Search icon

THE AMERICAN LIVER FOUNDATION

Branch

Company Details

Name: THE AMERICAN LIVER FOUNDATION
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Branch of: THE AMERICAN LIVER FOUNDATION, Illinois (Company Number LLC_00957496)
Entity Number: 721000
ZIP code: 10017
County: New York
Place of Formation: Illinois
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN LIVER FOUNDATION 403(B) PLAN 2019 362883000 2020-06-08 AMERICAN LIVER FOUNDATION 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2018 362883000 2019-05-16 AMERICAN LIVER FOUNDATION 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2017 362883000 2018-09-26 AMERICAN LIVER FOUNDATION 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2016 362883000 2017-05-31 AMERICAN LIVER FOUNDATION 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2017-05-31
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2015 362883000 2016-06-28 AMERICAN LIVER FOUNDATION 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2014 362883000 2015-08-25 AMERICAN LIVER FOUNDATION 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2015-08-25
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2013 362883000 2014-09-02 AMERICAN LIVER FOUNDATION 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing DAVID TICKER
Role Employer/plan sponsor
Date 2014-09-02
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2012 362883000 2013-09-12 AMERICAN LIVER FOUNDATION 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION EMPLOYEES' SAVINGS PLAN 2011 362883000 2012-10-11 AMERICAN LIVER FOUNDATION 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 100063003

Plan administrator’s name and address

Administrator’s EIN 362883000
Plan administrator’s name AMERICAN LIVER FOUNDATION
Plan administrator’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 100063003
Administrator’s telephone number 2126681000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DAVID TICKER
AMERICAN LIVER FOUNDATION MONEY PURCHASE PLAN 2011 362883000 2012-10-11 AMERICAN LIVER FOUNDATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 813000
Sponsor’s telephone number 2126681000
Plan sponsor’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 100063003

Plan administrator’s name and address

Administrator’s EIN 362883000
Plan administrator’s name AMERICAN LIVER FOUNDATION
Plan administrator’s address 39 BROADWAY, SUITE 2700, NEW YORK, NY, 100063003
Administrator’s telephone number 2126681000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DAVID TICKER

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A795733-7 1981-09-08 APPLICATION OF AUTHORITY 1981-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463837005 2020-04-07 0202 PPP 39 Broadway, NEW YORK, NY, 10006-2194
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737000
Loan Approval Amount (current) 737979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-2194
Project Congressional District NY-10
Number of Employees 54
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744087.83
Forgiveness Paid Date 2021-02-11
2849558501 2021-02-22 0202 PPS 39 Broadway, New York, NY, 10006-3003
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697237
Loan Approval Amount (current) 697237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3003
Project Congressional District NY-10
Number of Employees 52
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682143.09
Forgiveness Paid Date 2022-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State