Search icon

DAYTOP VILLAGE, INC.

Company Details

Name: DAYTOP VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 10 May 1965 (60 years ago)
Date of dissolution: 30 Nov 2015
Entity Number: 187140
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 54 WEST 40TH ST., NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZYZ2 Obsolete Non-Manufacturer 2005-05-25 2024-03-01 2022-02-09 No data

Contact Information

POC PAUL LIEFFRIG
Phone +1 212-354-6000
Fax +1 212-302-4017
Address 104 WEST 40TH STREET, NEW YORK, NY, 10018 3617, 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

Agent

Name Role Address
DAYTOP VILLAGE, INC. Agent 54 WEST 40TH ST., NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
DAYTOP VILLAGE, INC. DOS Process Agent 54 WEST 40TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
151130000297 2015-11-30 CERTIFICATE OF MERGER 2015-11-30
C192715-2 1992-10-02 ASSUMED NAME CORP INITIAL FILING 1992-10-02
A997271-6 1983-07-07 CERTIFICATE OF AMENDMENT 1983-07-07
A617842-7 1979-10-31 CERTIFICATE OF AMENDMENT 1979-10-31
A475016-11 1978-03-29 CERTIFICATE OF AMENDMENT 1978-03-29
691764-7 1968-07-01 CERTIFICATE OF AMENDMENT 1968-07-01
496786 1965-05-10 CERTIFICATE OF INCORPORATION 1965-05-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJBTDATH2180776 2008-06-19 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBTDATH2180776_1540_DJB200776_1540
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 - INTAKE ASSESSMENTS, INDIVIDUAL COUNSELING, GROUP COUNSELING, MENTAL HEALTH INTAKE ASSESSMENT & REPORT, MEDICATION MONITORING
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
No data IDV DJB200776 2008-07-01 No data No data
Unique Award Key CONT_IDV_DJB200776_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 281985.00
Potential Award Amount 1527035.00

Description

Title 151060 - TRANSITIONAL DRUG ABUSE TREATMENT AND MENTAL HEALTH SERVICES.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, NEW YORK, NEW YORK, 100182602
DO AWARD DJBTDATG2180776 2007-12-31 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_DJBTDATG2180776_1540_DJB200776_1540
Awarding Agency Department of Justice
Link View Page

Description

Title INTAKE ASSESSMENTS, INDIVIDUAL COUNSELING, GROUP COUNSELING, MENTAL HEALTH INTAKE ASSESSMENT & REPORT, MEDICATION MONITORING
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
DO AWARD DJBTDATI2180776 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBTDATI2180776_1540_DJB200776_1540
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 INTAKE ASSESSMENTS, INDIVIDUAL COUNSELING, GROUP COUNSELING, MENTAL HEALTH INTAKE ASSESSMENT & REPORT, MEDICATION MONITORING
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
DO AWARD DJTDATJ2180776 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJTDATJ2180776_1540_DJB200776_1540
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 - TDAT SERVICES IN NEW YORK.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
DO AWARD DJBK2180776P0NER 2011-01-06 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_DJBK2180776P0NER_1540_DJB200776P0_1540
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSITIONAL DRUG ABUSE TREATMENT AND MENTAL HEALTH SERVICES FOR INMATES ON HOME CONFINEMENT AND IN RESIDENTIAL RE-ENTRY CENTERS LOCATED IN THE MANHATTAN, NEW YORK AREA.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
No data IDV DJB200776P0 2011-01-01 No data No data
Unique Award Key CONT_IDV_DJB200776P0_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 155166.00

Description

Title TRANSITIONAL DRUG ABUSE TREATMENT AND MENTAL HEALTH SERVICES FOR INMATES ON HOME CONFINEMENT AND IN RESIDENTIAL RE-ENTRY CENTERS LOCATED IN THE MANHATTAN, NEW YORK AREA.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, NEW YORK, NEW YORK, 100182602
No data IDV DJBTDAT226 2012-09-18 No data No data
Unique Award Key CONT_IDV_DJBTDAT226_1540
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS - THIS MODIFICATION MAKE CHANGES TO THE CONTRACTORS OFFICER'S REPRESENTATIVES PERSONNEL ASSIGNED TO THE CONTRACT-TDAT SERVICES IN MANHATTAN, NY
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602
DO AWARD DJBTDATL2110077 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBTDATL2110077_1540_DJBTDAT226_1540
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS - FY12 4TH QTR TASK ORDER-TDAT SERVICES IN MANHATTAN, NY
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient DAYTOP VILLAGE, INC.
UEI D3GJW8YBBCM9
Legacy DUNS 073294654
Recipient Address UNITED STATES, 54 W 40TH ST, NEW YORK, 100182602

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R13DA022952 Department of Health and Human Services 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS 2008-04-01 2011-03-31 INTERNATIONAL SOCIETY OF ADDICTION MEDICINE CONFERENCE
Recipient DAYTOP VILLAGE, INC.
Recipient Name Raw DAYTOP VILLAGE, INC
Recipient UEI D3GJW8YBBCM9
Recipient DUNS 073294654
Recipient Address 54 W. 40TH ST, NEW YORK, NEW YORK, NEW YORK, 10018-2602, UNITED STATES
Obligated Amount 320000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DV 72356633 1970-04-13 930662 1972-03-07
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-12-14

Mark Information

Mark Literal Elements DV
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.13 - Circles, two (not concentric); Two circles, 26.05.21 - Triangles that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For OPERATING PROGRAMS FOR THE TREATMENT OF DRUG ADDICTION
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1967
Use in Commerce Jun. 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DAYTOP VILLAGE, INC.
Owner Address 184 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-12-14 EXPIRED SEC. 9
1977-05-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108658139 0215600 1993-07-15 316 BEACH 65TH STREET, FAR ROCKAWAY, NY, 11692
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-29
Case Closed 1993-12-03

Related Activity

Type Complaint
Activity Nr 73999351
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600416 Fair Labor Standards Act 2006-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-20
Termination Date 2007-01-31
Date Issue Joined 2006-04-03
Pretrial Conference Date 2006-04-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name GADSON
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
1202050 Civil Rights Employment 2012-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-20
Transfer Date 2014-01-09
Termination Date 2014-02-11
Pretrial Conference Date 2014-01-27
Section 1332
Sub Section OC
Transfer Office 2
Transfer Docket Number 1202050
Transfer Origin 1
Status Terminated

Parties

Name BROVOT
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
0600416 Fair Labor Standards Act 2010-07-22 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-22
Termination Date 2011-01-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name GADSON,
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
1104890 Other Contract Actions 2011-07-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-07-15
Transfer Date 2012-05-15
Termination Date 1900-01-01
Section 1332
Sub Section OC
Transfer Office 1
Transfer Docket Number 1104890
Transfer Origin 1
Status Pending

Parties

Name HEALTH BUSINESS SOLUTIONS, LLC
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
9903730 Civil Rights Employment 1999-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-21
Termination Date 2000-06-01
Date Issue Joined 1999-09-30
Section 2000

Parties

Name GONZALEZ
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
0209947 Civil Rights Employment 2002-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-18
Termination Date 2003-08-13
Date Issue Joined 2003-01-27
Section 2000
Status Terminated

Parties

Name BISCOMBE
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
8707223 Other Civil Rights 1987-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-08
Termination Date 1990-06-05
Section 1985

Parties

Name DAYTOP VILLAGE, INC.
Role Plaintiff
Name RHINEBECK INC
Role Defendant
0606892 Other Contract Actions 2006-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-08
Termination Date 2007-10-18
Date Issue Joined 2006-12-18
Pretrial Conference Date 2007-01-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name GABLE
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
9704362 Civil Rights Employment 1997-06-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1997-06-13
Termination Date 1999-05-14
Date Issue Joined 1997-09-22
Section 2000

Parties

Name CAMPBELL
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
9104488 Civil Rights Employment 1991-11-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-15
Termination Date 1994-01-12
Date Issue Joined 1992-01-03
Pretrial Conference Date 1992-03-25
Section 2000

Parties

Name HENRY
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant
1202231 Fair Labor Standards Act 2012-03-26 other
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 2012-03-26
Termination Date 2012-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name CABBAGESTALK
Role Plaintiff
Name DAYTOP VILLAGE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State