Search icon

COORDINATED CARE SERVICES, INC.

Company Details

Name: COORDINATED CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Feb 1984 (41 years ago)
Entity Number: 894929
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: WALTER TOWER PARK, BUILDING J, 1099 JAY ST., ROCHESTER, NY, United States, 14611

Contact Details

Phone +1 585-328-5190

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KDUCCM2SWM33 2025-02-15 1099 JAY ST, ROCHESTER, NY, 14611, 1153, USA 1099 JAY ST, ROCHESTER, NY, 14611, 1153, USA

Business Information

Doing Business As COORDINATED CARE SERVICES INC
URL www.ccsi.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2012-02-22
Entity Start Date 1989-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON KUBY
Role CHIEF FINANCIAL OFFICER
Address 1099 JAY ST, ROCHESTER, NY, 14611, 1153, USA
Title ALTERNATE POC
Name JASON KUBY
Role CHIEF FINANCIAL OFFICER
Address 1099 JAY STREET, ROCHESTER, NY, 14611, USA
Government Business
Title PRIMARY POC
Name JASON KUBY
Role CHIEF FINANCIAL OFFICER
Address 1099 JAY ST, ROCHESTER, NY, 14611, 1153, USA
Title ALTERNATE POC
Name JASON KUBY
Role CHIEF FINANCIAL OFFICER
Address 1099 JAY STREET, ROCHESTER, NY, 14611, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P8G5 Active Non-Manufacturer 2012-03-10 2024-03-11 2029-03-05 2025-02-15

Contact Information

POC JASON KUBY
Phone +1 585-613-7618
Fax +1 585-328-5211
Address 1099 JAY ST, ROCHESTER, MONROE, NY, 14611 1153, 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 WALTER TOWER PARK, BUILDING J, 1099 JAY ST., ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1997-07-08 2000-12-14 Address 1099 JAY ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-02-16 1997-07-08 Address 259 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1984-02-15 1993-02-16 Address 220 ALEXANDER ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001214000389 2000-12-14 CERTIFICATE OF AMENDMENT 2000-12-14
970708000241 1997-07-08 CERTIFICATE OF AMENDMENT 1997-07-08
940126000305 1994-01-26 CERTIFICATE OF AMENDMENT 1994-01-26
930216000284 1993-02-16 CERTIFICATE OF AMENDMENT 1993-02-16
B069231-11 1984-02-15 CERTIFICATE OF INCORPORATION 1984-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JCRT24P00000022 2023-10-24 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_15JCRT24P00000022_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 6737.50
Current Award Amount 6737.50
Potential Award Amount 6737.50

Description

Title EXPERT WITNESS SERVICES IN ACCORDANCE WITH THE STATEMENT OF WORK IN REGARDS TO U.S. V THE CITY OF ALBUQUERQUE, DJ #207-49-4
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient COORDINATED CARE SERVICES, INC.
UEI KDUCCM2SWM33
Recipient Address UNITED STATES, 1099 JAY ST, ROCHESTER, MONROE, NEW YORK, 146111153
PURCHASE ORDER AWARD 15JCRT24P00000187 2024-05-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_15JCRT24P00000187_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 20941.00
Current Award Amount 20941.00
Potential Award Amount 20941.00

Description

Title EXPERT WITNESS SERVICES IN ACCORDANCE WITH THE STATEMENT OF WORK IN REGARD TO U.S. V. THE CITY OF ALBUQUERQUE DJ # 207-49-4
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient COORDINATED CARE SERVICES, INC.
UEI KDUCCM2SWM33
Recipient Address UNITED STATES, 1099 JAY ST, ROCHESTER, MONROE, NEW YORK, 146111153

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2573042 Corporation Unconditional Exemption 1099 JAY STREET BLDG J FLR 3, ROCHESTER, NY, 14611-1153 1989-05
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 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 17289495
Income Amount 43063526
Form 990 Revenue Amount 43063526
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 COORDINATED CARE SERVICES INC
EIN 22-2573042
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COORDINATED CARE SERVICES INC
EIN 22-2573042
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name COORDINATED CARE SERVICES INC
EIN 22-2573042
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name COORDINATED CARE SERVICES INC
EIN 22-2573042
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name COORDINATED CARE SERVICES INC
EIN 22-2573042
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
1820797204 2020-04-15 0219 PPP 1099 Jay Street, ROCHESTER, NY, 14611
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4874892
Loan Approval Amount (current) 4874892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 411
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4927914.8
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State