Search icon

YOUNG ADULT INSTITUTE, INC.

Company Details

Name: YOUNG ADULT INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Apr 1964 (61 years ago)
Entity Number: 172301
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-273-6432

Phone +1 212-273-6206

Phone +1 516-888-1905

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FC76GNFF2N17 2025-01-18 220 E 42ND ST FL 8, NEW YORK, NY, 10017, 5832, USA 220 E 42ND ST FL 8, NEW YORK, NY, 10017, 5832, USA

Business Information

Doing Business As YAI
URL http://www.yai.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2007-06-05
Entity Start Date 1957-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623210, 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN CAREY
Role CHIEF EXECUTIVE OFFICER
Address 220 E 42ND STREET, 8TH FLOOR, NEW YORK, NY, 10017, 5806, USA
Title ALTERNATE POC
Name VANDA ANGELILLO
Role ACTING CFO
Address 220 EAST 42ND STREET, 8TH FL, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name KEVIN CAREY
Role CHIEF EXECUTIVE OFFICER
Address 220 E 42ND STREET, 8TH FLOOR, NEW YORK, NY, 10017, 5806, USA
Title ALTERNATE POC
Name STYLIANOS KAROLIDIS
Role DIRECTOR OF GOVERNMENT RELATIONS
Address 220 E 42ND STREET, 8TH FLOOR, NEW YORK, NY, 10017, 2032, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4S9Z1 Active Non-Manufacturer 2007-06-06 2024-02-29 2029-01-19 2025-01-18

Contact Information

POC KEVIN CAREY
Phone +1 212-273-6432
Address 220 E 42ND ST FL 8, NEW YORK, NY, 10017 5832, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG ADULT INSTITUTE WELFARE PLAN 2010 112030172 2012-04-16 YOUNG ADULT INSTITUTE, INC. 1821
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1957-01-01
Business code 624100
Sponsor’s telephone number 2125637474
Plan sponsor’s mailing address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320
Plan sponsor’s address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320

Plan administrator’s name and address

Administrator’s EIN 112030172
Plan administrator’s name YOUNG ADULT INSTITUTE, INC.
Plan administrator’s address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320
Administrator’s telephone number 2125637474

Number of participants as of the end of the plan year

Active participants 1770
Retired or separated participants receiving benefits 30
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing KAREN WEGMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-16
Name of individual signing KAREN WEGMANN
Valid signature Filed with authorized/valid electronic signature
YOUND ADULT INSTITUTE WELFARE PLAN 2009 112030172 2011-04-13 YOUNG ADULT INSTITUTE, INC. 1769
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1957-01-01
Business code 624100
Sponsor’s telephone number 2125637474
Plan sponsor’s mailing address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320
Plan sponsor’s address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320

Plan administrator’s name and address

Administrator’s EIN 112030172
Plan administrator’s name YOUNG ADULT INSTITUTE, INC.
Plan administrator’s address 460 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 100012320
Administrator’s telephone number 2125637474

Number of participants as of the end of the plan year

Active participants 1712
Retired or separated participants receiving benefits 26
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing KAREN WEGMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-13
Name of individual signing KAREN WEGMANN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 42ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
GEORGE CONTOS Agent 220 EAST 42ND STREET, 8TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
1994-11-16 2019-10-29 Address 460 WEST 34 STREET, ATTENTION: EXECUTIVE DIRECTOR, NEW YORK, NY, 10001, 2382, USA (Type of address: Service of Process)
1985-06-26 1994-11-16 Address 226 OAKWOOD AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1975-10-16 2019-10-29 Address 51 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191029000325 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
190620000267 2019-06-20 CERTIFICATE OF MERGER 2019-07-01
941116000045 1994-11-16 CERTIFICATE OF AMENDMENT 1994-11-16
C177675-2 1991-05-29 ASSUMED NAME CORP INITIAL FILING 1991-05-29
B241391-10 1985-06-26 CERTIFICATE OF AMENDMENT 1985-06-26
A600545-9 1979-08-22 CERTIFICATE OF AMENDMENT 1979-08-22
A266658-9 1975-10-16 CERTIFICATE OF AMENDMENT 1975-10-16
713227-3 1968-10-24 CERTIFICATE OF AMENDMENT 1968-10-24
450785 1964-08-17 CERTIFICATE OF AMENDMENT 1964-08-17
431379 1964-04-15 CERTIFICATE OF INCORPORATION 1964-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344395777 0215000 2019-10-22 2000 FLATBUSH AVE., BROOKLYN, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-10-22
Case Closed 2019-11-05

Related Activity

Type Complaint
Activity Nr 1510719
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2030172 Corporation Unconditional Exemption 220 EAST 42ND STREET 8TH FLOOR, NEW YORK, NY, 10017-5832 1965-04
In Care of Name % GEORGE CONTOS
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 217324476
Income Amount 263879503
Form 990 Revenue Amount 241568909
National Taxonomy of Exempt Entities Human Services: Developmentally Disabled Centers
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 YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201706
Filing Type E
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name YOUNG ADULT INSTITUTE INC
EIN 11-2030172
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
3512668803 2021-04-14 0202 PPP 220 E 42nd St, New York, NY, 10017-5806
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-5806
Project Congressional District NY-12
Number of Employees 500
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10168767.12
Forgiveness Paid Date 2022-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106222 Civil Rights Employment 2011-09-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-06
Termination Date 2012-08-21
Date Issue Joined 2011-11-08
Section 1983
Sub Section CV
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name YOUNG ADULT INSTITUTE, INC.
Role Defendant
1505973 Civil Rights Employment 2015-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-30
Termination Date 2016-02-03
Date Issue Joined 2015-10-26
Section 0621
Status Terminated

Parties

Name LYSTON
Role Plaintiff
Name YOUNG ADULT INSTITUTE, INC.
Role Defendant
0615386 Civil Rights Accommodations 2006-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-22
Termination Date 2007-05-08
Date Issue Joined 2007-02-09
Section 3601
Status Terminated

Parties

Name YOUNG ADULT INSTITUTE, INC.
Role Plaintiff
Name BOARD OF MANAGERS OF THE BENNE
Role Defendant
1908545 Americans with Disabilities Act - Employment 2019-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-13
Termination Date 2021-04-09
Date Issue Joined 2019-11-22
Section 1331
Sub Section ED
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name YOUNG ADULT INSTITUTE, INC.
Role Defendant
2300496 Fair Labor Standards Act 2023-01-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-20
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name BOSE,
Role Plaintiff
Name YOUNG ADULT INSTITUTE, INC.
Role Defendant
2003333 Civil Rights Employment 2020-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-29
Termination Date 2020-08-05
Section 2000
Sub Section RA
Status Terminated

Parties

Name RANDALL
Role Plaintiff
Name YOUNG ADULT INSTITUTE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State