Search icon

AMERICAN JEWISH COMMITTEE

Headquarter

Company Details

Name: AMERICAN JEWISH COMMITTEE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1911 (114 years ago)
Entity Number: 44
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: HOUSE COUNSEL, 165 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN JEWISH COMMITTEE, ILLINOIS CORP_53233406 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLZLMGKHAPZ3 2023-01-15 165 E 56TH ST, NEW YORK, NY, 10022, 2709, USA 165 E 56TH ST, NEW YORK, NY, 10022, 2709, USA

Business Information

Doing Business As AJC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-20
Initial Registration Date 2020-12-09
Entity Start Date 1911-03-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL GOLDWATER
Role CONTROLLER
Address 165 E. 56TH ST., NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name DANIEL GOLDWATER
Role CONTROLLER
Address 165 E. 56TH ST., NEW YORK, NY, 10022, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP LONG TERM DISABILITY PLAN 2010 135563393 2011-07-06 AMERICAN JEWISH COMMITTEE 175
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1990-03-01
Business code 813000
Sponsor’s telephone number 2127514000
Plan sponsor’s mailing address 165 EAST 56 STREET, NEW YORK, NY, 10022
Plan sponsor’s address 165 EAST 56 STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 135563393
Plan administrator’s name AMERICAN JEWISH COMMITTEE
Plan administrator’s address 165 EAST 56 STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2127514000

Number of participants as of the end of the plan year

Active participants 184

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing RICHARD HYNE
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE INSURANCE PLAN 2010 135563393 2011-07-06 AMERICAN JEWISH COMMITTEE 222
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 2127514000
Plan sponsor’s mailing address 165 EAST 56 STREET, NEW YORK, NY, 10022
Plan sponsor’s address 165 EAST 56 STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 135563393
Plan administrator’s name AMERICAN JEWISH COMMITTEE
Plan administrator’s address 165 EAST 56 STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2127514000

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 32

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing RICHARD HYNE
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY PLAN 2009 135563393 2010-11-17 AMERICAN JEWISH COMMITTEE 204
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1990-03-01
Business code 813000
Sponsor’s telephone number 2127514000
Plan sponsor’s mailing address 165 EAST 56 STREET, NEW YORK, NY, 10022
Plan sponsor’s address 165 EAST 56 STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 135563393
Plan administrator’s name AMERICAN JEWISH COMMITTEE
Plan administrator’s address 165 EAST 56 STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2127514000

Number of participants as of the end of the plan year

Active participants 175

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing RICHARD HYNE
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE INSURANCE PLAN 2009 135563393 2010-07-26 AMERICAN JEWISH COMMITTEE 250
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 2127514000
Plan sponsor’s mailing address 165 EAST 56 STREET, NEW YORK, NY, 10022
Plan sponsor’s address 165 EAST 56 STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 135563393
Plan administrator’s name AMERICAN JEWISH COMMITTEE
Plan administrator’s address 165 EAST 56 STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2127514000

Number of participants as of the end of the plan year

Active participants 187
Retired or separated participants receiving benefits 35

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing RICHARD HYNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RICHARD HYNE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: HOUSE COUNSEL, 165 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-04-03 2010-01-27 Address ATTN HOUSE COUNSEL, 165 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-05 2010-01-27 Name THE AMERICAN JEWISH COMMITTEE
1998-08-05 2000-04-03 Address ATTN: HOUSE COUNSEL, 165 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1911-01-01 1998-08-05 Name AMERICAN JEWISH COMMITTEE

Filings

Filing Number Date Filed Type Effective Date
20110224065 2011-02-24 ASSUMED NAME CORP INITIAL FILING 2011-02-24
100204000193 2010-02-04 CERTIFICATE OF AMENDMENT 2010-02-04
100127000683 2010-01-27 CERTIFICATE OF AMENDMENT 2010-01-27
000403000490 2000-04-03 CERTIFICATE OF AMENDMENT 2000-04-03
980805000408 1998-08-05 CERTIFICATE OF AMENDMENT 1998-08-05
845637-5 1970-07-10 CERTIFICATE OF AMENDMENT 1970-07-10
573978-5 1966-08-18 CERTIFICATE OF AMENDMENT 1966-08-18
507058-6 1965-07-08 CERTIFICATE OF AMENDMENT 1965-07-08
7663 1956-02-23 CERTIFICATE OF AMENDMENT 1956-02-23
CH16-LW1911 1911-01-01 CERTIFICATE OF INCORPORATION 1911-01-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-5563393 Corporation Unconditional Exemption 165 E 56TH ST, NEW YORK, NY, 10022-2709 1929-11
In Care of Name % DANIEL GOLDWATER CONTROLLER
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 298419414
Income Amount 225579889
Form 990 Revenue Amount 88083675
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 COMMITTEE
EIN 13-5563393
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE INC
EIN 13-5563393
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE INC
EIN 13-5563393
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE INC
EIN 13-5563393
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name AMERICAN JEWISH COMMITTEE
EIN 13-5563393
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
9146887102 2020-04-15 0202 PPP 165 East 56TH ST, NEW YORK, NY, 10022-2709
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4504800
Loan Approval Amount (current) 4504800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-2709
Project Congressional District NY-12
Number of Employees 225
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4567867.2
Forgiveness Paid Date 2021-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505983 Other Contract Actions 2015-07-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-30
Termination Date 2015-11-03
Section 1332
Status Terminated

Parties

Name AMERICAN JEWISH COMMITTEE
Role Plaintiff
Name BERMAN,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State