Search icon

CRISIS PREGNANCY SERVICES, INC.

Company Details

Name: CRISIS PREGNANCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Oct 1980 (44 years ago)
Entity Number: 659936
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 318 EAST AVENUE, ROCHESTER, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRISIS PREGNANCY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161157181 2024-04-18 CRISIS PREGNANCY SERVICES INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JENNIE MAUER
CRISIS PREGNANCY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161157181 2023-05-01 CRISIS PREGNANCY SERVICES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JENNIE MAUER
CRISIS PREGNANCY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161157181 2022-04-20 CRISIS PREGNANCY SERVICES INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing HANNAH LEARY
CRISIS PREGNANCY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161157181 2021-06-21 CRISIS PREGNANCY SERVICES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing HANNAH LEARY
CRISIS PREGNANCY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161157181 2020-06-11 CRISIS PREGNANCY SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing CAROLYN MARCUCCIO
CRISIS PREGNANCY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 161157181 2019-06-07 CRISIS PREGNANCY SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing RANDY FREEMAN
CRISIS PREGNANCY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 161157181 2018-04-05 CRISIS PREGNANCY SERVICES INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 2024 W HENRIETTA RD SUITE 6D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing JAMES HARDEN
CRISIS PREGNANCY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 161157181 2017-06-26 CRISIS PREGNANCY SERVICES INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 300 WHITE SPRUCE BLVD., SUITE 230, ROCHESTER, NY, 146231361

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JAMES HARDEN
CRISIS PREGNANCY SERVICES INC. 401 K PROFIT SHARING PLAN TRUST 2015 161157181 2016-06-13 CRISIS PREGNANCY SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 5852323894
Plan sponsor’s address 300 WHITE SPRUCE BLVD., SUITE 230, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing JAMES HARDEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 EAST AVENUE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1984-07-27 2000-03-03 Name CRISIS PREGNANCY CENTER, INC.
1984-07-27 2000-03-03 Address 505 CHILI AVE., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1983-06-27 1984-07-27 Address 729 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1980-10-30 1984-07-27 Name CITIZENS FOR PUBLIC MORALITY INC.
1980-10-30 1983-06-27 Address 213A CONANT RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000303001011 2000-03-03 CERTIFICATE OF AMENDMENT 2000-03-03
B127149-6 1984-07-27 CERTIFICATE OF AMENDMENT 1984-07-27
A993824-5 1983-06-27 CERTIFICATE OF AMENDMENT 1983-06-27
A710412-7 1980-10-30 CERTIFICATE OF INCORPORATION 1980-10-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1157181 Corporation Unconditional Exemption 2024 W HENRIETTA RD STE 6D, ROCHESTER, NY, 14623-1361 1982-04
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 2023-08
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 Aug
Asset Amount 3386804
Income Amount 2923512
Form 990 Revenue Amount 2923512
National Taxonomy of Exempt Entities -
Sort Name COMPASSCARE PREGNANCY SERVICES

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)

Form 990-N (e-Postcard)

Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2024 West Henrietta Road Suite 6D, Rochester, NY, 14623, US
Principal Officer's Name James Harden
Principal Officer's Address 2024 West Henrietta Road Suite 6D, Rochester, NY, 14623, US

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

Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name CRISIS PREGNANCY SERVICES INC
EIN 16-1157181
Tax Period 201608
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
9227737007 2020-04-09 0219 PPP 2024 W HENRIETTA RD, ROCHESTER, NY, 14623-1316
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110285
Loan Approval Amount (current) 110285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1316
Project Congressional District NY-25
Number of Employees 27
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111106.01
Forgiveness Paid Date 2021-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State