Search icon

THEODORE ROOSEVELT COUNCIL, INC., BOY SCOUTS OF AMERICA

Company Details

Name: THEODORE ROOSEVELT COUNCIL, INC., BOY SCOUTS OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Dec 1923 (101 years ago)
Entity Number: 18798
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 2 SHELTER ROCK ROAD, ROSLYN, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 2021 111631798 2022-05-27 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 117585010

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing CHRISTINE MEHILENTZE
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 2020 111631798 2021-05-11 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 117585010

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CHRISTINE MEHILENTZE
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 2019 111631798 2020-03-23 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 117585010

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing CHRISTINE MEHILENTZE
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 2018 111631798 2019-10-11 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 117585010

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing CHRISTINE MEHILENTZE
403 B THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL INC BOY SCOUTS OF AMERI 2017 111631798 2018-04-18 THEODORE ROOSEVELT COUNCIL INC BOY SCOUTS OF AMERICA 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 117585010

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JITASA
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL, INC. BOY SCOUTS OF AMERICA 2016 111631798 2017-05-17 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing CAROLYN STARNES
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMER 2015 111631798 2016-07-27 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing CAROLYN STARNES
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AME 2014 111631798 2015-04-15 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing CAROLYN STARNES
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AME 2013 111631798 2014-07-28 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing CAROLYN STARNES
403(B) THRIFT PLAN OF THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AME 2012 111631798 2013-04-12 THEODORE ROOSEVELT COUNCIL,INC. BOY SCOUTS OF AMERICA 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 5167977600
Plan sponsor’s address 544 BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2013-04-12
Name of individual signing ROSE OPPUS
Role Employer/plan sponsor
Date 2013-04-12
Name of individual signing ROSE OPPUS

Agent

Name Role Address
NASSAU COUNTY COUNCIL BOY SCOUTS OF AMERICA, INCORPORATED Agent SHELTER ROCK RD., ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SHELTER ROCK ROAD, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
970721000591 1997-07-21 CERTIFICATE OF AMENDMENT 1997-07-21
A907243-2 1982-09-30 ASSUMED NAME CORP INITIAL FILING 1982-09-30
A97005-4 1973-08-31 CERTIFICATE OF AMENDMENT 1973-08-31
571Q-82 1953-04-07 CERTIFICATE OF AMENDMENT 1953-04-07
10EX-19 1951-02-09 CERTIFICATE OF AMENDMENT 1951-02-09
414Q-81 1940-12-24 CERTIFICATE OF AMENDMENT 1940-12-24
222Q-95 1923-12-06 CERTIFICATE OF INCORPORATION 1923-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248637006 2020-04-08 0235 PPP 544 Broadway, MASSAPEQUA, NY, 11758-5010
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237047
Loan Approval Amount (current) 237047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-5010
Project Congressional District NY-03
Number of Employees 12
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238456.11
Forgiveness Paid Date 2020-11-12
3873718310 2021-01-22 0235 PPS 544 Broadway, Massapequa, NY, 11758-5010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237047.5
Loan Approval Amount (current) 237047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5010
Project Congressional District NY-03
Number of Employees 12
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238364.43
Forgiveness Paid Date 2021-08-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State