Search icon

HIAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Aug 1954 (71 years ago)
Entity Number: 89676
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 411 5TH AVENUE SUITE 1006, NY, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 5TH AVENUE SUITE 1006, NY, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
CORP_70538296
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XG6JMUVNY2F3
CAGE Code:
4BXN2
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2006-03-10

Form 5500 Series

Employer Identification Number (EIN):
135633307
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
86
Sponsors DBA Name:
HEBREW IMMIGRANT AID SOCIETY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
100
Sponsors DBA Name:
HEBREW IMMIGRANT AID SOCIETY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-05 2020-11-09 Address 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1973-09-05 1999-02-05 Address 200 PARK AVE. SO., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109000444 2020-11-09 CERTIFICATE OF AMENDMENT 2020-11-09
990205000708 1999-02-05 CERTIFICATE OF AMENDMENT 1999-02-05
990205000713 1999-02-05 CERTIFICATE OF AMENDMENT 1999-02-05
C197581-2 1993-03-10 ASSUMED NAME CORP INITIAL FILING 1993-03-10
A761325-4 1981-04-30 CERTIFICATE OF AMENDMENT 1981-04-30

USAspending Awards / Financial Assistance

Date:
2019-06-03
Awarding Agency Name:
Department of State
Transaction Description:
TO PROVIDE ADDITIONAL FUNDS TO THE AWARD.
Obligated Amount:
9143585.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-06-28
Awarding Agency Name:
Department of State
Transaction Description:
TO PROVIDE ADDITIONAL FUNDING TO THE AWARD.
Obligated Amount:
2596143.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-15
Awarding Agency Name:
Department of State
Transaction Description:
PROTECTION OF VULNERABLE REFUGEES LIVING IN NAIROBI.
Obligated Amount:
1450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-08-31
Awarding Agency Name:
Department of State
Transaction Description:
VULNERABLE REFUGEES LIVING IN ECUADOR ARE MORE SELF-SUFFICIENT AND INTEGRATED AS A RESULT OF THEIR ACCESS TO SERVICES.
Obligated Amount:
2999996.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-08-15
Awarding Agency Name:
Department of State
Transaction Description:
TO INCREASE PROTECTION OF REFUGEES (SGBV) AND PROMOTING BEHAVIORAL CHANGE IN COMMUNITIES; FOSTERING DIGNITY AND RESILIENCE IN EASTERN CHAD.
Obligated Amount:
950000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2009-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LUTHERBACH
Party Role:
Plaintiff
Party Name:
HIAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State