Search icon

CATHOLIC MIGRATION SERVICES, INC.

Company Details

Name: CATHOLIC MIGRATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Apr 1982 (43 years ago)
Entity Number: 763329
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 191 JORALEMON STREET, 4TH FLOOR, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-236-3000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6XCVMGRFS66 2025-03-28 191 JORALEMON ST # 4, BROOKLYN, NY, 11201, 4306, USA 191 JORALEMON ST, BROOKLYN, NY, 11201, 4306, USA

Business Information

URL catholicmigration.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2011-03-16
Entity Start Date 1971-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAGDALENA BARBOSA
Role DIRECTOR OF LEGAL SERVICES
Address 191 JORALEMON STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name ELLEN RYAN
Role DEVELOPMENT OFFICER
Address 191 JORALEMON STREET, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name MAGDALENA BARBOSA
Role DIRECTOR OF LEGAL SERVICES
Address 191 JORALEMON STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name ELLEN RYAN
Role DEVELOPMENT OFFICR
Address 191 JORALEMON STREET, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BEW8 Active Non-Manufacturer 2011-03-17 2024-04-11 2029-04-11 2025-03-28

Contact Information

POC MAGDALENA BARBOSA
Phone +1 718-236-3000
Fax +1 718-256-9707
Address 191 JORALEMON ST 4, BROOKLYN, KINGS, NY, 11201 4306, 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 191 JORALEMON STREET, 4TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-06-21 2014-07-21 Address 1258 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1982-04-12 2013-06-21 Address 75 GREENE AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721000852 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
130621000872 2013-06-21 CERTIFICATE OF CHANGE 2013-06-21
A858523-9 1982-04-12 CERTIFICATE OF INCORPORATION 1982-04-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2634818 Association Unconditional Exemption 191 JORALEMON ST, BROOKLYN, NY, 11201-4306 1988-08
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 11841063
Income Amount 6110769
Form 990 Revenue Amount 6100628
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 CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name CATHOLIC MIGRATION SERVICES INC
EIN 11-2634818
Tax Period 201812
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
2770237304 2020-04-29 0202 PPP 191 JORALEMON ST 4TH FL, BROOKLYN, NY, 11201
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590913
Loan Approval Amount (current) 590913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598182.04
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State