Search icon

LORETTO MANAGEMENT CORPORATION

Company Details

Name: LORETTO MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176275
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YR4VG4H51FP3 2025-03-06 700 E BRIGHTON AVE, SYRACUSE, NY, 13205, 2201, USA 700 E BRIGHTON AVE, SYRACUSE, NY, 13205, 2201, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2022-05-20
Entity Start Date 1926-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE L SHEEDY
Role MRS.
Address 700 E. BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA
Government Business
Title PRIMARY POC
Name KIMBERLY TOWNSEND
Role MRS.
Address 700 E. BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2012 222873640 2013-10-15 LORETTO MANAGEMENT CORPORATION 1207
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 438
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 308
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 688
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2011 222873640 2012-10-15 LORETTO MANAGEMENT CORPORATION 1217
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 943
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 259
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 979
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 39

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2010 222873640 2011-10-17 LORETTO MANAGEMENT CORPORATION 1097
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 1007
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 205
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 992
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2010 222873640 2011-10-14 LORETTO MANAGEMENT CORPORATION 1097
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 1007
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 205
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 992
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2009 222873640 2011-10-17 LORETTO MANAGEMENT CORPORATION 695
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 921
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 172
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 903
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature
LORETTO EMPLOYEE 401(K) SAVINGS PLAN 2009 222873640 2011-10-14 LORETTO MANAGEMENT CORPORATION 695
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 623000
Sponsor’s telephone number 3154133276
Plan sponsor’s mailing address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Plan sponsor’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205

Plan administrator’s name and address

Administrator’s EIN 222873640
Plan administrator’s name LORETTO MANAGEMENT CORPORATION
Plan administrator’s address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Administrator’s telephone number 3154133276

Number of participants as of the end of the plan year

Active participants 921
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 172
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 903
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOHN MURRAY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-11-06 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-06 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-28 2019-11-06 Address 750 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2004-01-27 2017-04-28 Address 750 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1992-07-31 2004-01-27 Address 700 EAST BRIGHTON AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1987-06-04 1992-07-31 Address 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003441 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
191106000186 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
170428000328 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
040127000737 2004-01-27 CERTIFICATE OF AMENDMENT 2004-01-27
920731000225 1992-07-31 CERTIFICATE OF AMENDMENT 1992-07-31
B596075-6 1988-01-28 CERTIFICATE OF AMENDMENT 1988-01-28
B504420-12 1987-06-04 CERTIFICATE OF INCORPORATION 1987-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF10921 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2008-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient LORETTO MANAGEMENT CORPORATION
Recipient Name Raw LORETTO MANAGEMENT CORPORATION
Recipient UEI DHH4YJMSG3N6
Recipient DUNS 825051410
Recipient Address 700 EAST BRIGHTON AVENUE, SYRACUSE, ONONDAGA, NEW YORK, 13205
Obligated Amount 236367.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
014EE262DPG0602 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2007-10-01 2007-11-30 202 DEMO PLANG GRANTS
Recipient LORETTO MANAGEMENT CORPORATION
Recipient Name Raw LORETTO MGMT CORP
Recipient UEI DHH4YJMSG3N6
Recipient DUNS 825051410
Recipient Address 1654 WEST ONONDAGA STREET, SYRACUSE, ONONDAGA COUNTY, NEW YORK, 13204
Obligated Amount 222888.00
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
22-2873640 Corporation Unconditional Exemption 700 E BRIGHTON AVE, SYRACUSE, NY, 13205-2201 1988-06
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 32641623
Income Amount 28478654
Form 990 Revenue Amount 28478654
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name LORETTO MANAGEMENT CORPORATION
EIN 22-2873640
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762488206 2020-08-06 0248 PPP 700 EAST BRIGHTON AVE, SYRACUSE, NY, 13205-2200
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1455000
Loan Approval Amount (current) 1455000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13205-2200
Project Congressional District NY-22
Number of Employees 109
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1474373.42
Forgiveness Paid Date 2021-12-10
5154338905 2021-04-29 0248 PPS 700 E Brighton Ave, Syracuse, NY, 13205-2201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375000
Loan Approval Amount (current) 1375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2201
Project Congressional District NY-22
Number of Employees 101
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State