Search icon

PLANNED PARENTHOOD OF GREATER NEW YORK, INC.

Company Details

Name: PLANNED PARENTHOOD OF GREATER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Sep 1968 (57 years ago)
Entity Number: 227860
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 26 BLEEKER STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-274-7290

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKNNGH6FXKF8 2024-10-02 26 BLEECKER ST, NEW YORK, NY, 10012, 2413, USA 26 BLEECKER STREET, NEW YORK, NY, 10012, 2413, USA

Business Information

URL http://www.ppgreaternewyork.org
Division Name EXECUTIVE OFFICE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-04
Initial Registration Date 2006-05-09
Entity Start Date 1968-07-17
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621410
Product and Service Codes Q507

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MYRIAM JEAN-BART
Role VP, GRANTS ADMINISTRATION
Address 26 BLEECKER STREET, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name MYRIAM JEAN-BART
Role VP, GRANTS ADMIMINISTRATION
Address 26 BLEECKER STREET, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name JOANNA HEITZ
Role DIRECTOR OF INSTITUTIONAL FUNDING
Address 26 BLEECKER STREET, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name SHARON EDWARDS
Role DIRECTOR, GRANTS ADMINISTRATION
Address 26 BLEECKER STREET, NEW YORK, NY, 10012, USA
Past Performance
Title ALTERNATE POC
Name SHARON EDWARDS
Role DIRECTOR, GRANTS ADMINISTRATION
Address 26 BLEECKER STREET, NEW YORK, NY, 10012, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E7N6 Active Non-Manufacturer 2006-05-10 2024-09-04 2029-09-04 2025-09-03

Contact Information

POC JOANNA HEITZ
Phone +1 212-274-7302
Fax +1 212-274-7227
Address 26 BLEECKER ST, NEW YORK, NY, 10012 2413, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001NBZJF13VKP018 227860 US-NY GENERAL ACTIVE 1968-09-11

Addresses

Legal 26 BLEEKER STREET, NEW YORK, US-NY, US, 10012
Headquarters 26 BLEEKER STREET, NEW YORK, US-NY, US, 10012

Registration details

Registration Date 2020-12-17
Last Update 2023-11-21
Status ISSUED
Next Renewal 2024-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 227860

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PPFA RETIREMENT PLAN 2022 132621497 2024-10-15 PLANNED PARENTHOOD OF GREATER NEW YORK 1008
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 621410
Sponsor’s telephone number 2122747395
Plan sponsor’s DBA name PLANNED PARENTHOOD OF GREATER NY
Plan sponsor’s mailing address 26 BLEECKER ST, NEW YORK, NY, 100122413
Plan sponsor’s address 26 BLEECKER ST, NEW YORK, NY, 100122413

Plan administrator’s name and address

Administrator’s EIN 132621497
Plan administrator’s name ROSALBA MESSINA
Plan administrator’s address 26 BLEECKER ST, NEW YORK, NY, 100122413
Administrator’s telephone number 2124747395

Number of participants as of the end of the plan year

Active participants 577
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 491
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1022
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KELLEY KRUTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
N/A: THE CORP Agent 300 PARK AVE. SO, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BLEEKER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1978-12-15 2019-12-03 Address 300 PARK AVE. S., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1978-08-08 1978-12-15 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125000415 2020-11-25 CERTIFICATE OF AMENDMENT 2020-11-25
191203000105 2019-12-03 CERTIFICATE OF MERGER 2020-01-01
C233230-2 1996-03-29 ASSUMED NAME CORP INITIAL FILING 1996-03-29
A537650-12 1978-12-15 CERTIFICATE OF AMENDMENT 1978-12-15
A507088-4 1978-08-08 CERTIFICATE OF AMENDMENT 1978-08-08
A113278-8 1973-11-07 CERTIFICATE OF AMENDMENT 1973-11-07
A94711-2 1973-08-24 CERTIFICATE OF AMENDMENT 1973-08-24
927000-13 1971-08-12 CERTIFICATE OF AMENDMENT 1971-08-12
888446-14 1971-02-16 CERTIFICATE OF AMENDMENT 1971-02-16
799619-4 1969-12-05 CERTIFICATE OF AMENDMENT 1969-12-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
TP1AH000055 Department of Health and Human Services 93.297 - TEENAGE PREGNANCY PREVENTION PROGRAM 2010-09-01 2015-08-31 PREGNANCY PREVENTION PROGRAM (TIER 1)
Recipient PLANNED PARENTHOOD OF GREATER NEW YORK, INC
Recipient Name Raw PLANNED PARENTHOOD OF NEW YORK CITY, INC
Recipient UEI FKNNGH6FXKF8
Recipient DUNS 071008353
Recipient Address 26 BLEECKER STREET, NEW YORK, NEW YORK, NEW YORK, 10012-2413, UNITED STATES
Obligated Amount 3321656.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U65PS002402 Department of Health and Human Services 93.939 - HIV PREVENTION ACTIVITIES_NON-GOVERNMENTAL ORGANIZATION BASED 2010-07-01 2015-06-30 HUMAN IMMUNODEFICIENCY VIRUS(HIV) PREVENTION PROJECTS FOR COMMUNITY BASED ORGS
Recipient PLANNED PARENTHOOD OF GREATER NEW YORK, INC
Recipient Name Raw PLANNED PARENTHOOD OF NEW YORK CITY INC
Recipient UEI FKNNGH6FXKF8
Recipient DUNS 071008353
Recipient Address 26 BLEECKER STREET, NEW YORK, NEW YORK, NEW YORK, 10012-2413, UNITED STATES
Obligated Amount 1882458.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U65PS223860 Department of Health and Human Services 93.939 - HIV PREVENTION ACTIVITIES_NON-GOVERNMENTAL ORGANIZATION BASED 2004-07-01 2009-06-30 HUMAN IMMUNODEFICIENCY VIRUS(HIV)PREVENTION PROJECTS FOR CBO
Recipient PLANNED PARENTHOOD OF GREATER NEW YORK, INC
Recipient Name Raw PLANNED PARENTHOOD OF NEW YORK CITY, INC
Recipient UEI FKNNGH6FXKF8
Recipient DUNS 071008353
Recipient Address 26 BLEECKER STREET, NEW YORK, NEW YORK, NEW YORK, 10012
Obligated Amount 713386.00
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
3225298905 2021-04-27 0202 PPP 26 Bleecker St, New York, NY, 10012-2413
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
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, 10012-2413
Project Congressional District NY-10
Number of Employees 500
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10072500
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State