Search icon

SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC.

Company Details

Name: SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1558947
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-646-1444

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R36ZBNJKQJM9 2024-09-11 3300 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 6606, USA 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, 6606, USA

Business Information

URL www.shorefronty.org
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2009-04-20
Entity Start Date 1991-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN FOX
Role MS.
Address SHOREFRONT YM-YWHA, 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA
Title ALTERNATE POC
Name SUSAN FOX
Address SHOREFRONT YM-YWHA, 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, 6606, USA
Government Business
Title PRIMARY POC
Name SUSAN FOX
Role MS.
Address SHOREFRONT YM-YWHA, 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, 6606, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EU92 Active Non-Manufacturer 2009-04-20 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC SUSAN FOX
Phone +1 347-689-1880
Fax +1 718-646-0376
Address 3300 CONEY ISLAND AVE, BROOKLYN, KINGS, NY, 11235 6606, 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 3300 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
121005001030 2012-10-05 CERTIFICATE OF AMENDMENT 2012-10-05
910702000058 1991-07-02 CERTIFICATE OF INCORPORATION 1991-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-10 SHOREFRONT Y DAY CAMP 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service fails to provide adequate ventilation in food prep area. Indoor air quality nuisance allowed to exist in food prep area.
2022-07-01 SHOREFRONT Y DAY CAMP 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-30 SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC. 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-10 SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC. 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-15 SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC. 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-09 SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC. 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-29 SHOREFRONT Y DAY CAMP 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-30 SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC. 3300 CONEY ISLAND AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011CS010000032 Department of Homeland Security 97.010 - CITIZENSHIP EDUCATION AND TRAINING 2011-10-01 2013-09-30 SHOREFRONT YM-YWHA CITIZENSHIP INSTRUCTION AND NATURALIZATION SERVICES PROGRAM FOR UNDERSERVED IMMIGRANTS
Recipient SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN BEACH, INC.
Recipient Name Raw SHOREFRONT YM-YWHA OF BRIGHTON-MANHATTAN
Recipient UEI R36ZBNJKQJM9
Recipient DUNS 800117053
Recipient Address 3300 CONEY ISLAND AVENUE, BROOKLYN, KINGS, NEW YORK, 11236, UNITED STATES
Obligated Amount 200000.00
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
11-3070228 Corporation Unconditional Exemption 3300 CONEY ISLAND AVE, BROOKLYN, NY, 11235-6606 1992-09
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-06
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 Jun
Asset Amount 12691204
Income Amount 11144641
Form 990 Revenue Amount 11144641
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 SHOREFRONT YM-YWHA OF BRIGHTON MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON- MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON- MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SHOREFRONT YM-YWHA OF BRIGHTON- MANHATTAN BEACH INC
EIN 11-3070228
Tax Period 201606
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
2319727206 2020-04-16 0202 PPP 3300 Coney Island Ave, BROOKLYN, NY, 11235
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1026100
Loan Approval Amount (current) 1026100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 315
NAICS code 813410
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 1038697.66
Forgiveness Paid Date 2021-07-13
9300968500 2021-03-12 0202 PPS 3300 Coney Island Ave, Brooklyn, NY, 11235-6606
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094367
Loan Approval Amount (current) 1094367
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6606
Project Congressional District NY-08
Number of Employees 126
NAICS code 624110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1108608.76
Forgiveness Paid Date 2022-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State