Search icon

THE EDEN ALTERNATIVE, INC.

Headquarter

Company Details

Name: THE EDEN ALTERNATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818563
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: P.O. BOX 18369, ROCHESTER, NY, United States, 14618

Links between entities

Type Company Name Company Number State
Headquarter of THE EDEN ALTERNATIVE, INC., MISSISSIPPI 1428696 MISSISSIPPI
Headquarter of THE EDEN ALTERNATIVE, INC., KENTUCKY 0858814 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMS5EAFAEWQ6 2025-02-21 1000 ELMWOOD AVE STE 1200, ROCHESTER, NY, 14620, 3042, USA P.O. BOX 18369, ROCHESTER, NY, 14618, 5621, USA

Business Information

URL http://www.edenalt.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2005-06-10
Entity Start Date 1994-05-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN HAGEN
Role HEAD OF BUSINESS OPERATIONS
Address 1000 ELMWOOD AVENUE, STE 1200, ROCHESTER, NY, 14620, USA
Government Business
Title PRIMARY POC
Name KATHLEEN HAGEN
Role HEAD OF BUSINESS OPERATIONS
Address 1000 ELMWOOD AVENUE, STE 1200, ROCHESTER, NY, 14620, USA
Title ALTERNATE POC
Name MICHELLE DANIEL
Role PRESIDENT & CEO
Address 1000 ELMWOOD AVE, SUITE 1200, ROCHESTER, NY, 14620, USA
Past Performance
Title ALTERNATE POC
Name MICHELLE DANIEL
Role PRESIDENT & CEO
Address 1000 ELMWOOD AVE, SUITE 1200, ROCHESTER, NY, 14620, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8ADA8 Active Non-Manufacturer 2005-06-10 2024-03-13 2029-03-13 2025-02-21

Contact Information

POC KATHLEEN HAGEN
Phone +1 585-461-3951
Address 1000 ELMWOOD AVE STE 1200, ROCHESTER, MONROE, NY, 14620 3042, 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 P.O. BOX 18369, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
CHRISTOPHER D. PERNA, CEO Agent 5 KINGSFIELD DRIVE, PITTSFORD, NY, 14534

History

Start date End date Type Value
1994-05-06 2011-04-21 Address R.D. #1, BOX 31-C6, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421000232 2011-04-21 CERTIFICATE OF CHANGE 2011-04-21
940506000495 1994-05-06 CERTIFICATE OF INCORPORATION 1994-05-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1465335 Corporation Unconditional Exemption 1000 ELMWOOD AVE, ROCHESTER, NY, 14620-3042 2004-01
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 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 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 734194
Income Amount 1964221
Form 990 Revenue Amount 1943462
National Taxonomy of Exempt Entities Health Care: Patient Services - Entertainment, Recreation
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 EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name EDEN ALTERNATIVE INC
EIN 16-1465335
Tax Period 201512
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
7303328405 2021-02-11 0219 PPS 1000 Elmwood Ave, Rochester, NY, 14620-3042
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115132
Loan Approval Amount (current) 115132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-3042
Project Congressional District NY-25
Number of Employees 9
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115627.23
Forgiveness Paid Date 2021-07-26
9798917104 2020-04-15 0219 PPP 1000 Elmwood Ave Door 9 Suite 1200, Rochester, NY, 14620
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145320
Loan Approval Amount (current) 145320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146124.24
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State