Search icon

CULTURAL VISTAS, INC.

Headquarter

Company Details

Name: CULTURAL VISTAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 May 1963 (62 years ago)
Entity Number: 156671
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY SUITE 2120, NEW YORK, NY, United States, 10279

Links between entities

Type Company Name Company Number State
Headquarter of CULTURAL VISTAS, INC., COLORADO 20091507697 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2TAGLSHE4U3 2024-08-02 1250 H ST NW, STE 300, WASHINGTON, DC, 20005, 5906, USA 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA

Business Information

URL http://www.culturalvistas.org
Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2006-02-02
Entity Start Date 1963-05-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEGAN BAH
Role MRS
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA
Title ALTERNATE POC
Name DANIEL EWERT
Role MR
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA
Government Business
Title PRIMARY POC
Name MEGAN BAH
Role MRS
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA
Title ALTERNATE POC
Name JENNIFER CLINTON
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA
Past Performance
Title PRIMARY POC
Name DANIEL EWERT
Role MR
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA
Title ALTERNATE POC
Name JENNIFER CLINTON
Address 1250 H STREET NW, SUITE 300, WASHINGTON, DC, 20005, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF CULTURAL VISTAS, INC. 2018 136199596 2019-08-14 CULTURAL VISTAS, INC. 121
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 611000
Sponsor’s telephone number 4109972200
Plan sponsor’s address 233 BROADWAY STE 2120, NEW YORK, NY, 102790001

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing NICOLE EISSA
403 B THRIFT PLAN OF CULTURAL VISTAS INC 2017 136199596 2018-07-27 CULTURAL VISTAS INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 4109972200
Plan sponsor’s address 233 BROADWAY, SUITE 2120, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing NICOLE EISSA
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing NICOLE EISSA
403(B) THRIFT PLAN OF CULTURAL VISTAS, INC. 2016 136199596 2017-07-31 CULTURAL VISTAS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 4109972200
Plan sponsor’s address 440 PARK AVE S FL 2, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing NICOLE EISSA
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing NICOLE EISSA
403(B) THRIFT PLAN OF CULTURAL VISTAS, INC. 2015 136199596 2016-08-11 CULTURAL VISTAS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 4109972200
Plan sponsor’s address 440 PARK AVE S FL 2, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing NICOLE EISSA
Role Employer/plan sponsor
Date 2016-08-11
Name of individual signing NICOLE EISSA
403(B) THRIFT PLAN OF CULTURAL VISTAS, INC. 2014 136199596 2016-08-11 CULTURAL VISTAS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 4109972200
Plan sponsor’s address 440 PARK AVE S FL 2, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing NICOLE EISSA
Role Employer/plan sponsor
Date 2016-08-11
Name of individual signing NICOLE EISSA
403(B) THRIFT PLAN OF CULTURAL VISTAS, INC. 2014 136199596 2015-06-18 CULTURAL VISTAS, INC. 94
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 4109972200
Plan sponsor’s address 440 PARK AVE S FL 2, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing NICOLE EISSA
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing NICOLE EISSA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 BROADWAY SUITE 2120, NEW YORK, NY, United States, 10279

Agent

Name Role Address
MEGAN BACH Agent 233 BROADWAY, SUITE 2120, NEW YORK, NY, 10279

History

Start date End date Type Value
2011-05-23 2018-06-20 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-30 2011-05-23 Name AIPT-CDS, INC.
2006-03-02 2011-05-23 Address 15 NORTH MILL ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-03-04 2019-08-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2005-03-04 2006-03-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1980-02-19 2010-12-30 Name ASSOCIATION FOR INTERNATIONAL PRACTICAL TRAINING, INC.
1963-05-02 1980-02-19 Name INTERNATIONAL ASSOCIATION FOR THE EXCHANGE OF STUDENTS FOR TECHNICAL EXPERIENCE - UNITED STATES, INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
190806000915 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
180620000538 2018-06-20 CERTIFICATE OF AMENDMENT 2018-06-20
110523000262 2011-05-23 CERTIFICATE OF AMENDMENT 2011-05-23
101230000280 2010-12-30 CERTIFICATE OF MERGER 2011-01-01
060302000844 2006-03-02 CERTIFICATE OF CHANGE 2006-03-02
050304000757 2005-03-04 CERTIFICATE OF CHANGE 2005-03-04
050304000755 2005-03-04 CERTIFICATE OF TYPE 2005-03-04
C232585-2 1996-03-14 ASSUMED NAME CORP INITIAL FILING 1996-03-14
A645267-9 1980-02-19 CERTIFICATE OF AMENDMENT 1980-02-19
378371 1963-05-02 CERTIFICATE OF INCORPORATION 1963-05-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SECAPV12CA030 Department of State 19.402 - PROFESSIONAL AND CULTURAL EXCHANGE PROGRAMS - INTERNATIONAL VISITOR LEADERSHIP PROGRAM 2011-10-01 2013-01-31 INTERNATIONAL VISITORS LEADERSHIP PROGRAM
Recipient CULTURAL VISTAS, INC.
Recipient Name Raw CULTURAL VISTAS
Recipient UEI E2TAGLSHE4U3
Recipient DUNS 177368636
Recipient Address 440 PARK AVENUE SOUTH, NEW YORK, NEW YORK, NEW YORK, 10016-8012
Obligated Amount 2155334.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SECAPY11CA127 Department of State 19.415 - PROFESSIONAL AND CULTURAL EXCHANGE PROGRAMS - CITIZEN EXCHANGES 2011-09-01 2013-04-30 YOUTH PROGRAMS - AMERICAN YOUTH LEADERSHIP PROGRAM
Recipient CULTURAL VISTAS, INC.
Recipient Name Raw CULTURAL VISTAS
Recipient UEI E2TAGLSHE4U3
Recipient DUNS 177368636
Recipient Address 440 PARK AVENUE SOUTH, NEW YORK, NEW YORK, NEW YORK, 10016-8012
Obligated Amount 261824.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P021A090077 Department of Education 84.021 - OVERSEAS PROGRAMS - GROUP PROJECTS ABROAD 2009-03-01 2010-02-28 FULBRIGHT-HAYS GROUP PROJECTS ABROAD
Recipient CULTURAL VISTAS, INC.
Recipient Name Raw CULTURAL VISTAS, INC.
Recipient UEI E2TAGLSHE4U3
Recipient DUNS 177368636
Recipient Address 440 PARK AVE S, NEW YORK, HOWARD, NEW YORK, 10016-8012, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251298610 2021-03-13 0202 PPS 233 Broadway Rm 2120, New York, NY, 10279-2206
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1215924
Loan Approval Amount (current) 1215924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10279-2206
Project Congressional District NY-10
Number of Employees 79
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1227416.98
Forgiveness Paid Date 2022-03-03
8909417008 2020-04-09 0202 PPP 233 Broadway,Suite 2120, New York, NY, 10279
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1215900
Loan Approval Amount (current) 1215900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10279-0001
Project Congressional District NY-10
Number of Employees 79
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1225493.95
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State