Search icon

END OF LIFE CHOICES NEW YORK, INC.

Company Details

Name: END OF LIFE CHOICES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332613
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
DR. PETER ROGATZ Agent 76 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-01-07 2015-01-13 Address 76 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113000373 2015-01-13 CERTIFICATE OF AMENDMENT 2015-01-13
150105000526 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
990107000644 1999-01-07 CERTIFICATE OF INCORPORATION 1999-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
43300.00

Tax Exempt

Employer Identification Number (EIN) :
13-4048114
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.
Ruling Date:
2015-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43785.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State