Search icon

THE AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION, INC.

Company Details

Name: THE AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Aug 1952 (73 years ago)
Entity Number: 78349
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 25 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55Q33 Obsolete Non-Manufacturer 2008-08-06 2024-02-28 2022-08-02 No data

Contact Information

POC DIANE FEIRMAN
Phone +1 212-477-2677
Fax +1 212-979-6627
Address 25 E 21ST ST RM 600, NEW YORK, NY, 10010 6236, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2023 131876348 2025-02-13 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2122972190
Plan sponsor’s address 355 LEXINGTON AVENUE, 15TH FL., NEW YORK, NY, 10017
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2022 131876348 2023-10-24 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2122972190
Plan sponsor’s address 355 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2021 131876348 2022-09-01 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2122972190
Plan sponsor’s address 355 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2020 131876348 2021-10-25 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2019 131876348 2020-10-12 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2018 131876348 2019-10-16 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2017 131876348 2018-08-21 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2016 131876348 2017-11-24 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2015 131876348 2016-09-22 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION PROFIT SHARING PLAN 2014 131876348 2016-01-22 AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2124772677
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
B352468-6 1986-04-30 CERTIFICATE OF AMENDMENT 1986-04-30
A855320-2 1982-04-01 ASSUMED NAME CORP INITIAL FILING 1982-04-01
35749 1956-10-10 CERTIFICATE OF AMENDMENT 1956-10-10
562Q-84 1952-08-28 CERTIFICATE OF INCORPORATION 1952-08-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V777Q82278 2008-08-14 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_V777Q82278_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
UEI GJ8EYQK9UKN3
Legacy DUNS 087398079
Recipient Address UNITED STATES, 25 E 21ST ST FL 6, NEW YORK, 100106207

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1485761 Corporation Unconditional Exemption 1577 SOUTH AVE, ROCHESTER, NY, 14620-3914 1957-09
In Care of Name % CANDACE SORENSEN PHD
Group Exemption Number 3629
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Professional Societies, Associations
Sort Name ROCHESTER AREA GRP PSYCHOTHERAPY SO

Form 990-N (e-Postcard)

Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Stephanie Vail
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Stephanie Vail
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Leena Isac
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Leena Isac
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Website URL RAGPS.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Goodman Street South, Rochester, NY, 14607, US
Principal Officer's Name Dennis J Foley
Principal Officer's Address 190 Goodman Street South, Rochester, NY, 14607, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Dennis Foley
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Arjan Berkeljon
Principal Officer's Address 63 Park Ave, Rochester, NY, 14607, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Arjan Berkeljon
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Website URL www.ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Elmwood Avenue Box 310, Rochester, NY, 14642, US
Principal Officer's Name Arjan Berkeljon
Principal Officer's Address 601 Elmwood Avenue Box 310, Rochester, NY, 14642, US
Website URL http://www.ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Avenue, Rochester, NY, 14620, US
Principal Officer's Name Arjan Berkeljon
Principal Officer's Address 738 Library Road, Rochester, NY, 14627, US
Website URL http://www.ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Dr Aaron Black
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Website URL ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1577 South Ave, Rochester, NY, 14620, US
Principal Officer's Name Aaron E Black PHD
Principal Officer's Address 1577 South Ave, Rochester, NY, 14620, US
Website URL www.ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Elmwood Avenue PO Box 310, Rochester, NY, 14642, US
Principal Officer's Name Joseph Russo
Principal Officer's Address 601 Elmwood Avenue PO Box 310, Rochester, NY, 14642, US
Website URL http://www.ragps.org/
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Elmwood Avenue, Rochester, NY, 14642, US
Principal Officer's Name Candace Sorensen
Principal Officer's Address 4 Breezewood Ct, Fairport, NY, 14450, US
Website URL www.ragps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 16-1485761
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Elmwood Ave, PO 310, Rochester, NY, 14642, US
Principal Officer's Name Ann Betz LCSW
Principal Officer's Address 601 Elmwood Ave, PO 310, Rochester, NY, 14642, US
Website URL www.RAGPS.org
13-4065432 Corporation Unconditional Exemption 8 LOWER SALEM RD, SOUTH SALEM, NY, 10590-1215 1957-09
In Care of Name % LEO LEIDERMAN PSYD ABPP CGP
Group Exemption Number 3629
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTCHESTER GROUP PSYCHOTHERAPY SOC

Form 990-N (e-Postcard)

Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower Salem Rd, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower South Salem Road, South salem, NY, 10590, US
Principal Officer's Name Leo Leiderman PsyD ABPP CGP
Principal Officer's Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman PsyD ABPP CGP
Principal Officer's Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman PsyD ABPP CGP
Principal Officer's Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower South Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman PsyD ABPP CGP
Principal Officer's Address 8 Lower South Salem Road, South salem, NY, 10590, US
Website URL http://www.wgps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Lower Salem Road, South Salem, NY, 10590, US
Principal Officer's Name Leo Leiderman
Principal Officer's Address 8 Lower Salem Road, South Salem, NY, 10590, US
Website URL http://www.wgps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67 Topland Road, White Plains, NY, 10605, US
Principal Officer's Name Elena Guagenti-Tax
Principal Officer's Address 67 Toland Rod, White Plains, NY, 10605, US
Website URL http://www.wgps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated Yes
Mailing Address 67 Topland Road, White Plains, NY, 10605, US
Principal Officer's Name Elena Guagenti-Tax
Principal Officer's Address 67 Topland Road, White Plains, NY, 10605, US
Website URL http://www.wgps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67 TOPLAND RD, WHITE PLAINS, NY, 10605, US
Principal Officer's Name APRIL LINDSEY DENNIS
Principal Officer's Address P O BOX 492, DOBBS FERRY, NY, 10522, US
Website URL WWW.WGPS.ORG
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Dobbs Ferry, NY, 10522, US
Principal Officer's Name Avril Lindsay Dennis
Principal Officer's Address PO Box 492, Dobbs Ferry, NY, 10522, US
Website URL www.wgps.org
Organization Name AMERICAN GROUP PSYCHOTHERAPY ASSOCIATION INC
EIN 13-4065432
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100, Montrose, NY, 10548, US
Principal Officer's Name Kenneth E Reinhard
Principal Officer's Address P O Box 100, Montrose, NY, 10548, US
Website URL www.WGPS.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346047310 2020-04-30 0202 PPP 25 East 21st Street, 6th Floor, NEW YORK, NY, 10010-6207
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143836
Loan Approval Amount (current) 143836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-6207
Project Congressional District NY-12
Number of Employees 8
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145582.33
Forgiveness Paid Date 2021-07-22
7639088605 2021-03-24 0202 PPS 25 E 21st St Fl 6, New York, NY, 10010-6207
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145917
Loan Approval Amount (current) 145917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-6207
Project Congressional District NY-12
Number of Employees 8
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146794.85
Forgiveness Paid Date 2021-11-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State