Search icon

THE HUNTINGTON HEBREW CONGREGATION, OF HUNTINGTON

Company Details

Name: THE HUNTINGTON HEBREW CONGREGATION, OF HUNTINGTON
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Mar 1907 (118 years ago)
Entity Number: 29618
County: Suffolk
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGMJS8UZNDA9 2025-03-11 510 PARK AVE, HUNTINGTON, NY, 11743, 3769, USA 510 PARK AVE, HUNTINGTON, NY, 11743, 3769, USA

Business Information

URL www.hjcny.org
Division Name HUNTINGTON JEWISH CENTER
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2015-04-30
Entity Start Date 1907-03-06
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHEL GRITZ
Role EXECUTIVE DIRECTOR
Address 510 PARK AVE., HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name ARTHUR PERLER
Role FINANCE COMMITTEE MEMBER
Address 510 PARK AVE., HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name ARI SAKS
Role RABBI
Address 510 PARK AVE., HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D2Q5 Obsolete Non-Manufacturer 2015-05-04 2024-03-13 No data 2025-03-11

Contact Information

POC ARTHUR PERLER
Phone +1 631-427-1089
Fax +1 516-364-0604
Address 510 PARK AVE, HUNTINGTON, NY, 11743 3769, 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

Filings

Filing Number Date Filed Type Effective Date
B160348-2 1984-11-13 ASSUMED NAME CORP INITIAL FILING 1984-11-13
11EX-300 1951-03-06 CERTIFICATE OF AMENDMENT 1951-03-06
132Q-26 1914-04-29 CERTIFICATE OF AMENDMENT 1914-04-29
75Q-70 1907-03-06 CERTIFICATE OF INCORPORATION 1907-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665597204 2020-04-28 0235 PPP 510 Park Avenue, Huntington, NY, 11743-3769
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175001.62
Loan Approval Amount (current) 175001.62
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 Huntington, SUFFOLK, NY, 11743-3769
Project Congressional District NY-01
Number of Employees 42
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176497.52
Forgiveness Paid Date 2021-03-11
5208278406 2021-02-08 0235 PPS 510 Park Ave, Huntington, NY, 11743-3769
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182030
Loan Approval Amount (current) 182030
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 Huntington, SUFFOLK, NY, 11743-3769
Project Congressional District NY-01
Number of Employees 42
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183426.39
Forgiveness Paid Date 2021-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State