Search icon

AMERICAN SEPHARDI FEDERATION

Company Details

Name: AMERICAN SEPHARDI FEDERATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Nov 1973 (51 years ago)
Entity Number: 239330
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVE., SUITE 2100, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKYADF8Q5KZ1 2025-01-10 15 W 16TH ST, NEW YORK, NY, 10011, 6301, USA AMERICAN SEPHARDI FEDERATION, 15 WEST 16TH STREET, NEW YORK, NY, 10011, 6301, USA

Business Information

URL www.americansephardi.org
Division Name NATIONAL SEPHARDIC LIBRARY AND ARCHIVES
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-15
Initial Registration Date 2008-08-05
Entity Start Date 1973-09-10
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 519210, 611710, 711310, 712110, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON GUBERMAN
Role EXECUTIVE DIRECTOR
Address AMERICAN SEPHARDI FEDERATION AT CJH, 15 WEST 16TH STREET, NEW YORK, NY, 10011, 6301, USA
Title ALTERNATE POC
Name JASON GUBERMAN
Role EXECUTIVE DIRECTOR
Address AMERICAN SEPHARDI FEDERATION AT CJH, NEW YORK, NY, 10011, 6301, USA
Government Business
Title PRIMARY POC
Name JASON GUBERMAN
Role EXECUTIVE DIRECTOR
Address AMERICAN SEPHARDI FEDERATION AT CJH, 15 WEST 16TH STREET, NEW YORK, NY, 10011, 6301, USA
Title ALTERNATE POC
Name JASON GUBERMAN
Role EXECUTIVE DIRECTOR
Address AMERICAN SEPHARDI FEDERATION AT CJH, NEW YORK, NY, 10011, 6301, USA
Past Performance
Title PRIMARY POC
Name JASON GUBERMAN
Role EXECUTIVE DIRECTOR
Address 15 W. 16TH STREET, AMERICAN SEPHARDI FEDERATION AT CJH, NEW YORK, NY, 10011, 6301, USA
Title ALTERNATE POC
Name DIANA ALTMAN
Role DIRECTOR ADVANCING SEPHARDIC RESEARCH & EDUCATION
Address 15 WEST 16TH STREET, NEW YORK, NY, 10011, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55NA5 Active Non-Manufacturer 2008-08-05 2024-02-29 2029-01-15 2025-01-10

Contact Information

POC JASON GUBERMAN
Phone +1 212-294-8350
Address 15 W 16TH ST, NEW YORK, NY, 10011 6301, 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

DOS Process Agent

Name Role Address
AMERICAN SEPHARDI FEDERATION DOS Process Agent 300 PARK AVE., SUITE 2100, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20111227039 2011-12-27 ASSUMED NAME CORP INITIAL FILING 2011-12-27
A117716-9 1973-11-27 CERTIFICATE OF INCORPORATION 1973-11-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RB5017411 National Archives and Records Administration 89.003 - NATIONAL HISTORICAL PUBLICATIONS AND RECORDS GRANTS No data No data SURVEY OF SEPHARDI/ MIZRAHI ARCHIVES IN THE NORTHEASTERN UNITED STATES
Recipient AMERICAN SEPHARDI FEDERATION
Recipient Name Raw AMERICAN SEPHARDI FEDERATION
Recipient UEI ZKYADF8Q5KZ1
Recipient DUNS 825884062
Recipient Address 15 WEST 16TH STREET, NEW YORK, NEW YORK, NEW YORK, 10011, UNITED STATES
Obligated Amount 42866.00
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
23-7338689 Corporation Unconditional Exemption 15 W 16TH ST, NEW YORK, NY, 10011-6301 1974-05
In Care of Name -
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-03
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 907983
Income Amount 971849
Form 990 Revenue Amount 955523
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 AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 202303
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 202103
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 202003
Filing Type P
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 201903
Filing Type P
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 201803
Filing Type P
Return Type 990
File View File
Organization Name AMERICAN SEPHARDI FEDERATION
EIN 23-7338689
Tax Period 201703
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743827100 2020-04-14 0202 PPP 300 PARK AVE Suite 2100, NEW YORK, NY, 10022-7402
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-7402
Project Congressional District NY-12
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37110.59
Forgiveness Paid Date 2020-12-04
2098328304 2021-01-20 0202 PPS 15 W 16th St, New York, NY, 10011-6301
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35064.35
Loan Approval Amount (current) 35064.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10011-6301
Project Congressional District NY-10
Number of Employees 2
NAICS code 519120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35425.71
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State