Search icon

LEGAL SERVICES OF CENTRAL NEW YORK, INC.

Company Details

Name: LEGAL SERVICES OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Sep 1966 (59 years ago)
Entity Number: 202210
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 472 SOUTH SALINA ST SUITE 300, SYRACUSE, NY, United States, 13202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RA89MKKXLF76 2024-11-20 221 S WARREN ST, STE 300, SYRACUSE, NY, 13202, 1843, USA 221 S WARREN ST # 300, SYRACUSE, NY, 13202, 1859, USA

Business Information

Doing Business As LEGAL SERVICES OF CENTRAL NEW YORK INC
URL lscny.org
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2020-05-28
Entity Start Date 1966-09-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LILA MACDOWELL
Address 221 SOUTH WARREN STREET, SUITE 300, SYRACUSE, NY, 13202, 1859, USA
Government Business
Title PRIMARY POC
Name LILA MACDOWELL
Address 221 SOUTH WARREN STREET, SUITE 300, SYRACUSE, NY, 13202, 1859, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF LEGAL SERVICES OF CENTRAL NEW YORK, INC. 2021 160925269 2022-08-12 LEGAL SERVICES OF CENTRAL NEW YORK, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 624100
Sponsor’s telephone number 3154753127
Plan sponsor’s address 221 S WARREN ST FL 3, SYRACUSE, NY, 132021859

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing DONNA PICARRO
403(B) THRIFT PLAN OF LEGAL SERVICES OF CENTRAL NEW YORK, INC. 2020 160925269 2021-07-19 LEGAL SERVICES OF CENTRAL NEW YORK, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 624100
Sponsor’s telephone number 3154753127
Plan sponsor’s address 221 S WARREN ST FL 3, SYRACUSE, NY, 132021859

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing DONNA PICARRO
403(B) THRIFT PLAN OF LEGAL SERVICES OF CENTRAL NEW YORK, INC. 2019 160925269 2020-07-31 LEGAL SERVICES OF CENTRAL NEW YORK, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 624100
Sponsor’s telephone number 3154753127
Plan sponsor’s address 221 S WARREN ST FL 3, SYRACUSE, NY, 132021859

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing DONNA PICARRO
403(B) THRIFT PLAN OF LEGAL SERVICES OF CENTRAL NEW YORK, INC. 2018 160925269 2019-07-19 LEGAL SERVICES OF CENTRAL NEW YORK, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 624100
Sponsor’s telephone number 3154753127
Plan sponsor’s address 221 S WARREN ST FL 3, SYRACUSE, NY, 132021859

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing DONNA PICARRO
403 B THRIFT PLAN OF LEGAL SERVICES OF CENTRAL NEW YORK INC 2017 160925269 2018-06-19 LEGAL SERVICES OF CENTRAL NEW YORK INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 624100
Sponsor’s telephone number 3154753127
Plan sponsor’s address 221 S WARREN ST FL 3, SYRACUSE, NY, 132021859

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DONNA PICARRO
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing DONNA PICARRO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 SOUTH SALINA ST SUITE 300, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
040217001486 2004-02-17 CERTIFICATE OF AMENDMENT 2004-02-17
C207947-2 1994-03-16 ASSUMED NAME CORP INITIAL FILING 1994-03-16
900913000446 1990-09-13 CERTIFICATE OF AMENDMENT 1990-09-13
A776900-6 1981-06-29 CERTIFICATE OF AMENDMENT 1981-06-29
664261-6 1968-02-05 CERTIFICATE OF AMENDMENT 1968-02-05
578357-6 1966-09-19 CERTIFICATE OF INCORPORATION 1966-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106156318 0215800 1992-04-21 329 WEST FAYETTE STREET, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-04-21
Case Closed 1992-11-19

Related Activity

Type Complaint
Activity Nr 72074172
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1992-06-04
Abatement Due Date 1992-06-14
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1992-06-12
Final Order 1992-09-12
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100145 C02
Issuance Date 1992-06-04
Abatement Due Date 1992-06-14
Contest Date 1992-06-12
Final Order 1992-09-12
Nr Instances 1
Nr Exposed 5
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0925269 Corporation Unconditional Exemption 221 S WARREN ST STE 300, SYRACUSE, NY, 13202-1843 1968-10
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 2023-12
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8084150
Income Amount 7609999
Form 990 Revenue Amount 7596745
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 LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF CENTRAL NEW YORK INC
EIN 16-0925269
Tax Period 201612
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
2484797100 2020-04-10 0248 PPP 221 South Warren St, SYRACUSE, NY, 13202-1515
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1059838
Loan Approval Amount (current) 1059838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1515
Project Congressional District NY-24
Number of Employees 56
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1065761.48
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State