Search icon

AMERICAN JEWISH CONGRESS, INC.

Company Details

Name: AMERICAN JEWISH CONGRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Jan 1933 (92 years ago)
Entity Number: 36748
ZIP code: 11976
County: New York
Place of Formation: New York
Address: 191 MONTAUK HIGHWAY, WATERMILL, NY, United States, 11976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2021 131679610 2022-10-17 AMERICAN JEWISH CONGRESS INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601532
Plan sponsor’s address 191 MONTAUK HIGHWAY, WATERMILL, NY, 11976

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2020 131679610 2021-10-14 AMERICAN JEWISH CONGRESS INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601532
Plan sponsor’s address 191 MONTAUK HIGHWAY, WATERMILL, NY, 11976

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2019 131679610 2021-07-09 AMERICAN JEWISH CONGRESS INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2019 131679610 2020-10-15 AMERICAN JEWISH CONGRESS INC. 51
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2018 131679610 2019-10-15 AMERICAN JEWISH CONGRESS INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2017 131679610 2018-10-11 AMERICAN JEWISH CONGRESS INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2016 131679610 2017-09-27 AMERICAN JEWISH CONGRESS INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2015 131679610 2016-10-13 AMERICAN JEWISH CONGRESS INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 745 FIFTH AVENUE, 30TH FL, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2014 131679610 2015-10-14 AMERICAN JEWISH CONGRESS INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 260 MADISON AVE, 2ND FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JACK ROSEN
RETIREMENT PLAN FOR EMPLOYEES OF THE AMERICAN JEWISH CONGRESS 2013 131679610 2014-10-15 AMERICAN JEWISH CONGRESS INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-01-01
Business code 813000
Sponsor’s telephone number 2123601518
Plan sponsor’s address 260 MADISON AVE, 2ND FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JACK ROSEN

Agent

Name Role Address
JACK ROSEN Agent 191 MONTAUK HIGHWAY, WATERMILL, NY, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 MONTAUK HIGHWAY, WATERMILL, NY, United States, 11976

History

Start date End date Type Value
2014-12-08 2021-04-29 Address 260 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-13 2014-12-08 Address ATTN: PRESIDENT, 115 EAST 57TH STREET, SUITE 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1973-09-20 2012-09-13 Address 15 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429000747 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
141208000424 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
120913000824 2012-09-13 CERTIFICATE OF AMENDMENT 2012-09-13
B405934-1 1986-09-26 ASSUMED NAME CORP AMENDMENT 1986-09-26
A794372-2 1981-09-01 ASSUMED NAME CORP INITIAL FILING 1981-09-01
A243101-4 1975-06-26 CERTIFICATE OF AMENDMENT 1975-06-26
A102473-4 1973-09-20 CERTIFICATE OF AMENDMENT 1973-09-20
18EX-76 1951-05-18 CERTIFICATE OF AMENDMENT 1951-05-18
329Q-132 1933-01-16 CERTIFICATE OF INCORPORATION 1933-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619501 0215000 1987-03-10 15 EAST 84TH STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-03-10
Case Closed 1987-04-23

Related Activity

Type Complaint
Activity Nr 71513964
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1679610 Corporation Unconditional Exemption 654 MADISON AVE 9TH FLOOR, NEW YORK, NY, 10065-8436 1953-06
In Care of Name % BELLE B FABER ADMINISTRATOR
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 Central - This code is used if the organization is a central type organization (no group exemption) of a National, Regional or Geographic grouping of organizations.
Classification Religious Organization
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 100,000 to 499,999
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 137960
Income Amount 187697
Form 990 Revenue Amount 187697
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 AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH CONGRESS INC
EIN 13-1679610
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
5442948502 2021-02-27 0235 PPS 191 Montauk Hwy, Water Mill, NY, 11976-2617
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43809
Loan Approval Amount (current) 43809
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 Water Mill, SUFFOLK, NY, 11976-2617
Project Congressional District NY-01
Number of Employees 2
NAICS code 813311
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 44115.66
Forgiveness Paid Date 2021-11-17
6518177208 2020-04-28 0202 PPP 745 5TH AVE 30th FL, NEW YORK, NY, 10151-0099
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99110
Loan Approval Amount (current) 99110
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10151-0099
Project Congressional District NY-12
Number of Employees 2
NAICS code 813110
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 100420.45
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State