Search icon

LAWYERS ALLIANCE FOR NEW YORK

Company Details

Name: LAWYERS ALLIANCE FOR NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905326
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 171 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-219-1800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NCCWX1MYDKT8 2024-11-08 171 MADISON AVE, FL 6, NEW YORK, NY, 10016, 5110, USA 171 MADISON AVE FL 9, NEW YORK, NY, 10016, 5142, USA

Business Information

Doing Business As LAWYERS ALLIANCE FOR
URL www.lawyersalliance.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2016-06-22
Entity Start Date 1984-03-28
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEDWIG O'HARA
Role LEGAL DIRECTOR
Address LAWYERS ALLIANCE FOR NEW YORK, 171 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, 5412, USA
Title ALTERNATE POC
Name ELIZABETH M. GUGGENHEIMER
Role EXECUTIVE DIRECTOR
Address LAWYERS ALLIANCE FOR NEW YORK, 171 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name HEDWIG O'HARA
Role LEGAL DIRECTOR
Address LAWYERS ALLIANCE FOR NEW YORK, 171 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, 5412, USA
Past Performance
Title PRIMARY POC
Name DANIEL GREENMAN
Role DIRECTOR OF OPERATIONS
Address 171 MADISON AVE FL 9, NEW YORK, NY, 10016, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NHU0 Active Non-Manufacturer 2016-07-06 2024-10-23 2029-10-23 2025-10-17

Contact Information

POC DAN GREENMAN
Phone +1 212-219-1800
Address 171 MADISON AVE FL 9, NEW YORK, NY, 10016 5142, 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
403(B) THRIFT PLAN FOR EMPLOYEES OF LAWYERS ALLIANCE FOR NEW YORK 2023 132666432 2024-06-04 LAWYERS ALLIANCE FOR NEW YORK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541110
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165142

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing DANIEL GREENMAN
403(B) THRIFT PLAN FOR EMPLOYEES OF LAWYERS ALLIANCE FOR NEW YORK 2022 132666432 2023-10-11 LAWYERS ALLIANCE FOR NEW YORK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541110
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165142

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DANIEL GREENMAN
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2021 132666432 2022-03-22 LAWYERS ALLIANCE FOR NEW YORK 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541110
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165142

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing DANIEL GREENMAN
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2020 132666432 2021-09-24 LAWYERS ALLIANCE FOR NEW YORK 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541110
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165142

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing COURTNEY DARTS
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2019 132666432 2020-09-21 LAWYERS ALLIANCE FOR NEW YORK 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165110

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing MICHELLE WIDER
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2018 132666432 2019-06-24 LAWYERS ALLIANCE FOR NEW YORK 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 9, NEW YORK, NY, 100165110

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing DOUGLAS KATO
403 B THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2017 132666432 2018-10-11 LAWYERS ALLIANCE FOR NEW YORK 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 6, NEW YORK, NY, 100165110

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DOUGLAS KATO
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing DOUGLAS KATO
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2016 132666432 2017-07-24 LAWYERS ALLIANCE FOR NEW YORK 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 6, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing DOUGLAS KATO
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2015 132666432 2016-07-11 LAWYERS ALLIANCE FOR NEW YORK 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 6, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DOUGLAS KATO
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing DOUGLAS KATO
403(B) THRIFT PLAN OF LAWYERS ALLIANCE FOR NEW YORK 2014 132666432 2015-07-21 LAWYERS ALLIANCE FOR NEW YORK 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 624100
Sponsor’s telephone number 2122191800
Plan sponsor’s address 171 MADISON AVE FL 6, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing DOUGLAS KATO
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing DOUGLAS KATO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-02-12 2019-02-22 Address 330 SEVENTH AVE., 19TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-01-27 2007-02-12 Address 99 HUDSON STREET, 14TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1984-03-28 1992-01-27 Address 36 W. 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222000995 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
070212000497 2007-02-12 CERTIFICATE OF CHANGE 2007-02-12
920127000179 1992-01-27 CERTIFICATE OF AMENDMENT 1992-01-27
B084668-8 1984-03-28 CERTIFICATE OF INCORPORATION 1984-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2666432 Corporation Unconditional Exemption 171 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10016-5142 1984-09
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 2024-06
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11460612
Income Amount 3766669
Form 990 Revenue Amount 3500282
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 LAWYERS ALLIANCE FOR NEW YORK
EIN 13-2666432
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK
EIN 13-2666432
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK
EIN 13-2666432
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK
EIN 13-2666432
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK INC
EIN 13-2666432
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK INC
EIN 13-2666432
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK INC
EIN 13-2666432
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK INC
EIN 13-2666432
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name LAWYERS ALLIANCE FOR NEW YORK INC
EIN 13-2666432
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004548402 2021-02-07 0202 PPS 171 Madison Ave Fl 9, New York, NY, 10016-5142
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440654.8
Loan Approval Amount (current) 440654.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10016-5142
Project Congressional District NY-12
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444481.86
Forgiveness Paid Date 2022-01-03
3932007205 2020-04-27 0202 PPP 171 Madison Avenue, Floor 9, NEW YORK, NY, 10016-5110
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436000
Loan Approval Amount (current) 436000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10016-5110
Project Congressional District NY-12
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440969.21
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State