Search icon

SOCIETY FOR CORPORATE GOVERNANCE, INC.

Company Details

Name: SOCIETY FOR CORPORATE GOVERNANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Nov 1946 (78 years ago)
Entity Number: 47932
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 vanderbilt avenue, suite 510, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2023 131674285 2024-07-12 SOCIETY FOR CORPORATE GOVERNANCE, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVE RM 510, NEW YORK, NY, 100173849

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing ANDREW FITZSIMONS
EMPLOYE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERANCE, INC. 2022 131674285 2023-07-12 SOCIETY FOR CORPORATE GOVERNANCE, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s DBA name SOCIETY FOR CORPORATE GOVERNANCE, INC.
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing ANDREW FITZSIMONS
EBP OF SOCIETY OF CORPORATE SECRETARIES AND GOVERNANCE PROFESSIONALS, INC. 2022 131674285 2024-04-12 SOCIETY FOR CORPORATE GOVERNANCE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-07-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2024-04-12
Name of individual signing ANDREW FITZSIMONS
EBP OF SOCIETY OF CORPORATE SECRETARIES AND GOVERNANCE PROFESSIONALS, INC. 2021 131674285 2023-04-18 SOCIETY FOR CORPORATE GOVERNANCE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-07-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2023-04-18
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2021 131674285 2022-07-25 SOCIETY FOR CORPORATE GOVERNANCE, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVE RM 903, NEW YORK, NY, 100173869

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2021 131674285 2022-04-05 SOCIETY FOR CORPORATE GOVERNANCE, INC. 20
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2022-04-05
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2020 131674285 2021-11-18 SOCIETY FOR CORPORATE GOVERNANCE, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2021-11-18
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2020 121674285 2021-11-16 SOCIETY FOR CORPORATE GOVERNANCE, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2021-11-16
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2019 131674285 2021-11-16 SOCIETY FOR CORPORATE GOVERNANCE, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK CITY, NY, 10017

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing ANDREW FITZSIMONS
Role Employer/plan sponsor
Date 2021-11-16
Name of individual signing ANDREW FITZSIMONS
EMPLOYEE BENEFIT PLAN OF SOCIETY FOR CORPORATE GOVERNANCE, INC. 2018 131674285 2019-10-14 SOCIETY FOR CORPORATE GOVERNANCE, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126812008
Plan sponsor’s address 52 VANDERBILT AVE RM 903, NEW YORK, NY, 100173869

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ANDREW FITZSIMONS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 vanderbilt avenue, suite 510, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-07-14 2023-12-12 Address 240 WEST 35TH STREET, SUITE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-09 2016-07-14 Name SOCIETY OF CORPORATE SECRETARIES AND GOVERNANCE PROFESSIONALS, INC.
2004-12-09 2016-07-14 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1946-11-06 2004-12-09 Name AMERICAN SOCIETY OF CORPORATE SECRETARIES, INC.

Filings

Filing Number Date Filed Type Effective Date
231212002963 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
160714000431 2016-07-14 CERTIFICATE OF AMENDMENT 2016-07-14
20131112016 2013-11-12 ASSUMED NAME CORP INITIAL FILING 2013-11-12
041209000966 2004-12-09 CERTIFICATE OF AMENDMENT 2004-12-09
A676807-3 1980-06-17 CERTIFICATE OF AMENDMENT 1980-06-17
68752 1957-06-27 CERTIFICATE OF AMENDMENT 1957-06-27
10EX267 1951-02-21 CERTIFICATE OF AMENDMENT 1951-02-21
474Q-45 1946-11-06 CERTIFICATE OF INCORPORATION 1946-11-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1674285 Corporation Unconditional Exemption RM 903, NEW YORK, NY, 10017-0000 1948-09
In Care of Name % ANDREW FITZSIMONS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 6297847
Income Amount 5956565
Form 990 Revenue Amount 5102565
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name SOCIETY FOR CORPORATE GOVERNANCE INC
EIN 13-1674285
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name SOCIETY FOR CORPORATE GOVERNANCE INC
EIN 13-1674285
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name SOCIETY FOR CORPORATE GOVERNANCEINC
EIN 13-1674285
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name SOCIETY FOR CORPORATE GOVERNANCEINC
EIN 13-1674285
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name SOCIETY OF CORPORATE GOVERNANCE INC
EIN 13-1674285
Tax Period 201703
Filing Type P
Return Type 990O
File View File
Organization Name SOCIETY OF CORPORATE SECRETARIES AND GOVERNANCE PROFESSIONALS INC
EIN 13-1674285
Tax Period 201603
Filing Type E
Return Type 990O
File View File
Organization Name SOCIETY OF CORPORATE SECRETARIES AND GOVERNANCE PROFESSIONALS INC AMENDED
EIN 13-1674285
Tax Period 201503
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840598503 2021-03-10 0202 PPP 52 Vanderbilt Ave Rm 903, New York, NY, 10017-3869
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266027
Loan Approval Amount (current) 266027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-3869
Project Congressional District NY-12
Number of Employees 11
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 267849.1
Forgiveness Paid Date 2021-11-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State