Search icon

COVENANT HOUSE

Company Details

Name: COVENANT HOUSE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Nov 1972 (52 years ago)
Entity Number: 246650
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 39TH FLOOR, WORLDWIDE PLAZA, 825 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-613-0379

Phone +1 212-613-0315

Phone +1 212-727-4000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F7CTC5Z1X1L3 2024-06-14 5 PENN PLZ, FL 3, NEW YORK, NY, 10001, 1810, USA 5 PENN PLAZA, NEW YORK, NY, 10001, 1810, USA

Business Information

URL https://covenanthouse.org/
Division Name COVENANT HOUSE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-16
Initial Registration Date 2004-02-20
Entity Start Date 1972-11-10
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623990, 624110, 624221

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALICIA CARABALLO
Role AVP, FOUNDATION & GOVERNMENT FUNDRAISING
Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name LUIS ROMAN
Address 5 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name ALICIA CARABALLO
Role AVP, FOUNDATION & GOVERNMENT FUNDRAISING
Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA
Past Performance
Title ALTERNATE POC
Name LUIS ROMAN
Role CONTROLLER
Address 5 PENN PLAZA, 3RD FL, NEW YORK, NY, 10001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RDY5 Active Non-Manufacturer 2004-02-23 2024-07-01 2029-07-01 2025-06-27

Contact Information

POC ALICIA CARABALLO
Phone +1 212-727-4054
Address 5 PENN PLAZA, NEW YORK, NY, 10001 1841, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 38EH6
Owner Type Immediate
Legal Business Name UNDER 21

Agent

Name Role Address
N/A THE CORP. EDMUND J. Agent BURNS, 598 MADISON AVE., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
PAUL C. SAUNDERS DOS Process Agent 39TH FLOOR, WORLDWIDE PLAZA, 825 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2051216-DCA Inactive Business 2017-04-14 2019-12-31

History

Start date End date Type Value
1987-01-30 1997-06-19 Address O'SHEA, %E. J. BURNS ESQ, 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C251663-2 1997-09-12 ASSUMED NAME CORP INITIAL FILING 1997-09-12
970619000545 1997-06-19 CERTIFICATE OF CHANGE 1997-06-19
B452445-6 1987-01-30 CERTIFICATE OF AMENDMENT 1987-01-30
A672814-9 1980-06-02 CERTIFICATE OF AMENDMENT 1980-06-02
A374626-8 1977-02-01 CERTIFICATE OF AMENDMENT 1977-02-01
A194009A-8 1974-11-14 CERTIFICATE OF AMENDMENT 1974-11-14
A28026-13 1972-11-14 CERTIFICATE OF INCORPORATION 1972-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983179 RAFFLE INVOICED 2019-02-15 25 Annual Fee for Raffle Games
2978688 GC-7RFEE INVOICED 2019-02-08 358.7200012207031 Additional License Fee for Raffles (GC-7R)
2774370 RAFFLE INVOICED 2018-04-10 25 Annual Fee for Raffle Games
2740249 GC-7RFEE INVOICED 2018-02-06 463.54998779296875 Additional License Fee for Raffles (GC-7R)
2590049 RAFFLE INVOICED 2017-04-14 25 Annual Fee for Raffle Games

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HHSP23320042902YC 2010-01-28 2005-06-17 2005-06-17
Unique Award Key CONT_AWD_HHSP23320042902YC_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title OPERATION OF A TRAFFICKING INFORMATION AND REFERRAL HOTLINE
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes AQ91: OTHER SOCIAL SERVICES (BASIC)

Recipient Details

Recipient COVENANT HOUSE
UEI F7CTC5Z1X1L3
Legacy DUNS 075209411
Recipient Address UNITED STATES OF AMERICA, 346 W 17TH ST, 11TH FL, NEW YORK, NEW YORK, NEW YORK, 10011

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2010DDBX0024 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2010-08-01 2011-07-31 COVENANT HOUSE INTERNATIONAL'S STOP HUMAN TRAFFICKING PROJECT
Recipient COVENANT HOUSE
Recipient Name Raw COVENANT HOUSE
Recipient UEI F7CTC5Z1X1L3
Recipient DUNS 075209411
Recipient Address 5 PENN PLAZA, 3RD FLOOR, G P O, NEW YORK, NEW YORK, 10001-1810, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SSGTIP09GR0111 Department of State 19.019 - INTERNATIONAL PROGRAMS TO COMBAT HUMAN TRAFFICKING 2009-09-30 2012-09-30 2008 INTERNATIONAL PROGRAMS TO COMBAT TRAFFICKING
Recipient COVENANT HOUSE
Recipient Name Raw COVENANT HOUSE
Recipient UEI F7CTC5Z1X1L3
Recipient DUNS 075209411
Recipient Address 5 PENN PLZ FL 5, NEW YORK, NEW YORK, NEW YORK, 10001-1810
Obligated Amount 915000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
9-LINE 73688783 1987-10-09 1534753 1989-04-11
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-10-16
Publication Date 1989-01-17
Date Cancelled 1995-10-16

Mark Information

Mark Literal Elements 9-LINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TELEPHONE HELP LINE SERVICES FOR TROUBLED YOUTH AND THEIR FAMILIES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Sep. 30, 1987
Use in Commerce Sep. 30, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COVENANT HOUSE
Owner Address 460 WEST 41ST STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN T. BROWN
Correspondent Name/Address SUSAN T BROWN, CUSHMAN, DARBY & CUSHMAN, NINTH FL, 1100 NEW YORK AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-3918

Prosecution History

Date Description
1995-10-16 CANCELLED SEC. 8 (6-YR)
1989-04-11 REGISTERED-PRINCIPAL REGISTER
1989-01-17 PUBLISHED FOR OPPOSITION
1988-12-20 NOTICE OF PUBLICATION
1988-12-17 NOTICE OF PUBLICATION
1988-10-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-28 NON-FINAL ACTION MAILED
1988-01-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-18
NINELINE 73688784 1987-10-09 1537750 1989-05-02
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-12-05
Publication Date 1989-02-07
Date Cancelled 2009-12-05

Mark Information

Mark Literal Elements NINELINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TELEPHONE HELP LINE SERVICES FOR TROUBLED YOUTH AND THEIR FAMILIES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Sep. 30, 1987
Use in Commerce Sep. 30, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COVENANT HOUSE
Owner Address 346 WEST 17TH ST. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD L. KIRKPATRICK
Correspondent Name/Address RICHARD L KIRKPATRICK, CUSHMAN, DARBY & CUSHMAN, 1100 NEW YORK AVE N W, NINTH FL, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-3918

Prosecution History

Date Description
2009-12-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-08-12 CASE FILE IN TICRS
1994-12-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-06-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1994-06-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-05-02 REGISTERED-PRINCIPAL REGISTER
1989-02-07 PUBLISHED FOR OPPOSITION
1989-01-09 NOTICE OF PUBLICATION
1989-01-07 NOTICE OF PUBLICATION
1988-08-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-10-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-28 NON-FINAL ACTION MAILED
1988-01-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-08-12
9-LINE 73664376 1987-06-03 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-11-10

Mark Information

Mark Literal Elements 9-LINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TELEPHONE HELPLINE
International Class(es) 038 - Primary Class
U.S Class(es) 104
Class Status ABANDONED
First Use May 20, 1987
Use in Commerce May 20, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COVENANT HOUSE
Owner Address 460 WEST 41ST STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN T. BROWN
Correspondent Name/Address SUSAN T BROWN, CUSHMAN, DARBY & CUSHMAN, 1615 L ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1987-10-26 ABANDONMENT - EXPRESS MAILED
1987-10-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-03 NON-FINAL ACTION MAILED
1987-08-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-10
NINELINE 73664375 1987-06-03 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-11-10

Mark Information

Mark Literal Elements NINELINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TELEPHONE HELPLINE
International Class(es) 038 - Primary Class
U.S Class(es) 104
Class Status ABANDONED
First Use May 20, 1987
Use in Commerce May 20, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COVENANT HOUSE
Owner Address 460 WEST 41ST STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN T. BROWN
Correspondent Name/Address SUSAN T BROWN, CUSHMAN, DARBY & CUSHMAN, 1615 L ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1987-10-27 ABANDONMENT - EXPRESS MAILED
1987-10-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-15 NON-FINAL ACTION MAILED
1987-08-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-10
UNDER 21 73300566 1981-03-10 1213602 1982-10-19
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-07-26
Publication Date 1982-07-27
Date Cancelled 2003-07-26

Mark Information

Mark Literal Elements UNDER 21
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 03.15.24 - Stylized birds, 03.15.25 - Blackbirds; Cardinals; Crows; Jays; Other birds not categorized elsewhere; Ravens; Robins; Woodpeckers, 07.01.04 - Detached house, 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.20 - Polygons inside one another, 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For Providing Shelter and Counseling for Juveniles
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 1976
Use in Commerce Oct. 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Covenant House
Owner Address 460 W. 41st St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Susan T. Brown
Correspondent Name/Address SUSAN T BROWN, 1615 L ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
2003-07-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-19 REGISTERED-PRINCIPAL REGISTER
1982-07-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-21
COVENANT HOUSE 73294464 1981-01-26 1210101 1982-09-21
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2023-03-28
Publication Date 1982-06-29

Mark Information

Mark Literal Elements COVENANT HOUSE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Charitable Social Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
Basis 1(a)
First Use Nov. 1972
Use in Commerce Nov. 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Covenant House
Owner Address 461 Eighth Avenue New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alesha M. Dominique
Docket Number TBD
Attorney Email Authorized Yes
Attorney Primary Email Address laipdocket@nortonrosefulbright.com
Fax 213-892-9494
Phone 213-892-9200
Correspondent e-mail laipdocket@nortonrosefulbright.com, alesha.dominique@nortonrosefulbright.com, ani.oganesian@nortonrosefulbright.com, anthony.olivas@nortonrosefulbright.com
Correspondent Name/Address Alesha M. Dominique, Norton Rose Fulbright US LLP, 555 South Flower Street, Forty-First Floor, Los Angeles, CALIFORNIA United States 90071
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-10-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-10-06 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-10-06 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-03-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-03-28 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-03-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-03-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-09-16 TEAS SECTION 8 & 9 RECEIVED
2022-03-08 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-03-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-03-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-03-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-03-08 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2021-09-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-07-23 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-07-23 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2012-05-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-05-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-05-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-05-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-04-18 TEAS SECTION 8 & 9 RECEIVED
2010-08-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-14 CASE FILE IN TICRS
2002-10-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-10-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-24 PAPER RECEIVED
1988-11-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-21 REGISTERED-PRINCIPAL REGISTER
1982-06-29 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2725416 Corporation Unconditional Exemption 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001-1738 1973-03
In Care of Name % DANIEL C MCCARTHY
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 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 154690928
Income Amount 117640905
Form 990 Revenue Amount 88308947
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 COVENANT HOUSE
EIN 13-2725416
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CONVENANT HOUSE
EIN 13-2725416
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CONVENANT HOUSE
EIN 13-2725416
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOUSE
EIN 13-2725416
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785407103 2020-04-11 0202 PPP 5 Penn Plaza, 3rd Floor 0.0, New York, NY, 10001-1810
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1997500
Loan Approval Amount (current) 1997500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-1810
Project Congressional District NY-12
Number of Employees 96
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020338.08
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303018 Civil Rights Employment 2003-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-29
Termination Date 2004-09-30
Date Issue Joined 2003-08-05
Section 2000
Fee Status FP
Status Terminated

Parties

Name MOGUEL
Role Plaintiff
Name COVENANT HOUSE
Role Defendant
0902434 Civil Rights Employment 2009-03-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-17
Termination Date 2011-03-22
Date Issue Joined 2009-05-22
Pretrial Conference Date 2009-06-17
Section 2000
Sub Section E
Status Terminated

Parties

Name ONYEMAOBI,
Role Plaintiff
Name COVENANT HOUSE
Role Defendant
0509973 Civil Rights Employment 2005-11-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-28
Termination Date 2008-03-28
Date Issue Joined 2008-01-31
Section 1981
Sub Section JB
Status Terminated

Parties

Name MCINTOSH
Role Plaintiff
Name COVENANT HOUSE
Role Defendant
9708561 Civil Rights Employment 1997-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-18
Termination Date 2001-05-15
Date Issue Joined 1998-03-11
Pretrial Conference Date 2001-03-30
Section 2000
Fee Status FP
Status Terminated

Parties

Name LUCAS
Role Plaintiff
Name COVENANT HOUSE
Role Defendant
2301607 Civil Rights Employment 2023-03-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-01
Termination Date 2023-10-03
Date Issue Joined 2023-10-03
Section 0451
Status Terminated

Parties

Name COVENANT HOUSE
Role Defendant
Name SIMON
Role Plaintiff
2000919 Americans with Disabilities Act - Employment 2020-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-03
Termination Date 2021-06-10
Date Issue Joined 2020-06-22
Section 1211
Sub Section 2
Status Terminated

Parties

Name RUGOVAC
Role Plaintiff
Name COVENANT HOUSE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State