Search icon

SINGLE STOP USA, INC.

Headquarter

Company Details

Name: SINGLE STOP USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497362
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-480-2870

Links between entities

Type Company Name Company Number State
Headquarter of SINGLE STOP USA, INC., FLORIDA F14000000264 FLORIDA
Headquarter of SINGLE STOP USA, INC., COLORADO 20201477785 COLORADO
Headquarter of SINGLE STOP USA, INC., CONNECTICUT 3021963 CONNECTICUT
Headquarter of SINGLE STOP USA, INC., ILLINOIS CORP_74481388 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FC6RCKJR2L94 2025-03-04 633 3RD AVE FL 6, NEW YORK, NY, 10017, 6733, USA 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA

Business Information

URL www.singlestop.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2009-06-12
Entity Start Date 2007-03-30
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY REISNER
Address SINGLE STOP USA, 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name MARYANN FABIAN
Address 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name AMY REISNER
Address SINGLE STOP USA, 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name MARYANN FABIAN
Address 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JAA6 Active Non-Manufacturer 2009-06-15 2024-03-06 2029-03-06 2025-03-04

Contact Information

POC AMY REISNER
Phone +1 212-727-4244
Address 633 3RD AVE FL 6, NEW YORK, NY, 10017 6733, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-06
CAGE number 8QGG8
Company Name FEDCAP GROUP, INC., THE
CAGE Last Updated 2024-07-09
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGLE STOP USA, INC. 401(K) PLAN 2016 208837690 2017-10-18 SINGLE STOP USA, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 123 WILLIAM STREET, SUITE 901, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-18
Name of individual signing DONNA QUINN
Role Employer/plan sponsor
Date 2017-10-18
Name of individual signing DONNA QUINN
SINGLE STOP USA, INC. 401(K) PLAN 2016 208837690 2017-11-03 SINGLE STOP USA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 123 WILLIAM ST STE 901, NEW YORK, NY, 100383804

Plan administrator’s name and address

Administrator’s EIN 208837690
Plan administrator’s name SINGLE STOP USA, INC.
Plan administrator’s address 123 WILLIAM ST STE 901, NEW YORK, NY, 100383804
Administrator’s telephone number 2124802870

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2017-11-03
Name of individual signing HARRY HARRIS
SINGLE STOP USA, INC. 401(K) PLAN 2015 208837690 2016-10-14 SINGLE STOP USA, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 123 WILLIAM STREET, SUITE 901, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing CHRISTY REEVES
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing CHRISTY REEVES
SINGLE STOP USA, INC. 401(K) PLAN 2014 208837690 2015-07-24 SINGLE STOP USA, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 123 WILLIAM STREET, SUITE 901, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ANGELA DORN
SINGLE STOP USA, INC. 401(K) PLAN 2013 208837690 2014-09-04 SINGLE STOP USA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing ANGELA DORN
SINGLE STOP USA, INC. 401(K) PLAN 2012 208837690 2013-06-26 SINGLE STOP USA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing CATHRYN MCALEAVEY
SINGLE STOP USA, INC. 401(K) PLAN 2011 208837690 2012-09-19 SINGLE STOP USA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 208837690
Plan administrator’s name SINGLE STOP USA, INC.
Plan administrator’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035
Administrator’s telephone number 2124802870

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing ANGELA DORN
SINGLE STOP USA, INC. 401(K) PLAN 2010 208837690 2011-07-19 SINGLE STOP USA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 208837690
Plan administrator’s name SINGLE STOP USA, INC.
Plan administrator’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035
Administrator’s telephone number 2124802870

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing ANGELA DORN
SINGLE STOP USA, INC. 401(K) PLAN 2009 208837690 2010-10-01 SINGLE STOP USA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 2124802870
Plan sponsor’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 208837690
Plan administrator’s name SINGLE STOP USA, INC.
Plan administrator’s address 1825 PARK AVENUE, SUITE 503, NEW YORK, NY, 10035
Administrator’s telephone number 2124802870

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ANGELA DORN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-10-01 2019-02-28 Address 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-07 2018-10-01 Address 123 WILLIAM STREET, SUITE 908, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-03-30 2016-12-07 Address ATTN: ELISABETH MASON, 150 COURT STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228000075 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
181001000425 2018-10-01 CERTIFICATE OF AMENDMENT 2018-10-01
161207000399 2016-12-07 CERTIFICATE OF AMENDMENT 2016-12-07
070517000884 2007-05-17 CERTIFICATE OF CORRECTION 2007-05-17
070330000389 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90XP0393 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2010-09-30 2012-02-29 (EARMARK: ACF/OCS) ANTI-POVERTY SUPPORT
Recipient SINGLE STOP USA, INC
Recipient Name Raw SINGLE STOP USA INC.
Recipient UEI FC6RCKJR2L94
Recipient DUNS 798242546
Recipient Address 1825 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10035, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90XP0374 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2010-09-30 2012-02-29 ANTI-POVERTY WORK
Recipient SINGLE STOP USA, INC
Recipient Name Raw SINGLE STOP USA INC.
Recipient UEI FC6RCKJR2L94
Recipient DUNS 798242546
Recipient Address 1825 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10035, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EJ0126 Department of Health and Human Services 93.009 - COMPASSION CAPITAL FUND 2009-09-30 2010-09-29 COMPASSION CAPITAL FUND (CCF)
Recipient SINGLE STOP USA, INC
Recipient Name Raw SINGLE STOP USA INC.
Recipient UEI FC6RCKJR2L94
Recipient DUNS 798242546
Recipient Address 1825 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10035, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90XP0303 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2009-09-30 2011-02-28 (EARMARK: ACF/OCS) SINGLE STOP USA CALIFORNIA PROGRAM
Recipient SINGLE STOP USA, INC
Recipient Name Raw SINGLE STOP USA INC.
Recipient UEI FC6RCKJR2L94
Recipient DUNS 798242546
Recipient Address 1825 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10035, UNITED STATES
Obligated Amount 190000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8837690 Corporation Unconditional Exemption 633 THIRD AVE 6TH FLR, NEW YORK, NY, 10017-6733 2007-10
In Care of Name % CAROL KHOURY CFO
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 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 3126878
Income Amount 4620267
Form 990 Revenue Amount 4620267
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 SINGLE STOP USA INC
EIN 20-8837690
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SINGLE STOP USA INC
EIN 20-8837690
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
4768338709 2021-04-01 0202 PPS 633 3rd Ave Fl 6, New York, NY, 10017-6733
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537005
Loan Approval Amount (current) 537005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10017-6733
Project Congressional District NY-12
Number of Employees 57
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 542897.14
Forgiveness Paid Date 2022-05-10
1942317100 2020-04-10 0202 PPP 633 3rd Ave. 6th Floor 0.0, New York, NY, 10017-6706
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329967
Loan Approval Amount (current) 329967
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, 10017-6706
Project Congressional District NY-12
Number of Employees 44
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334224.67
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State