Search icon

ACCESSCNY, INC.

Company Details

Name: ACCESSCNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Feb 1948 (77 years ago)
Entity Number: 71163
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1603 COURT ST., SYRACUSE, NY, United States, 13208

Contact Details

Phone +1 631-650-9437

Phone +1 315-478-4151

Phone +1 315-455-7591

Phone +1 315-437-3301

Phone +1 631-650-9432

Phone +1 315-701-2407

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMRMMAH1YGT4 2025-03-12 1603 COURT ST, SYRACUSE, NY, 13208, 1834, USA 1603 COURT STREET, SYRACUSE, NY, 13208, 1834, USA

Business Information

URL www.accesscny.org
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2009-10-13
Entity Start Date 1948-02-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMANTHA GACA-MULDOON
Role CFO
Address 1603 COURT STREET, SYRACUSE, NY, 13208, 1384, USA
Title ALTERNATE POC
Name MICHAEL WOLFSON
Role CFO
Address 1603 COURT STREET, SYRACUSE, NY, 13208, 1384, USA
Government Business
Title PRIMARY POC
Name MATT SEUBERT
Role ASSOCIATE EXECUTIVE DIRECTOR
Address 1603 COURT STREET, SYRACUSE, NY, 13208, 1384, USA
Title ALTERNATE POC
Name MICHAEL WOLFSON
Role CFO
Address 1603 COURT STREET, SYRACUSE, NY, 13208, 1384, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1603 COURT ST., SYRACUSE, NY, United States, 13208

Agent

Name Role Address
UNITED CEREBRAL PALSY AND HANDICAPPED CHILDREN'S ASSOCIATION Agent 1603 COURT ST., SYRACUSE, NY, 13208

History

Start date End date Type Value
1953-12-07 2014-12-03 Name UNITED CEREBRAL PALSY AND HANDICAPPED CHILDREN'S ASSOCIATION OF SYRACUSE, INC.
1948-02-25 1953-12-07 Name SYRACUSE CEREBRAL PALSY AND HANDICAPPED CHILDRENS' ASSOCIATION, INC.

Filings

Filing Number Date Filed Type Effective Date
191231000508 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
181024000301 2018-10-24 CERTIFICATE OF MERGER 2018-11-01
141203000747 2014-12-03 CERTIFICATE OF MERGER 2015-01-01
B172036-2 1984-12-13 ASSUMED NAME CORP INITIAL FILING 1984-12-13
A884293-6 1982-07-08 CERTIFICATE OF AMENDMENT 1982-07-08
581Q-74 1953-12-07 CERTIFICATE OF AMENDMENT 1953-12-07
495Q-141 1948-02-25 CERTIFICATE OF INCORPORATION 1948-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-0532247 Corporation Unconditional Exemption 1603 COURT ST, SYRACUSE, NY, 13208-1834 1951-06
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 2023-12
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 30268609
Income Amount 53620788
Form 990 Revenue Amount 53068203
National Taxonomy of Exempt Entities -
Sort Name ENABLE

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 ACCESSCNY INC
EIN 15-0532247
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ACCESSCNY INC
EIN 15-0532247
Tax Period 201512
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
3132957210 2020-04-16 0248 PPP 1603 Court Street, SYRACUSE, NY, 13208-1834
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5602700
Loan Approval Amount (current) 5602700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1834
Project Congressional District NY-22
Number of Employees 500
NAICS code 813212
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5697479.01
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200101 Employee Retirement Income Security Act (ERISA) 2022-02-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-02-02
Termination Date 2022-03-31
Section 1001
Status Terminated

Parties

Name GRAY
Role Plaintiff
Name ACCESSCNY, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State