Search icon

METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY

Headquarter

Company Details

Name: METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Sep 1972 (53 years ago)
Entity Number: 241648
ZIP code: 10004
County: New York
Place of Formation: New York
Address: att a.cyperstein, 1 state st. 24th fl., NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY, ILLINOIS CORP_67182839 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WHFRQVBXKB26 2024-12-28 1 STATE ST FL 24, NEW YORK, NY, 10004, 1561, USA 1 STATE ST FL 24, NEW YORK, NY, 10004, 1561, USA

Business Information

Doing Business As METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWI
URL http://www.metcouncil.org
Division Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2004-03-02
Entity Start Date 1972-06-06
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624210, 624229, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZOYA LIPSKY
Role DIRECTOR OF BUDGETS AND GRANTS MANAGEMENT
Address 1 STATE ST FL 24, NEW YORK, NY, 10004, 1561, USA
Title ALTERNATE POC
Name JENNIFER BARON
Role DIRECTOR, FOUNDATIONS AND GOVERNMENT GRANTS
Address 77 WATER ST # 26, NEW YORK, NY, 10005, 4401, USA
Government Business
Title PRIMARY POC
Name PHILIP KIBEL
Role DIRECTOR OF BUDGETS AND GRANTS MANAGEMENT
Address 1 STATE ST FL 24, NEW YORK, NY, 10004, 1561, USA
Title ALTERNATE POC
Name JENNIFER BARON
Role DIRECTOR, FOUNDATIONS AND GOVERNMENT GRANTS
Address 77 WATER ST # 26, NEW YORK, NY, 10005, 4401, USA
Past Performance
Title PRIMARY POC
Name JENNIFER BARON
Role DIRECTOR, FOUNDATIONS AND GOVERNMENT GRANTS
Address 77 WATER ST # 26, NEW YORK, NY, 10005, 4401, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3R4U4 Active Non-Manufacturer 2004-03-03 2024-09-13 2029-09-13 2025-09-11

Contact Information

POC PHILIP KIBEL
Phone +1 212-453-9528
Fax +1 212-453-9605
Address 1 STATE ST FL 24, NEW YORK, NY, 10004 1561, 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
METROPOLITAN NY COORDINATING COUNCIL 2012 132738818 2013-10-15 METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY 249
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2124539500
Plan sponsor’s mailing address 120 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10271
Plan sponsor’s address 120 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10271

Number of participants as of the end of the plan year

Active participants 277

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MELVIN ZACHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MELVIN ZACHTER
Valid signature Filed with authorized/valid electronic signature
METROPOLITAN NY COORDINATING COUNCIL 2011 132738818 2012-09-27 METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY 255
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 813000
Plan sponsor’s mailing address 80 MAIDEN LANE, NEW YORK, NY, 10038
Plan sponsor’s address 80 MAIDEN LANE, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 132738818
Plan administrator’s name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Plan administrator’s address 80 MAIDEN LANE, NEW YORK, NY, 10038

Number of participants as of the end of the plan year

Active participants 249

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing STEVEN WOLINSKY
Valid signature Filed with authorized/valid electronic signature
METROPOLITAN NY COORDINATING COUNCIL 2010 132738818 2012-09-27 METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY 289
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2124539500
Plan sponsor’s mailing address 80 MAIDEN LANE, NEW YORK, NY, 10038
Plan sponsor’s address 80 MAIDEN LANE, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 132738818
Plan administrator’s name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Plan administrator’s address 80 MAIDEN LANE, NEW YORK, NY, 10038
Administrator’s telephone number 2124539500

Number of participants as of the end of the plan year

Active participants 255

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing STEVEN WOLINSKY
Valid signature Filed with authorized/valid electronic signature
METROPOLITAN NY COORDINATING COUNCIL 2010 132738818 2011-10-17 METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY 289
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2124539500
Plan sponsor’s mailing address 80 MAIDEN LANE, NEW YORK, NY, 10038
Plan sponsor’s address 80 MAIDEN LANE, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 132738818
Plan administrator’s name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWIS
Plan administrator’s address 80 MAIDEN LANE, NEW YORK, NY, 10038
Administrator’s telephone number 2124539500

Number of participants as of the end of the plan year

Active participants 255

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing STEVE WOLINSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing STEVE WOLINSKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AARON CYPERSTEIN Agent 1 state street 24th floor, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
met council on jewish poverty DOS Process Agent att a.cyperstein, 1 state st. 24th fl., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-01-27 2024-01-26 Address 77 WATER STREET, 26TH FLOOR, NEW YORK, NY, 10005, 4401, USA (Type of address: Registered Agent)
2020-01-27 2024-01-26 Address AARON CYPERSTEIN, 77 WATER STREET - 26TH FLOOR, NEW YORK, NY, 10005, 4401, USA (Type of address: Service of Process)
2013-08-05 2020-01-27 Address KLAPPER & FASS, 170 HAMILTON AVENUE-SUITE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-04-10 2013-08-05 Address 80 MAIDEN LANE, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-01-14 2013-04-10 Address KLAPPER & FASS, 170 HAMILTON AVENUE STE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-08-12 2011-01-14 Address COORDINATING COUNCIL, 9 MURRAY ST., 4TH FL. E., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1972-09-06 2020-01-27 Address 3660 WALDO AVE., BRONX, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126002896 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
200127001231 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
130805000867 2013-08-05 CERTIFICATE OF CHANGE 2013-08-05
130410000677 2013-04-10 CERTIFICATE OF AMENDMENT 2013-04-10
110114000640 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
C289913-2 2000-06-16 ASSUMED NAME LLC INITIAL FILING 2000-06-16
970812000638 1997-08-12 CERTIFICATE OF AMENDMENT 1997-08-12
A13150-7 1972-09-06 CERTIFICATE OF INCORPORATION 1972-09-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
B10SPNY0252 Department of Housing and Urban Development 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS 2011-09-27 No data EDI SPECIAL PROJECTS
Recipient METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Recipient Name Raw METRO NY COORD CNCL JEWISH
Recipient UEI WHFRQVBXKB26
Recipient DUNS 096120456
Recipient Address 80 MAIDEN LN, NEW YORK, NEW YORK, NEW YORK, 10038-4811, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0283B2T000801 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-09-13 No data HOMELESS ASSISTANCE
Recipient METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Recipient Name Raw METRO NY COORD CNCL JEWISH
Recipient UEI WHFRQVBXKB26
Recipient DUNS 096120456
Recipient Address 80 MAIDEN LN, NEW YORK, NEW YORK, NEW YORK, 10038-4811, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SBAHQ10I0217 Small Business Administration 59.XXX - SMALL BUSINESS DEVELOPMENT CENTER 2010-09-30 2011-09-29 ELECTRONIC HEALTH RECORDS
Recipient METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Recipient Name Raw METROPOLITAN NEW YORK COORDINATING COUNCIL ON
Recipient UEI WHFRQVBXKB26
Recipient DUNS 096120456
Recipient Address 80 MAIDEN LANE 21ST FLOOR, NEW YORK, NEW YORK, NEW YORK, 10038-4769
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
EA206191060A36 Department of Labor 17.261 - WIA PILOTS, DEMONSTRATIONS, AND RESEARCH PROJECTS 2010-06-01 2012-02-29 EARMARK
Recipient METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Recipient Name Raw METROPOLITIAN COUNCIL ON JEWISH POVERTY
Recipient UEI WHFRQVBXKB26
Recipient DUNS 096120456
Recipient Address 80 MAIDEN LANE 21ST FLOOR, NEW YORK, BRONX, NEW YORK, 10038, UNITED STATES
Obligated Amount 241676.51
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EJ0097 Department of Health and Human Services 93.009 - COMPASSION CAPITAL FUND 2007-09-30 2010-09-29 COMPASSION CAPITAL FUND (CCF) DEMONSTRATION PROGRAM
Recipient METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
Recipient Name Raw METROPOLITAN COUNCIL ON JEWISH POVERTY
Recipient UEI WHFRQVBXKB26
Recipient DUNS 096120456
Recipient Address 80 MAIDEN LANE, NYC, NEW YORK, NEW YORK, 10038, UNITED STATES
Obligated Amount 999260.00
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
13-2738818 Corporation Unconditional Exemption 1 STATE ST FL 24, NEW YORK, NY, 10004-1561 1973-07
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-06
Asset 50,000,000 to greater
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 Jun
Asset Amount 73703808
Income Amount 42022292
Form 990 Revenue Amount 40457341
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 METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201406
Filing Type P
Return Type 990
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201306
Filing Type P
Return Type 990A
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201206
Filing Type P
Return Type 990A
File View File
Organization Name METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY
EIN 13-2738818
Tax Period 201106
Filing Type P
Return Type 990A
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State