Search icon

VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC.

Headquarter

Company Details

Name: VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564462
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 340 WEST 85TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-496-4320

Links between entities

Type Company Name Company Number State
Headquarter of VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC., CONNECTICUT 0731760 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMCTKJ8UPY41 2024-11-26 135 W 50TH ST, NEW YORK, NY, 10020, 1201, USA 135 W 50TH ST FL 9, NEW YORK, NY, 10020, 1201, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2010-01-07
Entity Start Date 1896-03-08
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541612, 541990, 624190, 624229, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMARA RAMSEY
Role EXECUTIVE ASSISTANT TO THE PRESIDENT
Address 135 WEST 50 ST, 9 FLOOR, NEW YORK, NY, 10020, 1201, USA
Title ALTERNATE POC
Name MICHAEL SOLANA
Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA
Government Business
Title PRIMARY POC
Name JULIA OLIVER
Role CHIEF OPRATIING OFFICER
Address 135 WEST 50 ST, 9 FLOOR, NEW YORK, NY, 10020, 1201, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UN40 Active Non-Manufacturer 2010-01-07 2024-10-02 2029-10-02 2025-09-30

Contact Information

POC MICHAEL SOLANA
Phone +1 212-316-8292
Address 135 W 50TH ST, NEW YORK, NY, 10020 1201, 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 340 WEST 85TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-06-21 2014-11-20 Address 340 WEST 85TH ST., NEW YORK, NY, 10024, 3800, USA (Type of address: Service of Process)
2009-11-04 2012-06-21 Address 340 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-08-26 2009-11-04 Address 340 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1991-07-26 2004-08-26 Address 340 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120000695 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
120621000289 2012-06-21 CERTIFICATE OF AMENDMENT 2012-06-21
091104000670 2009-11-04 CERTIFICATE OF AMENDMENT 2009-11-04
040826000601 2004-08-26 CERTIFICATE OF AMENDMENT 2004-08-26
010226000453 2001-02-26 CERTIFICATE OF AMENDMENT 2001-02-26
990324000495 1999-03-24 CERTIFICATE OF AMENDMENT 1999-03-24
921217000452 1992-12-17 CERTIFICATE OF MERGER 1992-12-17
910726000352 1991-07-26 CERTIFICATE OF INCORPORATION 1991-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-28 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2022-06-28 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-07 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-22 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Training in SIDS, Shaken Baby Syndrome and Safe Sleep practices Not provided to staff
2021-09-17 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-11 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-05 VOLUNTEERS OF AMERICA - GREATER NEW YORK, INC. 1887 BATHGATE AVENUE, BRONX, 10457 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Clean sheet Not provided for each child

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382131 SL VIO INVOICED 2021-10-20 1500 SL - Sick Leave Violation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA243P1014 2010-09-24 2011-09-30 2012-09-30
Unique Award Key CONT_AWD_VA243P1014_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SAFE HAVEN PROJECT BRONX
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
UEI KMCTKJ8UPY41
Legacy DUNS 361157287
Recipient Address UNITED STATES, 340 W 85TH ST APT 1, NEW YORK, 100246265
PO AWARD VA526C10479 2011-09-16 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA526C10479_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SAFEHAVEN PROJECT FOR BRONX VA VETERANS
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
UEI KMCTKJ8UPY41
Legacy DUNS 361157287
Recipient Address UNITED STATES, 340 W 85TH ST APT 1, NEW YORK, 100246265
PO AWARD VA630C11415 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA630C11415_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SAFEHAVEN HOMELESS PROGRAM FOR VETERANS VA BRONX
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
UEI KMCTKJ8UPY41
Legacy DUNS 361157287
Recipient Address UNITED STATES, 340 W 85TH ST APT 1, NEW YORK, 100246265
DCA AWARD VA243P0975 2011-05-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA243P0975_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NEW HOMELESS PROJECT SITUATED IN BRONX FUNDED BY NEW JERSEY
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
UEI KMCTKJ8UPY41
Legacy DUNS 361157287
Recipient Address UNITED STATES, 340 W 85TH ST APT 1, NEW YORK, 100246265
PO AWARD VA24312P1285 2012-01-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24312P1285_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HCHV HOMELESS PROGRAM BEDS FOR THE BRONX VA
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
UEI KMCTKJ8UPY41
Legacy DUNS 361157287
Recipient Address UNITED STATES, 340 W 85TH ST APT 1, NEW YORK, 100246265

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
20100014NY Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM No data No data VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient VOLUNTEERS OF AMERICA-GREATER NEW YORK, INC.
Recipient Name Raw VOLUNTEERS OF AMERICA, GREATER NEW YORK, INC.
Recipient UEI KMCTKJ8UPY41
Recipient DUNS 361157287
Recipient Address 340 WEST 85TH STREET, NEW YORK, NEW YORK, NEW YORK, 10024
Obligated Amount 2183405.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038364 0215000 2010-12-02 1 SCHWARTZ BUILDING, STATEN ISLAND, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-12-02
Case Closed 2013-11-06

Related Activity

Type Referral
Activity Nr 202653531
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-03-14
Abatement Due Date 2011-04-19
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-03-14
Abatement Due Date 2011-04-19
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-03-14
Abatement Due Date 2011-04-19
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2011-03-14
Abatement Due Date 2011-04-19
Nr Instances 1
Nr Exposed 7
Gravity 01
314883778 0215000 2010-10-25 1 SCHWARTZ BUILDING, STATEN ISLAND, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-02
Emphasis L: FALL
Case Closed 2014-03-13

Related Activity

Type Referral
Activity Nr 202653507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 12
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260303 B01 IV
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 4
Nr Exposed 136
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 9
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2011-03-14
Abatement Due Date 2011-03-15
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State