Search icon

CHINESE-AMERICAN PLANNING COUNCIL, INC.

Company Details

Name: CHINESE-AMERICAN PLANNING COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 May 1965 (60 years ago)
Entity Number: 187628
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 150 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 718-492-0409

Phone +1 718-358-8899

Phone +1 212-941-0920

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F9T2BMEUV3H5 2025-01-03 150 ELIZABETH ST, NEW YORK, NY, 10012, 4603, USA 150 ELIZABETH STREET, NEW YORK, NY, 10012, 4603, USA

Business Information

Doing Business As CHINESE-AMERICAN PLANNING COUNCIL INC
URL http://www.cpc-nyc.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2004-05-03
Entity Start Date 1965-05-25
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110, 624120, 624190, 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDGAR PEREIRA
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, 4603, USA
Title ALTERNATE POC
Name EDGAR PEREIRA
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, 4603, USA
Government Business
Title PRIMARY POC
Name EDGAR PEREIRA
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, 4603, USA
Title ALTERNATE POC
Name EDGAR PEREIRA
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, 4603, USA
Past Performance
Title PRIMARY POC
Name EDGAR PEREIRA
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name WAYNE HO
Address 150 ELIZABETH STREET, NEW YORK, NY, 10012, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3U6E0 Active Non-Manufacturer 2004-05-04 2024-02-29 2029-01-08 2025-01-03

Contact Information

POC EDGAR PEREIRA
Phone +1 212-941-0920
Fax +1 212-966-8581
Address 150 ELIZABETH ST, NEW YORK, NY, 10012 4603, 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 CHINESE-AMERICAN PLANNING COUNCIL, INC. 2022 136202692 2023-10-12 CHINESE-AMERICAN PLANNING COUNCIL, INC. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s address 150 ELIZABETH ST, NEW YORK, NY, 100124603

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BILL YEUNG
403(B) THRIFT PLAN OF CHINESE-AMERICAN PLANNING COUNCIL, INC. 2021 136202692 2022-07-22 CHINESE-AMERICAN PLANNING COUNCIL, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s address 150 ELIZABETH ST, NEW YORK, NY, 100124603

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing BILL YEUNG
403(B) THRIFT PLAN OF CHINESE-AMERICAN PLANNING COUNCIL, INC. 2020 136202692 2021-07-28 CHINESE-AMERICAN PLANNING COUNCIL, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s address 150 ELIZABETH ST, NEW YORK, NY, 100124603

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BILL YEUNG
403(B) THRIFT PLAN OF CHINESE-AMERICAN PLANNING COUNCIL, INC. 2019 136202692 2021-07-28 CHINESE-AMERICAN PLANNING COUNCIL, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s address 150 ELIZABETH ST, NEW YORK, NY, 100124603

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BILL YEUNG
CHINESE-AMERICAN PLANNING COUNCIL, INC. 2015 136202692 2016-10-14 CHINESE-AMERICAN PLANNING COUNCIL 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH ST, NEW YORK, NY, 100124603
Plan sponsor’s address 150 ELIZABETH ST, NEW YORK, NY, 100124603

Number of participants as of the end of the plan year

Active participants 157
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
CHINESE-AMERICAN PLANNING COUNCIL, INC. 2014 136202692 2015-10-15 CHINESE-AMERICAN PLANNING COUNCIL 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Plan sponsor’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 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 2015-10-15
Name of individual signing BILL YEUNG
Valid signature Filed with authorized/valid electronic signature
CHINESE-AMERICAN PLANNING COUNCIL, INC. 2013 136202692 2014-10-15 CHINESE-AMERICAN PLANNING COUNCIL 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Plan sponsor’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing BILL YEUNG
Valid signature Filed with authorized/valid electronic signature
CHINESE-AMERICAN PLANNING COUNCIL,INC 2012 136202692 2013-07-31 CHINESE-AMERICAN PLANNING COUNCIL 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Plan sponsor’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 136202692
Plan administrator’s name CHINESE-AMERICAN PLANNING COUNCIL
Plan administrator’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129410920

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JONATHAN BRAKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JONATHAN BRAKE
Valid signature Filed with authorized/valid electronic signature
CHINESE-AMERICAN PLANNING COUNCIL,INC 2011 136202692 2012-07-23 CHINESE-AMERICAN PLANNING COUNCIL,INC. 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Plan sponsor’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 136202692
Plan administrator’s name CHINESE-AMERICAN PLANNING COUNCIL,INC.
Plan administrator’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129410920

Number of participants as of the end of the plan year

Active participants 166

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing JONATHAN BRAKE
Valid signature Filed with authorized/valid electronic signature
CHINESE-AMERICAN PLANNING COUNCIL, INC. 2010 136202692 2011-10-14 CHINESE-AMERICAN PLANNING COUNCIL, INC. 100
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 813000
Sponsor’s telephone number 2129410920
Plan sponsor’s mailing address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Plan sponsor’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133203211
Plan administrator’s name CHINESE-AMERICAN PLANNING COUNCIL, INC.
Plan administrator’s address 150 ELIZABETH STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129410920

Number of participants as of the end of the plan year

Active participants 183
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing JONATHAN BRAKE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 150 ELIZABETH STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2000-07-25 2007-02-01 Address EXECUTIVE DIRECTOR, 150 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070201000374 2007-02-01 CERTIFICATE OF AMENDMENT 2007-02-01
000725000889 2000-07-25 CERTIFICATE OF AMENDMENT 2000-07-25
C203767-2 1993-10-06 ASSUMED NAME CORP INITIAL FILING 1993-10-06
B633171-3 1988-04-28 CERTIFICATE OF AMENDMENT 1988-04-28
770482-10 1969-07-16 CERTIFICATE OF AMENDMENT 1969-07-16
499803 1965-05-25 CERTIFICATE OF INCORPORATION 1965-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 CHINESE AMERICAN PLANNING COUNCIL. INC. 115 CHRYSTIE STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-17 CHINESE-AMERICAN PLANNING COUNCIL INC. 125 WALKER STREET, 3RD FLOOR, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-07 CHINESE AMERICAN PLANNING COUNCIL. INC. 115 CHRYSTIE STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-03 CHINESE AMERICAN PLANNING COUNCIL INC. 21 ST. JOHN'S LANE (AKA 1 YORK ST), MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-28 CHINESE-AMERICAN PLANNING COUNCIL, INC. 108 AVENUE D, MANHATTAN, 10009 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-23 CHINESE - AMERICAN PLANNING COUNCIL, INC 175 DELANCEY STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-17 CHINESE-AMERICAN PLANNING COUNCIL INC. 125 WALKER STREET, 3RD FLOOR, MANHATTAN, 10013 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2023-02-16 CHINESE-AMERICAN PLANNING COUNCIL, INC. 133-14 41 Avenue, QUEENS, 11355 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Fingerprint screening Not arranged for current and prospective personnel; Results Not satisfactory or CAP was Not approved
2023-02-10 CHINESE-AMERICAN PLANNING COUNCIL, INC. 108 AVENUE D, MANHATTAN, 10009 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-02 CHINESE-AMERICAN PLANNING COUNCIL, INC. 133-14 41 Avenue, QUEENS, 11355 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EA189160960A36 Department of Labor 17.261 - WIA PILOTS, DEMONSTRATIONS, AND RESEARCH PROJECTS 2009-06-20 2011-06-30 EARMARK
Recipient CHINESE-AMERICAN PLANNING COUNCIL INC
Recipient Name Raw CHINESE AMERICAN PLANNING COUNCIL, INC.
Recipient UEI F9T2BMEUV3H5
Recipient DUNS 146573469
Recipient Address 150 ELIZABETH STREET, NEW YORK, BRONX, NEW YORK, 10012, UNITED STATES
Obligated Amount 190679.31
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-6202692 Corporation Unconditional Exemption 45 SUFFOLK ST, NEW YORK, NY, 10002-3912 1984-08
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 134527477
Income Amount 81093403
Form 990 Revenue Amount 81046341
National Taxonomy of Exempt Entities -
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 CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name CHINESE-AMERICAN PLANNING COUNCIL INC
EIN 13-6202692
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State