Search icon

NEW AMERICAN LEADERS, INC.

Company Details

Name: NEW AMERICAN LEADERS, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Nov 2020 (4 years ago)
Entity Number: 5875130
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW AMERICAN LEADERS 401(K) PLAN 2023 453770977 2024-04-24 NEW AMERICAN LEADERS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 3475880048
Plan sponsor’s address 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing SAMANTHA PEDREIRO
NEW AMERICAN LEADERS 401(K) PLAN 2022 453770977 2023-08-18 NEW AMERICAN LEADERS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 3475880048
Plan sponsor’s address 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing SAMANTHA PEDREIRO
Role Employer/plan sponsor
Date 2023-08-18
Name of individual signing SAMANTHA PEDREIRO
NEW AMERICAN LEADERS 401(K) PLAN 2021 453770977 2022-09-21 NEW AMERICAN LEADERS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 9144008484
Plan sponsor’s address 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SARA J LE BRUSQ
NEW AMERICAN LEADERS 401(K) PLAN 2020 453770977 2021-07-08 NEW AMERICAN LEADERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 9172620294
Plan sponsor’s address 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing SARA LE BRUSQ
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing SARA LE BRUSQ
NEW AMERICAN LEADERS 401(K) PLAN 2019 453770977 2020-09-04 NEW AMERICAN LEADERS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 9172620294
Plan sponsor’s address 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing SARA LE BRUSQ
Role Employer/plan sponsor
Date 2020-09-04
Name of individual signing SARA LE BRUSQ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 7TH AVENUE, FLOOR M1, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
201110000115 2020-11-10 APPLICATION OF AUTHORITY 2020-11-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3770977 Corporation Unconditional Exemption 530 7TH AVE FLOOR M1, NEW YORK, NY, 10018-4878 2014-09
In Care of Name % SPACE 530
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 2023-09
Asset 1,000,000 to 4,999,999
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 Sep
Asset Amount 3623688
Income Amount 4726589
Form 990 Revenue Amount 4634821
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2013-11-15
Revocation Posting Date 2014-09-08
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_45-3770977_NEWAMERICANLEADERSPROJECTINC_06202013_01.tif
FinalLetter_45-3770977_NEWAMERICANLEADERSPROJECTINC_06202013_02.tif

Form 990-N (e-Postcard)

Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 West 39th St 14th Fl, New York, NY, 10018, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 25 West 39th St 14th Fl, New York, NY, 10018, US
Website URL www.newamericanleaders.org
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 West 39th St 14th Fl, New York, NY, 10018, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 25 West 39th St 14th Fl, New York, NY, 10018, US
Website URL www.newamericanleaders.org
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 570 Lexington Ave 5th Fl, New York, NY, 10022, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 570 Lexington Ave 5th Fl, New York, NY, 10022, US
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 570 Lexington Avenue 5th Floor, New York, NY, 10022, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 570 Lexington Avenue 5th Floor, New York, NY, 10022, US
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 570 Lexington Avenue 5th Floor, New York, NY, 10022, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 570 Lexington Avenue 5th Floor, New York, NY, 10022, US
Website URL www.newamericanleaders.org
Organization Name The New American Leaders Project Inc
EIN 45-3770977
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 570 Lexington Avenue, 5th Floor, New York, NY, 10022, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 570 Lexington Avenue, 5th Floor, New York, NY, 10022, US
Website URL http://www.newamericanleaders.org
Organization Name The New American Leaders Project Inc
EIN 45-3770977
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 570 Lexington Avenue, 5th Floor, New York, NY, 10022, US
Principal Officer's Name Sayu Bhojwani
Principal Officer's Address 570 Lexington Avenue, 5th Floor, New York, NY, 10022, US
Website URL http://www.newamericanleaders.org

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

Organization Name NEW AMERICAN LEADERS INC
EIN 45-3770977
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name NEW AMERICAN LEADERS PROJECT INC
EIN 45-3770977
Tax Period 201809
Filing Type P
Return Type 990EZ
File View File

Date of last update: 22 Mar 2025

Sources: New York Secretary of State