Search icon

HAITIAN EDUCATION AND LEADERSHIP PROGRAM

Company Details

Name: HAITIAN EDUCATION AND LEADERSHIP PROGRAM
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748431
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON STREET, STE. 1102, NEW YORK, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L55USUBALW89 2025-01-24 64 FULTON ST RM 1102, NEW YORK, NY, 10038, 2748, USA 64 FULTON ST. SUITE 1102, NEW YORK, NY, 10038, 2748, USA

Business Information

Doing Business As HAITIAN EDUCATION AND LEADERSHIP PROGRAM
URL www.uhelp.net
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2015-12-14
Entity Start Date 2002-03-21
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONOR BOHAN
Role MR.
Address 64 FULTON ST. SUITE 1102, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name CONOR BOHAN
Role MR.
Address 64 FULTON ST. SUITE 1102, NEW YORK, NY, 10038, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HQZ2 Obsolete Non-Manufacturer 2015-12-17 2024-03-02 No data 2025-01-24

Contact Information

POC CONOR BOHAN
Phone +1 646-485-8667
Address 64 FULTON ST RM 1102, NEW YORK, NY, 10038 2748, 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
HELP 401(K) 2017 020602245 2018-10-15 HAITIAN EDUCATION AND LEADERSHIP PROGRAM 9
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 813000
Sponsor’s telephone number 6464858667
Plan sponsor’s address 64 FULTON ST RM 1102, NEW YORK, NY, 100382748

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CONOR BOHAN
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing CONOR BOHAN

Agent

Name Role Address
CONOR BOHAN Agent 22 CORTLANDT STREET 16TH FL, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 FULTON STREET, STE. 1102, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-03-22 2011-03-18 Address 22 CORTLANDT STREET 16TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-10-17 2010-03-22 Address 136 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-10-17 2010-03-22 Address 136 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-25 2007-10-17 Address 381 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-25 2007-10-17 Address 381 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-08-19 2002-11-25 Address 381 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-08-19 2002-11-25 Address 381 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-28 2002-08-19 Address 112 GREEN STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-28 2002-08-19 Address 112 GREEN STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110318000685 2011-03-18 CERTIFICATE OF CHANGE 2011-03-18
100322000902 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22
071017000778 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
021125000487 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25
020819000447 2002-08-19 CERTIFICATE OF CHANGE 2002-08-19
020328000401 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State