Search icon

ALLEN WOMEN'S RESOURCE CENTER, LTD.

Company Details

Name: ALLEN WOMEN'S RESOURCE CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Feb 1988 (37 years ago)
Entity Number: 1235069
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 110-31 MERRICK BLVD., JAMAICA, NY, United States, 11433

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUJVGHFLQTF7 2024-06-13 11204 167TH ST, JAMAICA, NY, 11433, 3955, USA PO BOX 340316, JAMAICA, NY, 11434, USA

Business Information

URL awrcny.org
Division Name ALLEN WOMEN'S RESOURCE CENTER, LTD
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-06-16
Initial Registration Date 2017-01-26
Entity Start Date 1988-01-26
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624221

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA ATMORE-DOLLY
Role EXECUTIVE DIRECTOR
Address 110-42 MERRICK BLVD., JAMAICA, NY, 11433, USA
Title ALTERNATE POC
Name ALISA CUPID
Role DIRECTOR
Address PO BOX 340316, JAMAICA, NY, 11434, USA
Government Business
Title PRIMARY POC
Name DONNA ATMORE-DOLLY
Role EXECUTIVE DIRECTOR
Address 110-42 MERRICK BLVD., JAMAICA, NY, 11433, USA
Title ALTERNATE POC
Name ALISA CUPID
Role DIRECTOR
Address PO BOX 340316, JAMAICA, NY, 11434, USA
Past Performance
Title PRIMARY POC
Name ALISA CUPID
Role DIRECTOR
Address PO BOX 340316, JAMAICA, NY, 11434, USA
Title ALTERNATE POC
Name DONNA ATMORE-DOLLY
Role EXECUTIVE DIRECTOR
Address 110-42 MERRICK BLVD, ALLEN COMMUNITY NON-PROFIT PROGRAMS, JAMAICA, NY, 11433, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SNW8 Active Non-Manufacturer 2017-01-30 2024-06-17 2029-06-17 2025-06-13

Contact Information

POC DONNA ATMORE-DOLLY
Phone +1 718-657-1803
Address 11204 167TH ST, JAMAICA, NY, 11433 3955, 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
C/O GREATER ALLEN CATHEDRAL DOS Process Agent 110-31 MERRICK BLVD., JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2005-03-11 2009-11-04 Address UNIT 9H, 155 EAST 33TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-10-19 2005-03-11 Address SUITE 1215, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1988-02-12 1994-10-19 Address LINCOLN BUILDING, 60 EAST 42ND ST S1446, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091104000378 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04
050311000981 2005-03-11 CERTIFICATE OF AMENDMENT 2005-03-11
941019000256 1994-10-19 CERTIFICATE OF AMENDMENT 1994-10-19
B602346-7 1988-02-12 CERTIFICATE OF INCORPORATION 1988-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State