Search icon

START TREATMENT & RECOVERY CENTERS, INC.

Company Details

Name: START TREATMENT & RECOVERY CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Oct 1969 (56 years ago)
Entity Number: 283093
ZIP code: 11238
County: Kings
Address: 937 fulton street, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-260-2906

Phone +1 718-260-2900

Phone +1 718-260-2931

Phone +1 212-543-2782

Phone +1 718-260-2968

Phone +1 718-260-2951

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D56BLBDKG9B8 2025-03-05 937 FULTON ST, BROOKLYN, NY, 11238, 2347, USA 937 FULTON ST, BROOKLYN, NY, 11238, 2347, USA

Business Information

Doing Business As START TREATMENT & RECOVERY CENTERS
URL www.startny.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2007-02-01
Entity Start Date 1969-10-03
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN LANOUETTE
Role CHIEF FINANCIAL OFFICER
Address START TREATMENT AND RECOVERY CENTERS INC, 937 FULTON STREET, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name BRIAN LANOUETTE
Role CHIEF FINANCIAL OFFICER
Address START TREATMENT AND RECOVERY CENTERS INC, 937 FULTON STREET, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ND40 Obsolete Non-Manufacturer 2007-02-02 2024-03-06 No data 2025-03-05

Contact Information

POC BRIAN LANOUETTE
Phone +1 718-260-2906
Address 937 FULTON ST, BROOKLYN, NY, 11238 2347, 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
START TREATMENT & RECOVERY CENTERS 2015 133652451 2016-10-12 START TREATMENT & RECOVERY CENTERS 246
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 621420
Sponsor’s telephone number 7182602918
Plan sponsor’s mailing address 22 CHAPEL STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 22 CHAPEL STREET, BROOKLYN, NY, 11201

Number of participants as of the end of the plan year

Active participants 261

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing NITRISHA ZHANG
Valid signature Filed with authorized/valid electronic signature
START TREATMENT & RECOVERY CENTERS 2014 133652451 2015-10-15 START TREATMENT & RECOVERY CENTERS 250
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 621420
Sponsor’s telephone number 7182602918
Plan sponsor’s mailing address 22 CHAPEL STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 22 CHAPEL STREET, BROOKLYN, NY, 11201

Number of participants as of the end of the plan year

Active participants 232

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing NITRISHA ZHANG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing NITRISHA ZHANG
Valid signature Filed with authorized/valid electronic signature
START TREATMENT & RECOVERY CENTERS 2013 133652451 2014-09-30 START TREATMENT & RECOVERY CENTERS 289
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 621420
Sponsor’s telephone number 7182602918
Plan sponsor’s mailing address 22 CHAPEL STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 22 CHAPEL STREET, BROOKLYN, NY, 11201

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing SUDHAKAR DUVOOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-26
Name of individual signing SUDHAKAR DUVOOR
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 fulton street, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-24 2023-10-17 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-03-04 2023-04-24 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-10-01 2021-03-04 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-05-09 2019-10-01 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-05-09 2023-10-17 Address (Type of address: Registered Agent)
2013-12-18 2019-05-09 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-10-15 2013-12-18 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1984-07-19 1992-10-15 Address 22 CHAPEL ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1982-06-08 2019-05-09 Address 22 CHAPEL ST, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
1982-06-08 1984-07-19 Address 22 CHAPEL ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000970 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230424003466 2023-04-24 CERTIFICATE OF MERGER 2023-04-24
210304000150 2021-03-04 CERTIFICATE OF AMENDMENT 2021-03-04
191001000577 2019-10-01 CERTIFICATE OF AMENDMENT 2019-10-01
190509000522 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
20170503008 2017-05-03 ASSUMED NAME CORP INITIAL FILING 2017-05-03
131218000823 2013-12-18 CERTIFICATE OF AMENDMENT 2013-12-18
921015000004 1992-10-15 CERTIFICATE OF AMENDMENT 1992-10-15
B318126-8 1986-02-04 CERTIFICATE OF AMENDMENT 1986-02-04
B124374-8 1984-07-19 CERTIFICATE OF AMENDMENT 1984-07-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2642451 Corporation Unconditional Exemption 937 FULTON ST, BROOKLYN, NY, 11238-2347 2020-06
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, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 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 50618691
Income Amount 20419460
Form 990 Revenue Amount 16054648
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Treatment Only
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 START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name START TREATMENT AND RECOVERY CENTERS INC
EIN 13-2642451
Tax Period 201612
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
9336958510 2021-03-12 0202 PPS 937 Fulton St, Brooklyn, NY, 11238-2347
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2347
Project Congressional District NY-07
Number of Employees 263
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025260.27
Forgiveness Paid Date 2022-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State