Name: | CAYUGA HOME FOR CHILDREN |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jan 1852 (173 years ago) |
Entity Number: | 71 |
ZIP code: | 13021 |
County: | Cayuga |
Address: | 101 hamilton avenue, AUBURN, NY, United States, 13021 |
Contact Details
Phone +1 315-253-5383
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAYUGA HOME FOR CHILDREN, ILLINOIS | CORP_73037247 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DETDHHNUY2C5 | 2025-03-04 | 101 HAMILTON AVE, AUBURN, NY, 13021, 5028, USA | 101 HAMILTON AVE, AUBURN, NY, 13021, 5028, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CAYUGA CENTERS |
URL | www.cayugacenters.org |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-20 |
Initial Registration Date | 2013-05-28 |
Entity Start Date | 1852-10-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 624110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TROY BRAITHWAITE |
Role | DEPUTY FOR FEDERAL PROGRAMS |
Address | 1916 PARK AVE, NEW YORK, NY, 10037, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | YETUBNESH CHAKLE |
Role | GRANTS SPECIALIST |
Address | 1916 PARK AVE, NEW YORK, NY, 10037, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6WN15 | Active | Non-Manufacturer | 2013-05-30 | 2024-03-20 | 2029-03-20 | 2025-03-04 | |||||||||||||||
|
POC | YETUBNESH CHAKLE |
Phone | +1 646-574-3603 |
Fax | +1 315-253-7278 |
Address | 101 HAMILTON AVE, AUBURN, CAYUGA, NY, 13021 5028, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAYUGA HOME FOR CHILDREN 401(K) PLAN | 2012 | 150532087 | 2013-07-25 | CAYUGA HOME FOR CHILDREN | 114 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | EDWARD HAYES |
Role | Employer/plan sponsor |
Date | 2013-07-25 |
Name of individual signing | EDWARD HAYES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3152535383 |
Plan sponsor’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Plan administrator’s name and address
Administrator’s EIN | 150532087 |
Plan administrator’s name | CAYUGA HOME FOR CHILDREN |
Plan administrator’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Administrator’s telephone number | 3152535383 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | JESSICA KOLODZIE |
Role | Employer/plan sponsor |
Date | 2012-07-26 |
Name of individual signing | JESSICA KOLODZIE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3152535383 |
Plan sponsor’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Plan administrator’s name and address
Administrator’s EIN | 150532087 |
Plan administrator’s name | CAYUGA HOME FOR CHILDREN |
Plan administrator’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Administrator’s telephone number | 3152535383 |
Signature of
Role | Plan administrator |
Date | 2011-10-27 |
Name of individual signing | JESSICA KOLODZIE |
Role | Employer/plan sponsor |
Date | 2011-10-27 |
Name of individual signing | EDWARD HAYES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3152535383 |
Plan sponsor’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Plan administrator’s name and address
Administrator’s EIN | 150532087 |
Plan administrator’s name | CAYUGA HOME FOR CHILDREN |
Plan administrator’s address | 101 HAMILTON AVE, AUBURN, NY, 130215028 |
Administrator’s telephone number | 3152535383 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | JESSICA KOLODZIE |
Role | Employer/plan sponsor |
Date | 2010-10-14 |
Name of individual signing | EDWARD MYERS HAYES |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 101 hamilton avenue, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 broadway ste r, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-13 | 2022-10-19 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-13 | 2022-10-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-17 | 2022-09-13 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-17 | 2022-09-13 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-07 | 2022-08-17 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-07 | 2022-08-17 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-13 | 2021-06-07 | Address | 101 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2017-12-21 | 2019-06-13 | Address | 101 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2003-02-25 | 2017-12-21 | Address | 85 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1973-09-06 | 2021-06-07 | Address | 85 HA,ILTON AVENUE, AUBURN, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019000319 | 2022-09-19 | CERTIFICATE OF AMENDMENT | 2022-09-19 |
220913000126 | 2022-09-12 | CERTIFICATE OF MERGER | 2022-09-16 |
220817003524 | 2022-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-17 |
210607000331 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
190613000432 | 2019-06-13 | CERTIFICATE OF AMENDMENT | 2019-06-13 |
171221000689 | 2017-12-21 | CERTIFICATE OF AMENDMENT | 2017-12-21 |
C352591-2 | 2004-09-10 | ASSUMED NAME CORP AMENDMENT | 2004-09-10 |
030225000188 | 2003-02-25 | CERTIFICATE OF AMENDMENT | 2003-02-25 |
980625000157 | 1998-06-25 | ERRONEOUS ENTRY | 1998-06-25 |
B361002-2 | 1986-05-20 | ASSUMED NAME CORP INITIAL FILING | 1986-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341596799 | 0215800 | 2016-06-29 | 101 HAMILTON AVE., AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1106795 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 2016-10-24 |
Abatement Due Date | 2016-11-28 |
Current Penalty | 8016.75 |
Initial Penalty | 10689.0 |
Final Order | 2016-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: (a) At the Administration Building, on or about 6/29/2016: The Director of Maintenance had instructed maintenance personnel to remove carpeting and the old 9'' by 9''floor tiles underneath, without performing as "competent person" by doing any exposure assessment to rule out presence of asbestos containing materials; and where the tiles were later found to contain 7.2% chrysotile asbestos. Abatement certification must be submitted |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261101 F02 II |
Issuance Date | 2016-10-24 |
Abatement Due Date | 2016-11-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(2)(ii): Where a negative exposure assessment had not been made pursuant to 29 CFR 1926.1101(f)(2)(iii), the initial exposure assessment failed to take into consideration both the monitoring results and all observations, information or calculations which indicate employee exposure to asbestos, including any previous monitoring conducted in the workplace, or of the operations of the employer which indicate the levels of airborne asbestos likely to be encountered on the job: (a) At the Administration Building, on or about 6/29/2016: The employer instructed maintenance personnel to remove carpeting and the old 9'' by 9'' floor tiles underneath, without conducting any exposure assessment to rule out presence of asbestos containing materials; and where the tiles were found to contain 7.2% chrysotile asbestos. Abatement certification must be submitted |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19261101 G01 |
Issuance Date | 2016-10-24 |
Abatement Due Date | 2016-11-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(g)(1): The employer did not use engineering controls and work practices in all operations covered by 29 CFR 1926.1101, regardless of the levels of the exposure: (a) At the Administration Building, on or about 6/29/2016: The maintenance personnel performed Class II work to remove old 9'' by 9'' floor tiles underneath carpeting, without using any protective engineering controls or work practices; and where the tiles were found to contain 7.2% chrysotile asbestos. Abatement certification must be submitted |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
15-0532087 | Corporation | Unconditional Exemption | 101 HAMILTON AVE, AUBURN, NY, 13021-5028 | 1943-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | CAYUGA HOME FOR CHILDREN |
EIN | 15-0532087 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDREN |
EIN | 15-0532087 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDREN INC |
EIN | 15-0532087 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDREN INC |
EIN | 15-0532087 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDREN INC |
EIN | 15-0532087 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDREN INC |
EIN | 15-0532087 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDRENINC |
EIN | 15-0532087 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CAYUGA HOME FOR CHILDRENINC |
EIN | 15-0532087 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State