Search icon

PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK, INC.

Company Details

Name: PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Apr 1971 (54 years ago)
Entity Number: 307019
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 677 BROADWAY, 10TH FLOOR, ALBANY, NY, United States, 12207

Contact Details

Phone +1 315-475-5540

Fax +1 716-831-2200

Phone +1 716-546-2595

Phone +1 585-546-2771

Fax +1 585-546-2771

Phone +1 716-831-2200

Phone +1 585-546-2595

Phone +1 716-205-0704

Phone +1 716-675-1012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZSGCB87B16J6 2025-01-21 114 UNIVERSITY AVE, ROCHESTER, NY, 14605, 2929, USA 114 UNIVERSITY AVE, ROCHESTER, NY, 14605, 2929, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2010-05-20
Entity Start Date 1969-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTIAN OLECK
Role VP OF FINANCE/CFO
Address 114 UNIVERSITY AVE, ROCHESTER, NY, 14605, 2929, USA
Title ALTERNATE POC
Name CHRISTIAN OLECK
Address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA
Government Business
Title PRIMARY POC
Name GRETA A NIU
Role DIRECTOR OF GRANTS AND PROGRAM PORTFOLIOS
Address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, 2929, USA
Title ALTERNATE POC
Name SHAWN DALEY
Address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA
Past Performance
Title PRIMARY POC
Name GRETA NIU
Address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA
Title ALTERNATE POC
Name KEVIN SUTHERLAND
Role DIRECTOR OF FINANCE
Address PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK, 114 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60B90 Obsolete Non-Manufacturer 2010-05-20 2024-03-11 No data 2025-01-21

Contact Information

POC GRETA A. NIU
Phone +1 585-546-2771
Fax +1 585-454-7001
Address 114 UNIVERSITY AVE, ROCHESTER, NY, 14605 2929, 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
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LIFE INSURANCE PLAN 2017 160746860 2018-06-11 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 218
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LONG TERM DISABILITY PLAN 2017 160746860 2018-06-11 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 217
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK SHORT TERM DISABILITY PLAN 2017 160746860 2018-06-11 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 122
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 133

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LONG TERM DISABILITY PLAN 2016 160746860 2017-07-24 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 148
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LIFE INSURANCE PLAN 2016 160746860 2017-07-24 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 193
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 196

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK SHORT TERM DISABILITY PLAN 2016 160746860 2017-07-24 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 137
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 133

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing APRIL HILL
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LONG TERM DISABILITY PLAN 2015 160746860 2016-06-28 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 124
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK SHORT TERM DISABILITY PLAN 2015 160746860 2016-06-28 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 149
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 129

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK LIFE INSURANCE PLAN 2015 160746860 2016-06-28 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 182
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing BETH CAMPAGNO
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK SHORT TERM DISABILITY PLAN 2014 160746860 2015-08-11 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK 105
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2010-01-01
Business code 621410
Plan sponsor’s mailing address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Plan sponsor’s address 114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 116

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing BARB. KEIRSBILCK.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
N/A: THE CORP Agent 825 MAIN ST., NIAGARA FALLS, NY

DOS Process Agent

Name Role Address
NIXON PEABODY LLP DOS Process Agent 677 BROADWAY, 10TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-10-14 2013-12-31 Name PLANNED PARENTHOOD OF WESTERN NEW YORK, INC.
2006-11-02 2010-10-14 Name PLANNED PARENTHOOD OF THE WESTERN NEW YORK, INC.
2006-11-02 2010-10-14 Address 30 SOUTH PEARL ST., STE. 900, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-03-05 2006-11-02 Address 6951 WILLIAMS ROAD, L.P.O. BOX 356, NIAGARA FALLS, NY, 00000, USA (Type of address: Service of Process)
1986-10-22 2004-03-05 Address PINE AVENUE &, PORTAGE ROAD, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1973-10-05 2006-11-02 Name PLANNED PARENTHOOD OF NIAGARA COUNTY INCORPORATED
1971-04-30 1973-10-05 Name NIAGARA ASSOCIATION FOR FAMILY PLANNING INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
20141007005 2014-10-07 ASSUMED NAME CORP INITIAL FILING 2014-10-07
131231000438 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
101014000414 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14
061102000823 2006-11-02 CERTIFICATE OF MERGER 2006-11-02
040305000829 2004-03-05 CERTIFICATE OF CHANGE 2004-03-05
B415361-3 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22
A106453-5 1973-10-05 CERTIFICATE OF AMENDMENT 1973-10-05
905187-13 1971-04-30 CERTIFICATE OF INCORPORATION 1971-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0746860 Corporation Unconditional Exemption 114 UNIVERSITY AVE, ROCHESTER, NY, 14605-2929 1965-05
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, 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 2023-12
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 25255684
Income Amount 25706578
Form 990 Revenue Amount 25206986
National Taxonomy of Exempt Entities Health Care: Family Planning Centers
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 PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF CENTRAL AND WESTERN NEW YORK INC
EIN 16-0746860
Tax Period 201512
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
4715357007 2020-04-04 0219 PPP 114 University Ave, ROCHESTER, NY, 14605-2929
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2631200
Loan Approval Amount (current) 2631200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-2929
Project Congressional District NY-25
Number of Employees 258
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2665113.24
Forgiveness Paid Date 2021-07-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State