Search icon

ADVOCATES FOR JUSTICE

Company Details

Name: ADVOCATES FOR JUSTICE
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4043057
ZIP code: 10001
County: New York
Place of Formation: Louisiana
Address: 275 SEVENTH AVENUE, SUITE 1760, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 SEVENTH AVENUE, SUITE 1760, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
110114000947 2011-01-14 APPLICATION OF AUTHORITY 2011-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
72-1325684 Corporation Unconditional Exemption 225 BROADWAY STE 1902, NEW YORK, NY, 10007-3743 1997-04
In Care of Name -
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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Public Interest Law
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)

Form 990-N (e-Postcard)

Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 Broadway Suite 1902, New York, NY, 10007, US
Principal Officer's Name Arthur Schwartz
Principal Officer's Address 225 BROADWAY STE 1902 STE 1902, NEW YORK, NY, 10007, US
Website URL Advocates for Justice
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 Broadway Suite 1902, New York, NY, 10007, US
Principal Officer's Name Arthur Schwartz
Principal Officer's Address 225 Broadway Suite 1902, New York, NY, 10007, US
Website URL www.advocatesforjustice.net
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 Broadway Suite 1902, New York, NY, 10007, US
Principal Officer's Name Arthur Z Schwartz
Principal Officer's Address 225 Broadway Suite 1902, New York, NY, 10007, US
Website URL www.advocatesforjustice.net
Organization Name ACORN LAW FOR EDUCATION REPRESENTATION & TRAINING
EIN 72-1325684
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2609 Canal St, 4th Floor, New Orleans, LA, 70119, US
Principal Officer's Name Arthur Schwartz
Principal Officer's Address 2609 Canal St, 4th Floor, New Orleans, LA, 70119, US

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

Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR JUSTICE
EIN 72-1325684
Tax Period 201612
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
1113968607 2021-03-12 0202 PPS 225 Broadway Ste 1902, New York, NY, 10007-3743
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38992
Loan Approval Amount (current) 38992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10007-3743
Project Congressional District NY-10
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39166.13
Forgiveness Paid Date 2021-08-30
9009627305 2020-05-01 0202 PPP 225 BROADWAY, NEW YORK, NY, 10007
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29265
Loan Approval Amount (current) 29265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 813319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29428.56
Forgiveness Paid Date 2020-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State