE 107, WATERTOWN, NY, 13601, 4546, USA

Business Information

URL http://www.nrcil.net
Division Name NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING, INC.
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2008-06-02
Entity Start Date 1987-12-11
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AILEEN MARTIN
Address 210 COURT ST. STE 107, WATERTOWN, NY, 13601, 4546, USA
Title ALTERNATE POC
Name BEN FOWLER
Address 210 COURT ST. STE 107, WATERTOWN, NY, 13601, 4546, USA
Government Business
Title PRIMARY POC
Name TIMOTHY EVANS
Address 210 COURT ST. STE 107, WATERTOWN, NY, 13601, 4546, USA
Title ALTERNATE POC
Name MARIANNE DICOB
Address 210 COURT ST, STE 107, WATERTOWN, NY, 13601, 4546, USA
Past Performance
Title PRIMARY POC
Name AILEEN MARTIN
Address 210 COURT ST. STE 107, WATERTOWN, NY, 13601, 4546, USA
Title ALTERNATE POC
Name CHARMAINE GAINES
Address 210 COURT ST. STE 107, WATERTOWN, NY, 13601, 4546, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53L16 Obsolete Non-Manufacturer 2008-06-02 2024-03-10 No data 2025-02-19

Contact Information

POC TIMOTHY EVANS
Phone +1 315-785-8703
Fax +1 315-785-8612
Address 210 COURT ST, WATERTOWN, NY, 13601 4547, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WOOLWORTH BLDG, SUITE 500 PUBLIC SQ., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
C103787-8 1990-02-05 CERTIFICATE OF AMENDMENT 1990-02-05
B578215-9 1987-12-11 CERTIFICATE OF INCORPORATION 1987-12-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H132A997014 Department of Education 84.132 - CENTERS FOR INDEPENDENT LIVING 2011-10-01 2012-09-30 CENTERS FOR INDEPENDENT LIVING
Recipient NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING INC
Recipient Name Raw NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVI
Recipient UEI WPKAABNL2UW5
Recipient DUNS 623222478
Recipient Address 210 COURT ST STE 107, WATERTOWN, JEFFERSON, NEW YORK, 13601-4546, UNITED STATES
Obligated Amount 479890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H400A100247 Department of Education 84.400 - CENTERS FOR INDEPENDENT LIVING, RECOVERY ACT. 2010-01-29 2015-01-28 CENTER FOR INDEPENDENCE LIVING RECOVERY ACT
Recipient NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING INC
Recipient Name Raw NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVI
Recipient UEI WPKAABNL2UW5
Recipient DUNS 623222478
Recipient Address 210 COURT ST STE 107, WATERTOWN, JEFFERSON, NEW YORK, 13601-4546, UNITED STATES
Obligated Amount 180205.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H132A997014 Department of Education 84.132 - CENTERS FOR INDEPENDENT LIVING 2009-10-01 2010-09-30 CENTERS FOR INDEPENDENT LIVING
Recipient NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVING INC
Recipient Name Raw NORTHERN REGIONAL CENTER FOR INDEPENDENT LIVI
Recipient UEI WPKAABNL2UW5
Recipient DUNS 623222478
Recipient Address 210 COURT ST STE 107, WATERTOWN, NEW YORK, 13601-4546, UNITED STATES
Obligated Amount 1080000.00
Non-Federal Funding 271590.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636767106 2020-04-13 0248 PPP 210 Court Street, Suite 107, WATERTOWN, NY, 13601-2512
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277185
Loan Approval Amount (current) 277185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-2512
Project Congressional District NY-24
Number of Employees 52
NAICS code 624190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 279037.96
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State