Search icon

BREAKTHROUGH NEW YORK, INC.

Company Details

Name: BREAKTHROUGH NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832687
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 26 4TH PLACE, #4, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFJDEDLBT647 2024-09-19 39 BROADWAY, SUITE 820, NEW YORK, NY, 10006, 3003, USA 39 BROADWAY, SUITE 820, NEW YORK, NY, 10006, 3003, USA

Business Information

URL www.btny.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2015-02-20
Entity Start Date 2009-07-13
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH ONOFRY
Address 39 BROADWAY, SUITE 820, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name BETH ONOFRY
Address 39 BROADWAY, SUITE 820, NEW YORK, NY, 10006, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AXX5 Active Non-Manufacturer 2015-03-03 2024-11-05 2029-11-05 2025-11-01

Contact Information

POC BETHANY NELSON
Phone +1 718-772-4073
Address 39 BROADWAY, NEW YORK, NY, 10006 3003, 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
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2019 270628927 2020-09-02 BREAKTHROUGH NEW YORK, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 9172583453
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing RYAN O'GRADY
Role Employer/plan sponsor
Date 2020-09-02
Name of individual signing RYAN O'GRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2019 270628927 2020-07-06 BREAKTHROUGH NEW YORK, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 9172583453
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing RYAN O'GRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2018 270628927 2019-07-22 BREAKTHROUGH NEW YORK, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 9172583453
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing RYAN O'GRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2017 270628927 2018-07-18 BREAKTHROUGH NEW YORK, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6467472869
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing RYAN OGRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2016 270628927 2017-07-06 BREAKTHROUGH NEW YORK, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6467472869
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing RYAN OGRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2015 270628927 2016-10-12 BREAKTHROUGH NEW YORK, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6467472869
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing RYAN OGRADY
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2014 270628927 2015-10-15 BREAKTHROUGH NEW YORK, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6467472869
Plan sponsor’s address 123 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARLON BERNARD
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2013 270628927 2014-07-07 BREAKTHROUGH NEW YORK, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6467472869
Plan sponsor’s address 55 EXCHANGE PLACE, SUITE 503, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing AMY CRUZ
BREAKTHROUGH NEW YORK INC 401K PROFIT SHARING PLAN AND TRUST 2012 270628927 2013-06-25 BREAKTHROUGH NEW YORK, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 9172583455
Plan sponsor’s address 55 EXCHANGE PLACE, SUITE 503, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing YIA HANG
BREAKTHROUGH NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2011 270628927 2012-06-15 BREAKTHROUGH NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453990
Sponsor’s telephone number 9172583459
Plan sponsor’s address 55 EXCHANGE PL STE 503, NEW YORK, NY, 100053303

Plan administrator’s name and address

Administrator’s EIN 270628927
Plan administrator’s name BREAKTHROUGH NEW YORK INC
Plan administrator’s address 55 EXCHANGE PL STE 503, NEW YORK, NY, 100053303
Administrator’s telephone number 9172583459

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing BREAKTHROUGH NEW YORK INC

DOS Process Agent

Name Role Address
RHEA WONG DOS Process Agent 26 4TH PLACE, #4, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
090713000278 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0628927 Corporation Unconditional Exemption 39 BROADWAY RM 820, NEW YORK, NY, 10006-3160 2009-11
In Care of Name % RHEA WONG
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-06
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 Jun
Asset Amount 4179847
Income Amount 2775618
Form 990 Revenue Amount 2535645
National Taxonomy of Exempt Entities Education: Student Services, Organizations of Students
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)

Determination Letter

Final Letter(s) FinalLetter_27-0628927_BREAKTHROUGHNEWYORKINC_08182009_01.tif
FinalLetter_27-0628927_BREAKTHROUGHNEWYORKINC_08182009_02.tif

Form 990-N (e-Postcard)

Organization Name BREAKTHROUGH NEW YORK
EIN 27-0628927
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 540 East 76th Street, New York, NY, 10021, US
Principal Officer's Name RHEA WONG
Principal Officer's Address 540 East 76th Street, New York, NY, 10021, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BREAKTHROUGH NEW YORK INC
EIN 27-0628927
Tax Period 201606
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
1244677106 2020-04-10 0202 PPP 123 William St, New York, NY, 10038-0111
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333400
Loan Approval Amount (current) 333400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
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, 10038-0111
Project Congressional District NY-10
Number of Employees 20
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335966.72
Forgiveness Paid Date 2021-01-27
2593428503 2021-02-20 0202 PPS 123 William St Fl 4, New York, NY, 10038-3849
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338500
Loan Approval Amount (current) 338500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
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, 10038-3849
Project Congressional District NY-10
Number of Employees 31
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340058.03
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State