Search icon

SCAN-HARBOR, INC.

Company Details

Name: SCAN-HARBOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Sep 1977 (48 years ago)
Entity Number: 449733
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-289-8030

Phone +1 718-293-2230

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YYHNHKQMD351 2024-10-04 345 E 102ND ST, FL 3, NEW YORK, NY, 10029, 5611, USA 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, 5611, USA

Business Information

Doing Business As SCAN
URL www.scan-harbor.org
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-10-06
Initial Registration Date 2008-08-05
Entity Start Date 1977-10-06
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611620, 611691, 611710, 621420, 624120, 624190, 624210, 624410, 813319, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA PANKEY
Role HUMAN RESOURCES MANAGER
Address 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, 5611, USA
Government Business
Title PRIMARY POC
Name WENDY L EDGE
Role DIRECTOR OF CONTRACTS AND COMPLIANCE
Address 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, 5611, USA
Title ALTERNATE POC
Name KEN THOMPSON
Role ASSOCIATE EXECUTIVE DIRECTOR
Address 345 EAST 102 STREET, SUITE 301, NEW YORK, NY, 10029, USA
Past Performance
Title PRIMARY POC
Name LEWIS ZUCHMAN
Role EXECUTIVE DIRECTOR
Address 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, 5611, USA
Title ALTERNATE POC
Name JOSEPHINE AVERY
Address 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, 5611, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55N46 Active Non-Manufacturer 2008-08-05 2024-09-16 2029-09-16 2025-09-13

Contact Information

POC WENDY L. EDGE
Phone +1 212-289-8030
Fax +1 212-289-8093
Address 345 E 102ND ST, NEW YORK, NY, 10029 5611, 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
SCAN-HARBOR, 401(K) PLAN 2023 132912963 2024-07-03 SCAN-HARBOR, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 813000
Sponsor’s telephone number 2052028523
Plan sponsor’s address 345 EAST 102ND STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing BARBARA PANKEY
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing BARBARA PANKEY
SCAN-HARBOR 403(B) PLAN 2023 132912963 2024-07-03 SCAN-HARBOR, INC. 98
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2124272244
Plan sponsor’s address 345 EAST 102ND STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing BARBARA PANKEY
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing BARBARA PANKEY
SCAN-HARBOR 401(K) PLAN 2021 132912963 2023-01-12 SCAN-HARBOR, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 624100
Sponsor’s telephone number 2052028523
Plan sponsor’s address 345 EAST 102ND STREET, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2023-01-12
Name of individual signing JIM SHARP
SCAN-HARBOR 401(K) PLAN 2020 132912963 2022-04-04 SCAN-HARBOR, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 624100
Sponsor’s telephone number 2052028523
Plan sponsor’s address 345 EAST 102ND STREET, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16), LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JIM SHARP
SCAN-HARBOR 401(K) PLAN 2019 132912963 2021-04-13 SCAN-HARBOR, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 624100
Sponsor’s telephone number 2052028523
Plan sponsor’s address 345 EAST 102ND STREET, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing JIM SHARP

Agent

Name Role Address
N/A %ROSENMAN COLIN FREUND Agent LEWIS ATT: M.S. BAKER, 575 MADISON AVE., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2019-09-18 2022-08-16 Address 345 EAST 102ND STREET, SUITE 301, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1991-04-19 2019-09-18 Address ATTN: PRESIDENT, 207-215 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-09-27 1991-04-19 Address PARENT-AIDES ASSOCIATION, 207-215 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-09-29 2022-08-16 Address LEWIS ATT: M.S. BAKER, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220816001719 2022-03-10 RESTATED CERTIFICATE 2022-03-10
190918000267 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
190909000212 2019-09-09 CERTIFICATE OF MERGER 2019-09-09
20110418037 2011-04-18 ASSUMED NAME LLC INITIAL FILING 2011-04-18
011106000665 2001-11-06 CERTIFICATE OF MERGER 2001-11-06
910419000130 1991-04-19 CERTIFICATE OF AMENDMENT 1991-04-19
B688767-5 1988-09-27 CERTIFICATE OF AMENDMENT 1988-09-27
A432184-7 1977-09-29 CERTIFICATE OF INCORPORATION 1977-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-23 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-20 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Permittee conducted facility renovations and/or modified the terms of the permit without prior approval from DOHMH.
2022-02-28 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-31 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Plumbing and plumbing fixtures Not properly connected, vented, drained; Not installed and maintained in commercial building
2021-09-27 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service teaching staff acting as assistant teachers do Not meet age and educational requirements.
2021-07-08 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-02 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Designated outdoor play area was observed without fencing of appropriate height at time of inspection.
2021-01-26 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-12-01 Eisman Day Nursery 1794 FIRST AVENUE, MANHATTAN, 10128 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2912963 Corporation Unconditional Exemption 345 EAST 102ND ST 3RD FL, NEW YORK, NY, 10029-5611 1978-01
In Care of Name % AMOREL SHEPPARD/KAAMALA MANG
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 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 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 21869744
Income Amount 25131489
Form 990 Revenue Amount 23396354
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 SCAN-HARBOR INC
EIN 13-2912963
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SCAN-HARBOR INC
EIN 13-2912963
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SCAN-HARBOR INC
EIN 13-2912963
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SCAN-HARBOR INC
EIN 13-2912963
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SCAN-NEW YORK VOLUNTEER PARENT- AIDES ASSOCIATION INC
EIN 13-2912963
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SCAN-NEW YORK VOLUNTEER PARENT- AIDES ASSOCIATION INC
EIN 13-2912963
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SCAN-NEW YORK VOLUNTEER PARENT- AIDES ASSOCIATION INC
EIN 13-2912963
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SCAN-NEW YORK VOLUNTEER PARENT-AIDES ASSOCIATION INC
EIN 13-2912963
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name SCAN-NEW YORK VOLUNTEER PARENT-AIDES ASSOCIATION INC
EIN 13-2912963
Tax Period 201606
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
8664947102 2020-04-15 0202 PPP 345 East 102nd Street Suite 301, NEW YORK, NY, 10029
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2068062.5
Loan Approval Amount (current) 2068062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 398
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2095197.78
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State