Search icon

UPSTATE CEREBRAL PALSY, INC.

Company Details

Name: UPSTATE CEREBRAL PALSY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 May 1950 (75 years ago)
Entity Number: 74791
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 125 business park drive, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-724-3141

Phone +1 315-942-2012

Phone +1 315-798-8808

Phone +1 315-737-9545

Phone +1 315-869-2654

Phone +1 315-738-1428

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TZK3PHVHRDQ7 2025-03-08 125 BUSINESS PARK DR, UTICA, NY, 13502, 6305, USA 125 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA

Business Information

URL http://www.upstatecp.org
Division Name UPSTATE CEREBRAL PALSY, INC.
Division Number UPSTATE CE
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2006-03-07
Entity Start Date 1950-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611110, 621112, 621210, 623210, 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE ACKER
Role MRS.
Address 125 BUSINESS PARK DRIVE, MARY STREET, UTICA, NY, 13502, USA
Title ALTERNATE POC
Name ROBERT NOLE
Role MR.
Address 125 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name CHRISTINE ACKER
Role MRS.
Address 125 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA
Title ALTERNATE POC
Name ROBERT NOLE
Role MR.
Address 125 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BW10 Active Non-Manufacturer 2006-03-09 2024-03-11 2029-03-11 2025-03-08

Contact Information

POC CHRISTINE ACKER
Phone +1 315-724-6907
Address 125 BUSINESS PARK DR, UTICA, NY, 13502 6305, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 business park drive, UTICA, NY, United States, 13502

History

Start date End date Type Value
2011-07-01 2022-06-01 Address 1020 MARY STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1995-08-17 2011-07-01 Address 1020 MARY STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1991-10-25 1995-08-17 Address 1500 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1988-08-02 1988-08-02 Address R.D. #2, GAGE ROAD, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1988-08-02 1991-10-25 Address R.D. #2, GAGE ROAD, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1983-08-02 1988-08-02 Address NORTH GAGE RD., BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1983-03-23 1983-08-02 Address ROSKOFF AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1972-01-18 2011-07-01 Name THE UNITED CEREBRAL PALSY AND HANDICAPPED PERSONS ASSOCIATION OF THE UTICA AREA, INC.
1968-02-15 1972-01-18 Name UNITED CEREBRAL PALSY ASSOCIATION OF THE UTICA AREA, INC.
1950-05-23 1968-02-15 Name THE UTICA CEREBRAL PALSY AND HANDICAPPED CHILDREN ASSOCIATION, INC.

Filings

Filing Number Date Filed Type Effective Date
220601003022 2022-06-01 CERTIFICATE OF AMENDMENT 2022-06-01
180214000289 2018-02-14 CERTIFICATE OF MERGER 2018-02-14
110701000353 2011-07-01 CERTIFICATE OF AMENDMENT 2011-07-01
950817000151 1995-08-17 CERTIFICATE OF AMENDMENT 1995-08-17
911025000305 1991-10-25 CERTIFICATE OF AMENDMENT 1991-10-25
B669415-6 1988-08-02 CERTIFICATE OF AMENDMENT 1988-08-02
B669416-6 1988-08-02 CERTIFICATE OF AMENDMENT 1988-08-02
B006955-4 1983-08-02 CERTIFICATE OF AMENDMENT 1983-08-02
A962821-5 1983-03-23 CERTIFICATE OF AMENDMENT 1983-03-23
A808232-2 1981-10-23 ASSUMED NAME CORP INITIAL FILING 1981-10-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P04CS22812 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2011-09-01 2012-08-31 AFFORDABLE CARE ACT- HEALTH CENTER PLANNING GRANTS
Recipient UPSTATE CEREBRAL PALSY, INC.
Recipient Name Raw UNITED CEREBRAL PALSY HANDICAP PERSONS ASSOC.
Recipient UEI TZK3PHVHRDQ7
Recipient DUNS 101016103
Recipient Address 1020 MARY STREET, UTICA, ONEIDA, NEW YORK, 13501-1930, UNITED STATES
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0167B2C180801 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-11 No data HOMELESS ASSISTANCE
Recipient UPSTATE CEREBRAL PALSY, INC.
Recipient Name Raw UNITED CEREBRAL PALSY & HANDICAP
Recipient UEI TZK3PHVHRDQ7
Recipient DUNS 101016103
Recipient Address 1020 MARY ST, UTICA, ONEIDA, NEW YORK, 13501-1930, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06B51-8001 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-10-14 No data HOMELESS ASSISTANCE
Recipient UPSTATE CEREBRAL PALSY, INC.
Recipient Name Raw UNITED CEREBRAL PALSY & HANDICAP
Recipient UEI TZK3PHVHRDQ7
Recipient DUNS 101016103
Recipient Address 1020 MARY ST, UTICA, ONEIDA, NEW YORK, 13501-1930, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0167B2C180801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2009-09-01 2009-09-30 HOMELESS ASSISTANCE
Recipient UPSTATE CEREBRAL PALSY, INC.
Recipient Name Raw UNITED CEREBRAL PALSY & HANDICAP
Recipient UEI TZK3PHVHRDQ7
Recipient DUNS 101016103
Recipient Address 1020 MARY STREET, UTICA, ONEIDA, NEW YORK, 13501-1930
Obligated Amount 175085.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344489562 0215800 2019-12-05 120 BROOKLEY ROAD, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-12-05
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2021-02-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2020-03-20
Current Penalty 2949.5
Initial Penalty 5899.0
Contest Date 2020-04-13
Final Order 2020-07-24
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: a) Throughout the facility, on or about 12/5/19: Maintenance employees using concentrated Blue Streak drain cleaner were not trained to use splash goggles and face shields.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2020-03-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-04-13
Final Order 2020-07-24
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Throughout the facility, on or about 12/5/19: Maintenance employees using highly caustic concentrated Blue Streak drain cleaner did not use eye and face protection such as splash goggles and face shields.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2020-03-20
Current Penalty 2949.5
Initial Penalty 5899.0
Contest Date 2020-04-13
Final Order 2020-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: a) Building 120, on or about 11/14/19: Employees performed injections with 5 mL needles not equipped with sharps engineered injury protection.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 VII F
Issuance Date 2020-03-20
Abatement Due Date 2020-04-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-04-13
Final Order 2020-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(F): The bloodborne pathogens training program did not contain an explanation of the use or limitations of methods that would prevent or reduce exposure including appropriate engineering controls, work practices or personal protective equipment: a) Building 120, on or about 12/5/19:Training on using safer needle devices was not performed for employees performing injections with 5 mL needles not equipped with sharps engineered injury protection. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IV B
Issuance Date 2020-03-20
Abatement Due Date 2020-04-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-04-13
Final Order 2020-07-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv)(B): The review and update of the exposure control plan did not document annually consideration and implementation of appropriate commercially available and effective safer medical devices designed to eliminate or minimize occupational exposure: a) Building 120, on or about 12/5/19: An annual review of the exposure control plan was not performed to document consideration of a substitute for 5 mL needles not equipped with sharps engineered injury protection and used by employees performing injections. Abatement certification must be submitted for this item.
343813374 0215800 2019-02-27 9592 HAYES ROAD, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-02-27
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-06-03
343044665 0215800 2018-03-27 90 GEIGER ROAD, ROME, NY, 13441
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-27
Case Closed 2019-01-09

Related Activity

Type Referral
Activity Nr 1321573
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-0543657 Corporation Unconditional Exemption 125 BUSINESS PARK, UTICA, NY, 13502-6305 1951-11
In Care of Name % PAYROLL DEPARTMENT
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 50,000,000 to greater
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 71599406
Income Amount 114614013
Form 990 Revenue Amount 112411929
National Taxonomy of Exempt Entities -
Sort Name -

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 UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name UPSTATE CEREBRAL PALSY INC
EIN 15-0543657
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
5378178904 2021-04-30 0248 PPP 125 Business Park Dr, Utica, NY, 13502-6305
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1733420
Loan Approval Amount (current) 1733420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6305
Project Congressional District NY-22
Number of Employees 500
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744770.34
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State