Search icon

AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES, INC.

Company Details

Name: AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2125068
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 84 WILLIAM STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-797-9000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMJYLXLE87M6 2025-02-06 42 BROADWAY STE 1400, NEW YORK, NY, 10004, 1617, USA 42 BROADWAY FL 14, NEW YORK, NY, 10004, 3889, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2020-06-25
Entity Start Date 1997-03-04
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID J THALER
Address 42 BROADWAY FL 14, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name DAVID J THALER
Address 42 BROADWAY FL 14, NEW YORK, NY, 10004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FAW6 Active Non-Manufacturer 2006-06-08 2024-02-28 2029-02-27 2025-02-06

Contact Information

POC DAVID J. THALER
Phone +1 212-797-9000
Address 42 BROADWAY STE 1400, NEW YORK, NY, 10004 1617, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-02-09
CAGE number 8L9G8
Company Name AGUDATH ISRAEL OF AMERICA
CAGE Last Updated 2024-02-28
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 WILLIAM STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
970320000515 1997-03-20 CERTIFICATE OF INCORPORATION 1997-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SBAHQ10I0081 Small Business Administration 59.XXX - SMALL BUSINESS DEVELOPMENT CENTER 2010-09-30 2011-09-29 MENTORING YOUTH AND TRAINING SERVICES
Recipient AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES INC
Recipient Name Raw AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES
Recipient UEI HQ8ZEH1A26F6
Recipient DUNS 152018896
Recipient Address 42 BROADWAY, FL 14, NEW YORK, NEW YORK, NEW YORK, 10004-3889
Obligated Amount 142969.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90XP0356 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2009-09-30 2011-02-28 (EARMARK: ACF/FYSB) 'PROJECT YES'
Recipient AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES INC
Recipient Name Raw AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES
Recipient UEI HQ8ZEH1A26F6
Recipient DUNS 152018896
Recipient Address 42 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10004, UNITED STATES
Obligated Amount 190000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
EA185850960A36 Department of Labor 17.261 - WIA PILOTS, DEMONSTRATIONS, AND RESEARCH PROJECTS 2009-06-29 2010-06-28 EARMARK
Recipient AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES INC
Recipient Name Raw AGUDATH ISRAEL OF AMERICA COMMUNITY SERVICES,
Recipient UEI HQ8ZEH1A26F6
Recipient DUNS 152018896
Recipient Address 42 BROADWAY, 14TH FLOOR, NEW YORK, BRONX, NEW YORK, 10004, UNITED STATES
Obligated Amount 430297.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1825128600 2021-03-13 0202 PPP 42 Broadway, New York, NY, 10004-1617
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 798378
Loan Approval Amount (current) 798378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1617
Project Congressional District NY-10
Number of Employees 51
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 587482.29
Forgiveness Paid Date 2022-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State