Search icon

THE CENTER FOR DISPUTE SETTLEMENT, INC.

Company Details

Name: THE CENTER FOR DISPUTE SETTLEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Jun 1979 (46 years ago)
Entity Number: 566542
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 36 WEST MAIN ST, SUITE 495, ROCHESTER, NY, United States, 14614

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LZTCNSGLUFE3 2024-07-28 16 E MAIN ST STE 800, ROCHESTER, NY, 14614, 1813, USA 16 E MAIN ST STE 800, ROCHESTER, NY, 14614, 1813, USA

Business Information

URL www.cdsadr.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-01
Initial Registration Date 2007-06-05
Entity Start Date 1979-06-29
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 624190, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA
Title ALTERNATE POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA
Government Business
Title PRIMARY POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA
Title ALTERNATE POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA
Past Performance
Title PRIMARY POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA
Title ALTERNATE POC
Name SHIRA MAY
Role PRESIDENT/CEO
Address 16 E. MAIN STREET, SUITE 800, ROCHESTER, NY, 14614, 1813, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2023 112526895 2024-08-01 CENTER FOR DISPUTE SETTLEMENT 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing SHIRA MAY
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2022 112526895 2023-06-30 CENTER FOR DISPUTE SETTLEMENT 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing SHIRA MAY
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2021 112526895 2022-07-06 CENTER FOR DISPUTE SETTLEMENT 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing KIMBERLIE STOWELL
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2020 112526895 2021-07-21 CENTER FOR DISPUTE SETTLEMENT 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing KIMBERLIE STOWELL
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2019 112526895 2020-07-01 CENTER FOR DISPUTE SETTLEMENT 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing KIMBERLIE STOWELL
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2018 112526895 2019-07-18 CENTER FOR DISPUTE SETTLEMENT 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing KIMBERLIE STOWELL
CENTER FOR DISPUTE SETTLEMENT 401(K) PROFIT SHARING PLAN AND T 2017 112526895 2018-06-27 CENTER FOR DISPUTE SETTLEMENT 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 624100
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 EAST MAIN STREET SUITE 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing KIMBERLIE STOWELL
CENTER FOR DISPUTE SETTLEMENT 401 K PROFIT SHARING PLAN TRUST 2016 112526895 2017-07-17 CENTER FOR DISPUTE SETTLEMENT 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541990
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 E. MAIN STREET STE. 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing FRANK LIBERTI
CENTER FOR DISPUTE SETTLEMENT 401 K PROFIT SHARING PLAN TRUST 2015 112526895 2016-07-20 CENTER FOR DISPUTE SETTLEMENT 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541990
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 E. MAIN STREET STE. 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing SHERRY WALKER-COWART
CENTER FOR DISPUTE SETTLEMENT 401 K PROFIT SHARING PLAN TRUST 2014 112526895 2015-07-16 CENTER FOR DISPUTE SETTLEMENT 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541990
Sponsor’s telephone number 5855465110
Plan sponsor’s address 16 E. MAIN STREET STE. 800, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing SHERRY WALKER-COWART

DOS Process Agent

Name Role Address
THE CENTER FOR DISPUTE SETTLEMENT, INC. DOS Process Agent 36 WEST MAIN ST, SUITE 495, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20190821021 2019-08-21 ASSUMED NAME LLC INITIAL FILING 2019-08-21
A587361-7 1979-06-29 CERTIFICATE OF INCORPORATION 1979-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2526895 Corporation Unconditional Exemption 16 E MAIN ST STE 800, ROCHESTER, NY, 14614-1813 1980-03
In Care of Name -
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 2024-03
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 371812
Income Amount 1909009
Form 990 Revenue Amount 1909009
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 CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 202003
Filing Type E
Return Type 990
File View File
Organization Name CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 201903
Filing Type E
Return Type 990
File View File
Organization Name CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 201803
Filing Type E
Return Type 990
File View File
Organization Name CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 201703
Filing Type E
Return Type 990
File View File
Organization Name CENTER FOR DISPUTE SETTLEMENT INC
EIN 11-2526895
Tax Period 201603
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
4127498308 2021-01-22 0219 PPS 16 E Main St Ste 800, Rochester, NY, 14614-1813
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226807
Loan Approval Amount (current) 226807
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1813
Project Congressional District NY-25
Number of Employees 26
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228459.89
Forgiveness Paid Date 2021-10-25
8080787109 2020-04-15 0219 PPP 16 East Main Street Suite 800, Rochester, NY, 14614
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220600
Loan Approval Amount (current) 220600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 27
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221857.12
Forgiveness Paid Date 2020-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State