Search icon

SHED NYC, INC.

Company Details

Name: SHED NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278625
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN PETER GEE, 545 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TKK1ESMYMDF8 2024-06-14 545 W 30TH ST, NEW YORK, NY, 10001, 1309, USA 545 W 30TH ST, NEW YORK, NY, 10001, USA

Business Information

Doing Business As SHED NYC INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-19
Initial Registration Date 2020-01-16
Entity Start Date 2012-08-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN RANSON
Role ASSOCIATE DIRECTOR OF DEVELOPMENT OPERATIONS
Address 545 W 30TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name LAUREN RANSON
Role ASSOCIATE DIRECTOR OF DEVELOPMENT OPERATIONS
Address 545 W 30TH ST, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name ERICA SATTIN
Address 545 WEST 30TH STREET, NEW YORK, NY, 10001, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y4YDWAKXZH7406 4278625 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Laurie Beckelman, 423 West 55th Street, New York, US-NY, US, 10019
Headquarters 7th Floor, 423 West 55th Street, New York, US-NY, US, 10019

Registration details

Registration Date 2018-09-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4278625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHED NYC, INC. 403(B) PLAN 2019 900884353 2020-10-07 SHED NYC, INC. 70
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 711300
Sponsor’s telephone number 6468766904
Plan sponsor’s address 423 WEST 55TH STREET, 7TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing PETER GEE
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing PETER GEE
SHED NYC, INC. 403(B) PLAN 2018 900884353 2019-05-16 SHED NYC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 711300
Sponsor’s telephone number 6468766904
Plan sponsor’s address 423 WEST 55TH STREET, 7TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing AMANDA HOLDER
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing AMANDA HOLDER
SHED NYC, INC. 403(B) PLAN 2017 900884353 2018-05-30 SHED NYC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 711300
Sponsor’s telephone number 6468766904
Plan sponsor’s address 423 WEST 55TH STREET, 7TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing AMANDA HOLDER
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing AMANDA HOLDER
SHED NYC, INC. 403(B) PLAN 2016 900884353 2017-04-27 SHED NYC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 711300
Sponsor’s telephone number 6467674566
Plan sponsor’s address 423 WEST 55TH STREET, 8TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing MICHAEL BROUILLARD
Role Employer/plan sponsor
Date 2017-04-26
Name of individual signing MICHAEL BROUILLARD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PETER GEE, 545 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-21 2019-12-11 Address 423 WEST 55TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-02-23 2019-12-11 Address CULTURE SHED, INC., 423 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2016-02-23 2016-06-21 Address 423 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-02 2016-02-23 Address WHARTON & GARRISON LLP, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211000212 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
160621000392 2016-06-21 CERTIFICATE OF AMENDMENT 2016-06-21
160223000416 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
120802000466 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0884353 Corporation Unconditional Exemption 545 W 30TH ST, NEW YORK, NY, 10001-1309 2013-02
In Care of Name % PETER GEE
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 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 549675355
Income Amount 66496020
Form 990 Revenue Amount 60613644
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
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_90-0884353_CULTURALSHEDINC_11092012_01.tif
FinalLetter_90-0884353_CULTURALSHEDINC_11092012_02.tif

Form 990-N (e-Postcard)

Organization Name CULTURE SHED INC
EIN 90-0884353
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 100196031, US
Principal Officer's Name DAVID SICULAR
Principal Officer's Address 545 w 30th st, New York, NY, 10001, US
Website URL WWW.SHEDNYCINC.COM
Organization Name CULTURE SHED INC CO GELLER & CO
EIN 90-0884353
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 909 THIRD AVE 16TH FLOOR, NEW YORK, NY, 10022, US
Principal Officer's Name DANIEL L DOCTOROFF
Principal Officer's Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, US
Website URL N/A

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

Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202312
Filing Type E
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SHED NYC INC
EIN 90-0884353
Tax Period 201612
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9503458500 2021-03-12 0202 PPS 545 W 30th St, New York, NY, 10001-1309
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-1309
Project Congressional District NY-12
Number of Employees 88
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019890.41
Forgiveness Paid Date 2022-03-15
8413227104 2020-04-15 0202 PPP 545 West 30th Street, New York, NY, 10001
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3539738
Loan Approval Amount (current) 3539738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-0001
Project Congressional District NY-12
Number of Employees 267
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3579790.38
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State