Search icon

NATIONAL LEAGUE FOR NURSING, INC.

Company Details

Name: NATIONAL LEAGUE FOR NURSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1949 (75 years ago)
Entity Number: 68513
ZIP code: 20037
County: New York
Place of Formation: District of Columbia
Address: 2600 VIRGINIA AVE NW, WASHINGTON, DC, United States, 20037

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL LEAGUE FOR NURSING, INC. TSA 2013 131896510 2014-09-04 NATIONAL LEAGUE FOR NURSING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 611000
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. TSA 2012 131896510 2013-08-06 NATIONAL LEAGUE FOR NURSING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 611000
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. TSA 2011 131896510 2012-05-30 NATIONAL LEAGUE FOR NURSING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 611000
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2128120360

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing STEPHEN CERAME
Role Employer/plan sponsor
Date 2012-05-30
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. 401K/PROFIT SHARING PLAN 2011 131896510 2012-10-04 NATIONAL LEAGUE FOR NURSING, INC. 82
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-06-01
Business code 611000
Sponsor’s telephone number 8006691656
Plan sponsor’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800
Administrator’s telephone number 8006691656

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. TSA 2010 131896510 2011-06-30 NATIONAL LEAGUE FOR NURSING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 611000
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2128120360

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. 401K/PROFIT SHARING PLAN 2010 131896510 2011-10-14 NATIONAL LEAGUE FOR NURSING, INC. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-06-01
Business code 611000
Sponsor’s telephone number 8006691656
Plan sponsor’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800
Administrator’s telephone number 8006691656

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. 401K/PROFIT SHARING PLAN 2009 131896510 2010-10-14 NATIONAL LEAGUE FOR NURSING, INC. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-06-01
Business code 611000
Sponsor’s telephone number 8006691656
Plan sponsor’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY, 33RD FLOOR, NEW YORK, NY, 100062800
Administrator’s telephone number 8006691656

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. TSA 2009 131896510 2010-10-12 NATIONAL LEAGUE FOR NURSING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2128120360

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing STEPHEN CERAME
NATIONAL LEAGUE FOR NURSING, INC. TSA 2009 131896510 2010-10-07 NATIONAL LEAGUE FOR NURSING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 2128120360
Plan sponsor’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 131896510
Plan administrator’s name NATIONAL LEAGUE FOR NURSING, INC.
Plan administrator’s address 61 BROADWAY 33RD FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2128120360

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing STEPHEN CERAME

Chief Executive Officer

Name Role Address
DR. BEVERLY MALONE Chief Executive Officer 2600 VIRGINIA AVE NW, WASHINGTON, DC, United States, 20037

DOS Process Agent

Name Role Address
NATIONAL LEAGUE FOR NURSING, INC. DOS Process Agent 2600 VIRGINIA AVE NW, WASHINGTON, DC, United States, 20037

History

Start date End date Type Value
2013-12-11 2017-11-01 Address 2500 VIRGINIA AVE NW, WASHINGTON, DC, 20037, USA (Type of address: Service of Process)
2013-12-11 2017-11-01 Address 2500 VIRGINIA AVE NW, WASHINGTON, DC, 20037, USA (Type of address: Principal Executive Office)
2012-07-16 2013-12-11 Address 61 BROADWAY, 33 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-07-16 2013-12-11 Address 61 BROADWAY, 33 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2012-07-16 2013-12-11 Address 61 BROADWAY, 33 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2009-11-10 2012-07-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-06-21 2012-07-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-06-21 2009-11-10 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-06-21 2012-07-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1951-01-25 2000-06-21 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006261 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131211002363 2013-12-11 BIENNIAL STATEMENT 2013-11-01
120716006403 2012-07-16 BIENNIAL STATEMENT 2011-11-01
091110003007 2009-11-10 BIENNIAL STATEMENT 2009-11-01
051230002221 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031106002609 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011129002609 2001-11-29 BIENNIAL STATEMENT 2001-11-01
000621002421 2000-06-21 BIENNIAL STATEMENT 1999-11-01
Z028885-2 1981-06-22 ASSUMED NAME CORP INITIAL FILING 1981-06-22
F919-15 1952-07-03 CERTIFICATE OF AMENDMENT 1952-07-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V562Q85439 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V562Q85439_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V598O80219 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V598O80219_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V573S85478 2008-08-21 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V573S85478_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V583O86300 2008-08-19 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V583O86300_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V637NE8107 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V637NE8107_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V637NE8101 2008-08-07 2008-08-09 2008-08-09
Unique Award Key CONT_AWD_V637NE8101_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V610R84409 2008-07-21 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_V610R84409_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PSYCHOTROPIC DRUG ADMINISTRATION TESTS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V610R84410 2008-07-21 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_V610R84410_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PSYCHTROPIC DRUG TESTS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V610R84297 2008-07-15 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V610R84297_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BASIC PROFICIENCY IN MEDICATION ADMINISTRATION - R
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES
PO AWARD V652P88549 2008-07-07 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_V652P88549_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BASIC PROFICIENCY MEDICATION ADMIN - RN
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NATIONAL LEAGUE FOR NURSING
UEI XLVLMKK7NVH5
Legacy DUNS 068213149
Recipient Address 61 BROADWAY 33RD FL, NEW YORK, 100062800, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0579471 Association Unconditional Exemption 2113 WESTERN AVENUE, GUILDERLAND, NY, 12084-9561 1954-06
In Care of Name % PATRICIA BURKE
Group Exemption Number 1260
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK LEAGUE FOR NURSING

Form 990-N (e-Postcard)

Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Western Ave Suite 8, Guilderland, NY, 12084, US
Principal Officer's Name Josette Brodhead
Principal Officer's Address 6796 Rivera Way, East Amherst, NY, 14051, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Western Avenue, Guilderland, NY, 12084, US
Principal Officer's Name Josette Brodhead
Principal Officer's Address 2113 Western Avenue, Guilderland, NY, 12084, US
Website URL https://nyln.nursingnetwork.com/
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Western Avenue Suite 8, Guilderland, NY, 12084, US
Principal Officer's Name Josette Brodhead
Principal Officer's Address 2113 Western Avenue Suite 8, Guilderland, NY, 12084, US
Website URL https://nyln.nursingnetwork.com/
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Whitney Road, Saratoga Springs, NY, 12866, US
Principal Officer's Name Jenna Thate
Principal Officer's Address 5 Whitney Road, Saratoga Springs, NY, 12866, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 194 Goodfellow Raod, Westerlo, NY, 12193, US
Principal Officer's Name Mary - Jane Araldi
Principal Officer's Address 194 Goodfellow Road, Westerlo, NY, 12193, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Whitney Road, Saratoga Springs, NY, 12866, US
Principal Officer's Name Jenna Thate
Principal Officer's Address 2 Whitney Road, Saratoga Springs, NY, 12866, US
Website URL http://www.nln.org/
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 Hollywood Ave, Douglaston, NY, 11363, US
Principal Officer's Name Patricia M Burke
Principal Officer's Address 210 Hollywood Ave, Douglaston, NY, 11363, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1134 4th St, Rensselaer, NY, 12144, US
Principal Officer's Name Diane Lew-Snider
Principal Officer's Address 1134 4th St, Rensselaer, NY, 12144, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1134 4th St, Rensselaer, NY, 12144, US
Principal Officer's Name Diane Lew-Snyder
Principal Officer's Address 1134 4th St, Rensselaer, NY, 12144, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6500 Seneca St, Elma, NY, 14509, US
Principal Officer's Name Deborah Merriam
Principal Officer's Address 6500 Seneca St, Elma, NY, 14059, US
Organization Name NATIONAL LEAGUE FOR NURSING INC
EIN 46-0579471
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6500 Seneca St, Elma, NY, 14509, US
Principal Officer's Name Deborah Merriam
Principal Officer's Address 6500 Seneca St, Elma, NY, 14059, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State