Search icon

NEW YORK CARES, INC.

Company Details

Name: NEW YORK CARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179294
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PROSKAUER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-228-5000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J4BMCGHS1NC7 2025-02-28 39 BROADWAY FL 28, NEW YORK, NY, 10006, 3090, USA 39 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10006, USA

Business Information

URL http://www.newyorkcares.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2009-09-09
Entity Start Date 1987-01-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUZANNE FARRELL
Role DIRECTOR
Address 39 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name ED LADA
Address 65 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name SUZANNE FARRELL
Role DIRECTOR
Address 39 BROADWAY, 27TH, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name SAPREET SALUJA
Role EXECUTIVE DIRECTOR
Address 65 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA
Past Performance
Title PRIMARY POC
Name JENNIFER GOLDSCHEIN
Address 65 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PDK3 Obsolete Non-Manufacturer 2009-09-10 2024-03-01 No data 2025-02-28

Contact Information

POC SUZANNE FARRELL
Phone +1 212-402-1130
Address 39 BROADWAY FL 28, NEW YORK, NY, 10006 3090, 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
403(B) THRIFT PLAN OF NEW YORK CARES 2021 133444193 2023-01-12 NEW YORK CARES 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624200
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 100062513

Signature of

Role Plan administrator
Date 2023-01-12
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2020 133444193 2022-01-14 NEW YORK CARES 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624200
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 100062513

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2019 133444193 2021-01-21 NEW YORK CARES 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624200
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 100062513

Signature of

Role Plan administrator
Date 2021-01-21
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2018 133444193 2020-01-17 NEW YORK CARES 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624200
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 100062513

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2017 133444193 2019-01-10 NEW YORK CARES 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624200
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 100062513

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2015 133444193 2016-11-17 NEW YORK CARES 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-11-17
Name of individual signing IRINA ANILOVICH
Role Employer/plan sponsor
Date 2016-11-17
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2014 133444193 2016-08-15 NEW YORK CARES 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2014 133444193 2015-12-09 NEW YORK CARES 81
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-12-09
Name of individual signing IRINA ANILOVICH
Role Employer/plan sponsor
Date 2015-12-09
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2013 133444193 2014-12-05 NEW YORK CARES 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-12-05
Name of individual signing IRINA ANILOVICH
Role Employer/plan sponsor
Date 2014-12-05
Name of individual signing IRINA ANILOVICH
403(B) THRIFT PLAN OF NEW YORK CARES 2012 133444193 2014-01-27 NEW YORK CARES 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 2122285000
Plan sponsor’s address 65 BROADWAY FL 19, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing IRINA ANILOVICH
Role Employer/plan sponsor
Date 2014-01-27
Name of individual signing IRINA ANILOVICH

DOS Process Agent

Name Role Address
SHELDON I. HIRSHON, ESQ. DOS Process Agent PROSKAUER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-01-07 2007-04-23 Address ATT: MATTHEW L. EILENBERG, ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-04-11 1994-01-07 Address ARONSOHN & BERMAN, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1987-06-16 1988-04-11 Address 411 WEST END AVENUE, APT 9C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070423000131 2007-04-23 CERTIFICATE OF AMENDMENT 2007-04-23
940107000257 1994-01-07 CERTIFICATE OF CHANGE 1994-01-07
B626194-8 1988-04-11 CERTIFICATE OF AMENDMENT 1988-04-11
B509286-7 1987-06-16 CERTIFICATE OF INCORPORATION 1987-06-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3444193 Corporation Unconditional Exemption 39 BROADWAY, NEW YORK, NY, 10006-3003 1990-12
In Care of Name % EDWARD LADA
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 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 Sep
Asset Amount 12422660
Income Amount 12330063
Form 990 Revenue Amount 11944076
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 NEW YORK CARES INC
EIN 13-3444193
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK CARES INC
EIN 13-3444193
Tax Period 201609
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
1494477108 2020-04-10 0202 PPP 65 Broadway- 19th Floor 0.0, New York, NY, 10006-2513
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957876
Loan Approval Amount (current) 957876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2513
Project Congressional District NY-10
Number of Employees 71
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 969453.53
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State