Search icon

ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC

Company Details

Name: ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jun 1968 (57 years ago)
Entity Number: 224890
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 167 POLK STREET SUITE 320, WATERTOWN, NY, United States, 13601

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J2THDGC74166 2025-01-10 167 POLK ST, WATERTOWN, NY, 13601, 2097, USA 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, 2770, USA

Business Information

Doing Business As ALCOHOL & SUBSTANCE ABUSE COUNCIL OF JEF
URL www.pivot2health.com
Division Name ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-01-15
Initial Registration Date 2006-02-15
Entity Start Date 1968-03-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM BOWMAN
Role EXECUTIVE DIRECTOR
Address 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name ANITA SEEFRIED-BROWN
Address 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name WILLIAM BOWMAN
Role EXECUTIVE DIRECTOR
Address 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name ANITA SEEFRIED-BROWN
Address 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, USA
Past Performance
Title PRIMARY POC
Name WILLIAM BOWMAN
Address 167 POLK STREET SUITE 320, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name ANITA K SEEFRIED-BROWN
Address 167 POLK STREET, SUITE 320, WATERTOWN, NY, 13601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4B3K6 Obsolete Non-Manufacturer 2006-02-15 2024-03-10 No data 2025-01-10

Contact Information

POC WILLIAM BOWMAN
Phone +1 315-788-4660
Fax +1 315-788-4922
Address 167 POLK ST, WATERTOWN, NY, 13601 2097, 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 FOR EMPLOYEES OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2023 160967157 2024-10-04 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing RAISHA WOOD
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2022 160967157 2023-09-29 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2021 160967157 2022-07-11 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2020 160967157 2021-06-23 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2019 160967157 2020-07-16 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2018 160967157 2019-06-20 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing RAISHA WOOD
403 B THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON C 2017 160967157 2018-06-26 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 136012763

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing RAISHA WOOD
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 2016 160967157 2017-05-18 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing RAISHA WOOD
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON C 2015 160967157 2016-07-28 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing RAISHA WOOD
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing RAISHA WOOD
403(B) THRIFT PLAN OF ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON 2014 160967157 2015-07-10 ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-11-01
Business code 621420
Sponsor’s telephone number 3157884660
Plan sponsor’s address 167 POLK ST STE 320, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing RAISHA HEWLETT
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing RAISHA HEWLETT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 POLK STREET SUITE 320, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1989-09-21 2004-09-29 Address GLOBE MALL, COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040929000175 2004-09-29 CERTIFICATE OF CHANGE 2004-09-29
C246903-2 1997-04-29 ASSUMED NAME LLC INITIAL FILING 1997-04-29
C057513-10 1989-09-21 CERTIFICATE OF AMENDMENT 1989-09-21
689892-8 1968-06-20 CERTIFICATE OF INCORPORATION 1968-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP11456 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2005-09-30 2009-09-29 DRUG FREE COMMUNITIES SUPPORT PROGRAM
Recipient ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFERSON COUNTY, INC
Recipient Name Raw ALCOHOL AND SUBSTANCE ABUSE COUNCIL OF JEFFER
Recipient UEI J2THDGC74166
Recipient DUNS 158169474
Recipient Address 167 POLK STREET, WATERTOWN, JEFFERSON, NEW YORK, 13601
Obligated Amount 100000.00
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
8980007202 2020-04-28 0248 PPP 167 POLK ST Suite 320, WATERTOWN, NY, 13601-2763
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299667.5
Loan Approval Amount (current) 299667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2763
Project Congressional District NY-24
Number of Employees 37
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State