Search icon

DEPAUL COMMUNITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPAUL COMMUNITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 1979 (46 years ago)
Entity Number: 565167
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: C/O PRESIDENT, 1931 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 585-987-4000

Phone +1 585-461-2730

Phone +1 585-654-3860

Phone +1 716-686-5329

Phone +1 585-247-8740

Phone +1 585-445-5500

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRESIDENT, 1931 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Unique Entity ID

Unique Entity ID:
YYQFA19J8LH6
CAGE Code:
5GA46
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2009-05-12

Commercial and government entity program

CAGE number:
5GA46
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
MURPHY SMYTH
Corporate URL:
http://depaul.org/

National Provider Identifier

NPI Number:
1982866018

Authorized Person:

Name:
MR. THOMAS PATRICK CORRIGAN
Role:
DIRECTOR TRANSPORTATION
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5854262314

History

Start date End date Type Value
2012-12-07 2013-01-18 Address TREASURER, 1931 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1994-04-07 2012-12-07 Address 1099 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1986-08-05 1994-04-07 Address 855 WEST MAIN STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1984-06-28 1986-08-05 Address 819 WEST MAIN ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1980-09-25 1994-04-07 Name DEPAUL MENTAL HEALTH SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
20180831019 2018-08-31 ASSUMED NAME LLC INITIAL FILING 2018-08-31
130118001028 2013-01-18 CERTIFICATE OF AMENDMENT 2013-01-18
121207001030 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
940407000560 1994-04-07 CERTIFICATE OF AMENDMENT 1994-04-07
920319000280 1992-03-19 CERTIFICATE OF AMENDMENT 1992-03-19

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2097787.00
Total Face Value Of Loan:
2097787.00
Date:
2017-02-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
77939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-02-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
22784.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
77939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
77939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-04
Type:
FollowUp
Address:
435 DEWEY AVENUE, ROCHESTER, NY, 14613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-12-01
Type:
Referral
Address:
435 DEWEY AVENUE, ROCHESTER, NY, 14613
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2022-11-30
Type:
Fat/Cat
Address:
435 DEWEY AVENUE, ROCHESTER, NY, 14613
Safety Health:
Health
Scope:
NoInspection

Tax Exempt

Employer Identification Number (EIN) :
16-0820064
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)
Ruling Date:
1986-06

Paycheck Protection Program

Jobs Reported:
308
Initial Approval Amount:
$2,097,787
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,097,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,114,918.93
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $2,097,784
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State