Search icon

NEW YORK COUNTY LAWYERS ASSOCIATION

Company Details

Name: NEW YORK COUNTY LAWYERS ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Apr 1908 (117 years ago)
Entity Number: 30017
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 14 VESEY STREET, NEW YORK, NY, United States, 10007

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
655E2 Obsolete Non-Manufacturer 2010-09-21 2024-02-28 2022-07-13 No data

Contact Information

POC SOPHIA GIANACOPLOS
Phone +1 212-267-6646
Fax +1 212-406-9252
Address 14 VESEY ST, NEW YORK, NY, 10007 2906, 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
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2023 135273040 2024-10-10 NEW YORK COUNTY LAWYERS ASSOCIATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 111 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10006
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2022 135273040 2023-05-15 NEW YORK COUNTY LAWYERS ASSOCIATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 111 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10006
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2021 135273040 2022-06-16 NEW YORK COUNTY LAWYERS ASSOCIATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 250 GREENWICH STREET, 46TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2020 135273040 2021-02-09 NEW YORK COUNTY LAWYERS ASSOCIATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2021-02-09
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2019 135273040 2020-07-17 NEW YORK COUNTY LAWYERS ASSOCIATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2018 135273040 2019-05-16 NEW YORK COUNTY LAWYERS ASSOCIATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2017 135273040 2018-06-11 NEW YORK COUNTY LAWYERS ASSOCIATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2017 135273040 2018-06-11 NEW YORK COUNTY LAWYERS ASSOCIATION 42
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2016 135273040 2017-06-08 NEW YORK COUNTY LAWYERS ASSOCIATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2017-06-08
Name of individual signing SOPHIA J GIANACOPLOS
NEW YORK COUNTY LAWYERS' ASSOCIATION 403(B) PLAN 2015 135273040 2016-08-15 NEW YORK COUNTY LAWYERS ASSOCIATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 2122676646
Plan sponsor’s address 14 VESEY STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing SOPHIA J GIANACOPLOS
Role Employer/plan sponsor
Date 2016-08-15
Name of individual signing SOPHIA J GIANACOPLOS

Agent

Name Role Address
THE NEW YORK COUNTY LAWYERS ASSOCIATION Agent 14 VESEY ST., NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 VESEY STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2015-01-05 2016-06-16 Address 14 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616000399 2016-06-16 CERTIFICATE OF AMENDMENT 2016-06-16
150105000398 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
Z501-3 1979-01-16 ASSUMED NAME CORP INITIAL FILING 1979-01-16
967611-4 1972-02-16 CERTIFICATE OF AMENDMENT 1972-02-16
961648-7 1972-01-21 CERTIFICATE OF AMENDMENT 1972-01-21
189733 1959-12-08 CERTIFICATE OF AMENDMENT 1959-12-08
17EX-118 1951-05-08 CERTIFICATE OF AMENDMENT 1951-05-08
241Q-54 1925-06-09 CERTIFICATE OF AMENDMENT 1925-06-09
107Q-148 1911-05-08 CERTIFICATE OF AMENDMENT 1911-05-08
106Q-50 1911-03-06 CERTIFICATE OF AMENDMENT 1911-03-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-5273040 Association Unconditional Exemption 111 BROADWAY 10TH FLOOR, NEW YORK, NY, 10006-2016 1977-08
In Care of Name % SOPHIA GIANACOPLOS C/O ASSO
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-12
Asset 10,000,000 to 49,999,999
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 Dec
Asset Amount 22549770
Income Amount 11885567
Form 990 Revenue Amount 2160306
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 NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK COUNTY LAWYERS ASSOCIATION
EIN 13-5273040
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356587701 2020-05-01 0202 PPP 14 VESEY ST, NEW YORK, NY, 10007
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284807
Loan Approval Amount (current) 284807
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, 10007-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286900.33
Forgiveness Paid Date 2021-01-27
6105118602 2021-03-20 0202 PPS 14 Vesey St, New York, NY, 10007-2906
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263920
Loan Approval Amount (current) 263920
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, 10007-2906
Project Congressional District NY-10
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266204.67
Forgiveness Paid Date 2022-02-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State