Search icon

GREATER NEW YORK COUNCILS, BOY SCOUTS OF AMERICA

Company Details

Name: GREATER NEW YORK COUNCILS, BOY SCOUTS OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jul 1922 (103 years ago)
Entity Number: 17948
County: New York
Place of Formation: New York

Contact Details

Phone +1 347-528-3889

Phone +1 212-242-1100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R3LPPG74N975 2025-04-19 155 E 56TH ST FL 2, NEW YORK, NY, 10022, 2703, USA 155 E 56TH ST FL 2, NEW YORK, NY, 10022, 2703, USA

Business Information

URL www.nycscouting.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2014-04-30
Entity Start Date 1922-06-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOROTHY BROWNE
Role DIR. CORP. AND FOUND. DEV.
Address 475 RIVERSIDE DRIVE, SUITE 600, NEW YORK, NY, 10115, 0072, USA
Government Business
Title PRIMARY POC
Name DOROTHY BROWNE
Role DIRECTOR OF CORPORATE AND FOUNDATION DEVELOPMENT
Address 475 RIVERSIDE DRIVE, SUITE 600, NEW YORK, NY, 10115, 0072, USA
Past Performance
Title ALTERNATE POC
Name DOROTHY BROWNE
Role DIRECTOR OF CORPORATE AND FOUNDATION DEVELOPMENT
Address 475 RIVERSIDE DRIVE, SUITE 600, NEW YORK, NY, 10115, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74C59 Active Non-Manufacturer 2014-05-14 2024-04-23 2029-04-23 2025-04-19

Contact Information

POC DOROTHY BROWNE
Phone +1 347-528-3889
Address 155 E 56TH ST FL 2, NEW YORK, NY, 10022 2703, 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
403(B) THRIFT PLAN OF GREATER NEW YORK COUNCILS, BOY SCOUTS OF AMERICA 2021 131624015 2022-10-14 GREATER NEW YORK COUNCILS, BOY SCOUTS OF AMERICA 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 813000
Sponsor’s telephone number 2122421100
Plan sponsor’s address 475 RIVERSIDE DR STE 600, NEW YORK, NY, 101150072

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing RENETTE BAYNE ISSAKA

Agent

Name Role Address
GREATER NEW YORK COUNCILS, BOY SCOUTS OF AMERICA Agent 25 W. 43 ST., NEW YORK, NY, 10036

History

Start date End date Type Value
1972-08-04 1973-10-10 Address 25 WEST 43RD ST., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C237588-2 1996-08-01 ASSUMED NAME CORP INITIAL FILING 1996-08-01
A106967-2 1973-10-10 CERTIFICATE OF AMENDMENT 1973-10-10
A6985-17 1972-08-04 CERTIFICATE OF AMENDMENT 1972-08-04
692810-8 1968-07-08 CERTIFICATE OF AMENDMENT 1968-07-08
631825-4 1967-08-03 CERTIFICATE OF AMENDMENT 1967-08-03
509523-3 1965-07-23 CERTIFICATE OF AMENDMENT 1965-07-23
163047 1959-06-01 CERTIFICATE OF AMENDMENT 1959-06-01
98427 1958-02-28 CERTIFICATE OF AMENDMENT 1958-02-28
602Q-116 1955-03-07 CERTIFICATE OF AMENDMENT 1955-03-07
557Q-66 1952-04-25 CERTIFICATE OF AMENDMENT 1952-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP4870080207 2008-05-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP4870080207_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CAMPSITE RENTAL
NAICS Code 721214: RECREATIONAL AND VACATION CAMPS (EXCEPT CAMPGROUNDS)
Product and Service Codes X199: LEASE-RENT OF MISC BLDGS

Recipient Details

Recipient GREATER NEW YORK COUNCILS BOY SCOUTS OF AMERICA INC
UEI HVYLJ9EQMQG7
Legacy DUNS 171197585
Recipient Address UNITED STATES, 1481 COUNTY RD 26, NARROWSBURG, 127645104
PO AWARD INPP487008A207 2008-05-06 2008-06-22 2008-09-30
Unique Award Key CONT_AWD_INPP487008A207_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CAMPSITE RENTAL FOR THE NATIONAL CANOE SAFETY PATROL
NAICS Code 721214: RECREATIONAL AND VACATION CAMPS (EXCEPT CAMPGROUNDS)
Product and Service Codes X199: LEASE-RENT OF MISC BLDGS

Recipient Details

Recipient GREATER NEW YORK COUNCILS BOY SCOUTS OF AMERICA INC
UEI HVYLJ9EQMQG7
Legacy DUNS 171197585
Recipient Address UNITED STATES, 1481 COUNTY RD 26, NARROWSBURG, 127645104
PO AWARD INPP4870080204 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP4870080204_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TEN MILE RIVER LEASE WITH BSA
NAICS Code 624110: CHILD AND YOUTH SERVICES
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient GREATER NEW YORK COUNCILS BOY SCOUTS OF AMERICA INC
UEI HVYLJ9EQMQG7
Legacy DUNS 171197585
Recipient Address UNITED STATES, 1481 COUNTY RD 26, NARROWSBURG, 127645104

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789058403 2021-02-04 0202 PPS 475 Riverside Dr, New York, NY, 10115-0002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232996
Loan Approval Amount (current) 1232996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10115-0002
Project Congressional District NY-13
Number of Employees 38
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1245866.45
Forgiveness Paid Date 2022-02-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State