Search icon

CORE SERVICES GROUP, INC.

Company Details

Name: CORE SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177744
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: CORE SERVICES GROUP, INC., 45 MAIN STREET SUITE 711, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-801-8050

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5GKUPC4A8D8 2025-03-05 45 MAIN ST STE 711, BROOKLYN, NY, 11201, 1075, USA CORPORATE OFFICE, 45 MAIN STREET SUITE 711, BROOKLYN, NY, 11201, 1075, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2009-02-19
Entity Start Date 2005-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 622210, 623220, 623990, 624190, 624221, 624230, 624310
Product and Service Codes G004

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK A BROWN III
Role MR
Address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name JACK A BROWN III
Role MR
Address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201, USA
Past Performance
Title PRIMARY POC
Name JACK A BROWN III
Role MR
Address 175 W. 137TH STREET, NEW YORK, NY, 10030, 2501, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BU36 Active Non-Manufacturer 2009-02-23 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC JACK A. BROWN III
Phone +1 718-801-8050
Fax +1 718-801-8051
Address 45 MAIN ST STE 711, BROOKLYN, NY, 11201 1075, 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
CORE SERVICES GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 141925944 2024-10-08 CORE SERVICES GROUP, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7188018050
Plan sponsor’s address 25 MAIN ST., BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CORE SERVICES GROUP 401(K) PLAN 2017 141925944 2018-07-17 CORE SERVICES GROUP, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188018050
Plan sponsor’s address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JACK BROWN
CORE SERVICES GROUP 401(K) PLAN 2016 141925944 2017-07-31 CORE SERVICES GROUP, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188018050
Plan sponsor’s address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201
CORE SERVICES GROUP 401(K) PLAN 2015 141925944 2016-07-15 CORE SERVICES GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188018050
Plan sponsor’s address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
JACK A. BROWN DOS Process Agent CORE SERVICES GROUP, INC., 45 MAIN STREET SUITE 711, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-02-22 2019-12-23 Address JACK A BROWN, 45 MAIN STREET SUITE 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-09-20 2019-02-22 Address 45 MAIN ST., STE. 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-02 2013-09-20 Address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-03-16 2011-03-02 Address 85 DOWNING STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000877 2019-12-23 CERTIFICATE OF AMENDMENT 2019-12-23
190222000619 2019-02-22 CERTIFICATE OF AMENDMENT 2019-02-22
130920000108 2013-09-20 CERTIFICATE OF AMENDMENT 2013-09-20
110302000494 2011-03-02 CERTIFICATE OF CHANGE 2011-03-02
050316000435 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJBP0700CCCKT180055NE 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0700CCCKT180055NE_1540_DJB200055_1540
Awarding Agency Department of Justice
Link View Page

Description

Title RESIDENTIAL REENTRY CENTER SERVICES IN THE BROOKLYN, NY AREA
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient CORE SERVICES GROUP, INC.
UEI K5GKUPC4A8D8
Legacy DUNS 361160802
Recipient Address UNITED STATES OF AMERICA, 175 W 137TH ST RM 242, NEW YORK, NEW YORK, NEW YORK, 10030
No data IDV DJB200055 2011-02-16 No data No data
Unique Award Key CONT_IDV_DJB200055_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 29634269.74
Potential Award Amount 29634269.74

Description

Title RESIDENTIAL REENTRY CENTER SERVICES IN THE BROOKLYN, NY AREA
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient CORE SERVICES GROUP, INC.
UEI K5GKUPC4A8D8
Recipient Address UNITED STATES, 175 W 137TH ST RM 242, NEW YORK, NEW YORK, NEW YORK, 100302501
DELIVERY ORDER AWARD DJBP0700CCCLT180055NE 2012-05-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0700CCCLT180055NE_1540_DJB200055_1540
Awarding Agency Department of Justice
Link View Page

Description

Title RRC SERVICES IN THE BROOKLYN, NY AREA
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient CORE SERVICES GROUP, INC.
UEI K5GKUPC4A8D8
Legacy DUNS 361160802
Recipient Address UNITED STATES, 175 W 137TH ST RM 242, NEW YORK, NEW YORK, NEW YORK, 100302501

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1925944 Corporation Unconditional Exemption 45 MAIN ST STE 711, BROOKLYN, NY, 11201-1075 2007-04
In Care of Name % JACK BROWN III
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 32756434
Income Amount 357047
Form 990 Revenue Amount 357047
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
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 CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CORE SERVICES GROUP INC
EIN 14-1925944
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
1737327703 2020-05-01 0202 PPP 45 MAIN ST STE 711, BROOKLYN, NY, 11201
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4320332
Loan Approval Amount (current) 4320332
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 624190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4377137.17
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807144 Fair Labor Standards Act 2018-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-16
Termination Date 2019-11-04
Date Issue Joined 2019-02-22
Section 0002
Sub Section FL
Status Terminated

Parties

Name FOURNIER
Role Plaintiff
Name CORE SERVICES GROUP, INC.
Role Defendant
1907050 Prisoner - Civil Rights 2019-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-06
Termination Date 2020-01-22
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name FULTON
Role Plaintiff
Name CORE SERVICES GROUP, INC.
Role Defendant
1901456 Civil Rights Employment 2019-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-13
Termination Date 2019-08-14
Date Issue Joined 2019-06-20
Section 1681
Status Terminated

Parties

Name BURNETT
Role Plaintiff
Name CORE SERVICES GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State