Search icon

LEGAL SERVICES NYC

Company Details

Name: LEGAL SERVICES NYC
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Nov 1967 (57 years ago)
Entity Number: 215736
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 WORTH STREET SUITE 606, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MBNLSWYMX798 2025-02-27 40 WORTH ST FL 6, NEW YORK, NY, 10013, 2904, USA 40 WORTH STREET, SUITE 606, NEW YORK, NY, 10013, 2904, USA

Business Information

Doing Business As LSNY
URL http://www.legalservicesnyc.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2010-01-25
Entity Start Date 1967-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PASCALE V NIJHOF
Role DIR. OF GRANTS
Address LEGAL SERVICES NYC, 40 WORTH STREET, SUITE 606, NEW YORK, NY, 10013, 2904, USA
Title ALTERNATE POC
Name MARCUS SIMPSON
Role DIR. OF GRANT ACCTG.
Address LEGAL SERVICES NYC, 40 WORTH STREET, SUITE 606, NEW YORK, NY, 10013, 3971, USA
Government Business
Title PRIMARY POC
Name PASCALE V NIJHOF
Role DIR. OF GRANTS
Address LEGAL SERVICES NYC, 40 WORTH STREET, SUITE 606, NEW YORK, NY, 10013, 2904, USA
Title ALTERNATE POC
Name MARCUS SIMPSON
Address LEGAL SERVICES NYC, 40 WORTH STREET, SUITE 606, NEW YORK, NY, 10013, 3971, USA
Past Performance
Title ALTERNATE POC
Name CLARA SAVINON
Role DIRECTOR OF ADMINISTRATION
Address STATEN ISLAND LEGAL SERVICES, 36 RICHMOND TERRACE SUITE 205, STATEN ISLAND, NY, 10301, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4MKF8 Active Non-Manufacturer 2007-01-05 2024-03-02 2028-03-02 2024-02-28

Contact Information

POC JOSEPHINE TSO
Phone +1 646-442-3621
Fax +1 646-859-7923
Address 36 RICHMOND TER STE 205, STATEN ISLAND, NY, 10301 1934, 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
DENTAL 2012 132600199 2013-10-15 LEGAL SERVICES NYC 327
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 2124317200
Plan sponsor’s mailing address 40 WORTH STREET', SUITE 606, NEW YORK, NY, 10013
Plan sponsor’s address SAME, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132600199
Plan administrator’s name LEGAL SERVICES NYC
Plan administrator’s address SAME, NEW YORK, NY, 10013
Administrator’s telephone number 2124317200

Number of participants as of the end of the plan year

Active participants 327

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KIRSTEN SOBERANIS
Valid signature Filed with authorized/valid electronic signature
DENTAL 2011 132600199 2012-10-11 LEGAL SERVICES NYC 341
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 2124317200
Plan sponsor’s mailing address 40 WORTH STREET', SUITE 606, NEW YORK, NY, 10013
Plan sponsor’s address SAME, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132600199
Plan administrator’s name LEGAL SERVICES NYC
Plan administrator’s address SAME, NEW YORK, NY, 10013
Administrator’s telephone number 2124317200

Number of participants as of the end of the plan year

Active participants 341
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing KIRSTEN SOBERANIS
Valid signature Filed with authorized/valid electronic signature
DENTAL 2010 132600199 2011-08-01 LEGAL SERVICES NYC 366
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 2124317200
Plan sponsor’s mailing address 350 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address SAME, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132600199
Plan administrator’s name LEGAL SERVICES NYC
Plan administrator’s address SAME, NEW YORK, NY, 10013
Administrator’s telephone number 2124317200

Number of participants as of the end of the plan year

Active participants 366
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing LANA GILBERT
Valid signature Filed with authorized/valid electronic signature
DENTAL 2009 132600199 2010-10-15 LEGAL SERVICES NYC No data
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 2124317200
Plan sponsor’s mailing address 350 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address SAME, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132600199
Plan administrator’s name LEGAL SERVICES NYC
Plan administrator’s address SAME, NEW YORK, NY, 10013
Administrator’s telephone number 2124317200

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LANA GILBERT
Valid signature Filed with authorized/valid electronic signature
DENTAL 2009 132600199 2010-07-31 LEGAL SERVICES NYC No data
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 2124317200
Plan sponsor’s mailing address 350 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address SAME, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132600199
Plan administrator’s name LEGAL SERVICES NYC
Plan administrator’s address SAME, NEW YORK, NY, 10013
Administrator’s telephone number 2124317200

Signature of

Role Plan administrator
Date 2010-07-31
Name of individual signing LANA GILBERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
N/A: THE CORP. Agent 335 BROADWAY, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WORTH STREET SUITE 606, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-06-17 2011-03-23 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-03-01 2008-06-17 Address SIXTH FL., 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1990-03-08 2008-06-17 Name LEGAL SERVICES FOR NEW YORK CITY
1990-03-08 2004-03-01 Address YORK CITY, 335 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1983-11-14 1990-03-08 Address SERVICES, INC., 335 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1967-11-02 1990-03-08 Name COMMUNITY ACTION FOR LEGAL SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
110323000467 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
080617000490 2008-06-17 CERTIFICATE OF AMENDMENT 2008-06-17
040301000570 2004-03-01 CERTIFICATE OF CHANGE 2004-03-01
C221944-2 1995-04-18 ASSUMED NAME CORP INITIAL FILING 1995-04-18
C116110-12 1990-03-08 CERTIFICATE OF AMENDMENT 1990-03-08
B038733-9 1983-11-14 CERTIFICATE OF AMENDMENT 1983-11-14
A101755-2 1973-09-18 CERTIFICATE OF AMENDMENT 1973-09-18
646829-27 1967-11-02 CERTIFICATE OF INCORPORATION 1967-11-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011WLAX0054 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2011-10-01 2013-09-30 DOMESTIC VIOLENCE PROJECT OF STATEN ISLAND
Recipient LEGAL SERVICES NYC
Recipient Name Raw LEGAL SERVICES NYC STATEN ISLAND
Recipient UEI H2WLKSSK9B68
Recipient DUNS 178217787
Recipient Address 36 RICHMOND TERRACE, SUITE 205, TRAVIS (LINOLEUMVILLE, RICHMOND, NEW YORK, 10301-1934, UNITED STATES
Obligated Amount 561295.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G10082 Department of Housing and Urban Development 14.418 - PRIVATE ENFORCEMENT INITIATIVES 2011-04-28 2012-09-30 PRIVATE ENFORCEMENT
Recipient LEGAL SERVICES NYC
Recipient Name Raw LEGAL SERVICES OF NEW YORK CITY
Recipient UEI H2WLKSSK9B68
Recipient DUNS 178217787
Recipient Address 36 RICHMOND TER, STATEN ISLAND, RICHMOND, NEW YORK, 10301-1934, UNITED STATES
Obligated Amount 471932.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11LITC0108 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2011-01-01 2011-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL SERVICES NYC
Recipient Name Raw QUEENS LEGAL SERVICES CORP.
Recipient UEI MBNLSWYMX798
Recipient DUNS 144640430
Recipient Address 8900 SUTPHIN BOULEVARD, SUITE 206, JAMAICA, QUEENS, NEW YORK, 11435-3719, UNITED STATES
Obligated Amount 63000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009WLAXK042 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2009-10-01 2011-09-30 LEGAL ASSISTANCE FOR VICTIMS (LAV) TRANSLATORS AND INTERPRETERS SERVICES INITIATIVE
Recipient LEGAL SERVICES NYC
Recipient Name Raw LEGAL SERVICES NYC
Recipient Address 350 BROADWAY, 6TH FLOOR, HOWARD, NEW YORK, NEW YORK, 10013-3911, UNITED STATES
Obligated Amount 90000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2005WLAX0095 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2005-07-01 2011-12-31 DOMESTIC VIOLENCE PROJECT OF STATEN ISLAND
Recipient LEGAL SERVICES NYC
Recipient Name Raw LEGAL SERVICES FOR NYC STATEN ISLAND
Recipient UEI H2WLKSSK9B68
Recipient DUNS 178217787
Recipient Address 36 RICHMOND TERRACE, TRAVIS (LINOLEUMVILLE, RICHMOND, NEW YORK, 10301-0000, UNITED STATES
Obligated Amount 1138581.00
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
13-2600199 Corporation Unconditional Exemption 40 WORTH ST RM 606, NEW YORK, NY, 10013-2904 1968-04
In Care of Name % ELISSETTE REYNOSO
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 41835890
Income Amount 16658209
Form 990 Revenue Amount 16401522
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 NYC
EIN 13-2600199
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES NYC
EIN 13-2600199
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State