Search icon

NEW YORK CITY RESCUE MISSION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CITY RESCUE MISSION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 24 Apr 1879 (146 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 31303
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 432 PARK AVENUE SOUTH, 3RD FLOOR, NY, NY, United States, 10016

Agent

Name Role Address
ELIZABETH F CARABALLO, THE BOWERY MISSION Agent 432 PARK AVENUE SOUTH, 3RD FLOOR, NY, NY, 10016

DOS Process Agent

Name Role Address
C/O BOWERY MISSION DOS Process Agent 432 PARK AVENUE SOUTH, 3RD FLOOR, NY, NY, United States, 10016

Unique Entity ID

CAGE Code:
6Z7U9
UEI Expiration Date:
2015-08-08

Business Information

Division Name:
NEW YORK CITY RESCUE MISSION
Activation Date:
2014-08-08
Initial Registration Date:
2013-08-23

Commercial and government entity program

CAGE number:
6Z7U9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
ELISEO CUBOL
Corporate URL:
www.nycrescue.org

Form 5500 Series

Employer Identification Number (EIN):
135596794
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-26 2019-03-15 Address HALL & HIRSON LLP, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003579 2023-03-15 CERTIFICATE OF MERGER 2023-03-15
190315000474 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
001026000604 2000-10-26 CERTIFICATE OF AMENDMENT 2000-10-26
Z359-2 1979-01-12 ASSUMED NAME CORP INITIAL FILING 1979-01-12
216Q-1 1923-04-23 CERTIFICATE OF AMENDMENT 1923-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318245.00
Total Face Value Of Loan:
318245.00

Tax Exempt

Employer Identification Number (EIN) :
13-5596794
In Care Of Name:
% ACCOUNTING OFFICE
Classification:
Religious Organization
Ruling Date:
1934-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$318,245
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,802.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $318,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State