Search icon

WARTBURG HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501328
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS ROAD, SUITE 377, SCARSDALE, NY, United States, 10583

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQ7HLHGKAJW9 2024-11-26 700 WHITE PLAINS ROAD, SUITE 377, SCARSDALE, NY, 10583, 5012, USA 700 WHITE PLAINS ROAD, SUITE 377, SCARSDALE, NY, 10583, 5012, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2011-03-22
Entity Start Date 1991-11-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN CADOFF
Role VP HOUSING
Address 700 WHITE PLAINS ROAD, SUITE 377, SCARSDALE, NY, 10583, 5012, USA
Title ALTERNATE POC
Name KATHY MCEVOY
Address THE LUTHERAN CARE NETWORK, 700 WHITE PLAINS RD, STE 377, SCARSDALE, NY, 10583, 5123, USA
Government Business
Title PRIMARY POC
Name LARAINE FELLEGARA
Address THE LUTHERAN CARE NETWORK, 700 WHITE PLAINS RD, STE 377, SCARSDALE, NY, 10583, 5012, USA
Title ALTERNATE POC
Name SUSAN CADOFF
Address WARTBURG HSG DEV FUND CORP, 700 WHITE PLAINS RD, STE 377, SCARSDALE, NY, 10583, 5123, USA
Past Performance
Title PRIMARY POC
Name SUSAN CADOFF
Address WARTBURG HSG DEV FUND CORP, 700 WHITE PLAINS RD, STE 377, SCARSDALE, NY, 10583, USA
Title ALTERNATE POC
Name LARAINE FELLEGARA
Address THE LUTHERAN CARE NETWORK, 700 WHITE PLAINS RD, STE 377, SCARSDALE, NY, 10583, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BP24 Obsolete Non-Manufacturer 2011-03-24 2024-03-02 No data 2024-11-26

Contact Information

POC LARAINE FELLEGARA
Phone +1 914-365-6365
Fax +1 914-365-6372
Address 700 WHITE PLAINS ROAD, SCARSDALE, NY, 10583 5012, 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 700 WHITE PLAINS ROAD, SUITE 377, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2015-02-12 2018-12-06 Address 277 NORTH AVENUE - SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1991-01-11 2015-02-12 Address 50 SHEFFIELD AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206000713 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
150212000788 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
920915000007 1992-09-15 CERTIFICATE OF AMENDMENT 1992-09-15
910111000407 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3051052 Corporation Unconditional Exemption 700 WHITE PLAINS ROAD 377, SCARSDALE, NY, 10583-5012 1991-06
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Dec
Asset Amount 2235130
Income Amount 1520132
Form 990 Revenue Amount 1520132
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 WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name WARTBURG HOUSING DEVELOPMENT FUND CORPORATION
EIN 11-3051052
Tax Period 201512
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
9342957205 2020-04-28 0202 PPP 380 Belmont Avenue, Brooklyn, NY, 11207
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45057
Forgiveness Paid Date 2021-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State