Search icon

City Year, Inc.

Company Details

Name: City Year, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Aug 1993 (32 years ago)
Identification Number: 000073775
Purpose: TO OPERATE A YOUTH SERVICE PROGRAM
Principal Address: Google Maps Logo 287 COLUMBUS AVENUE, BOSTON, MA, 02116, USA

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
JAMES BALFANZ PRESIDENT 287 COLUMBUS AVENUE BOSTON, MA 02116 USA

TREASURER

Name Role Address
KANNA KUNCHALA TREASURER 287 COLUMBUS AVENUE BOSTON, MA 02116 USA

SECRETARY

Name Role Address
SHANUAH BEAMON SECRETARY 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
TOM WARD SECRETARY 287 COLUMBUS AVENUE BOSTON, MA 02116 USA

DIRECTOR

Name Role Address
ANA MARI ORTEGA DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
KIM SMITH DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
LARRY NEITERMAN DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
MICHELE CAHILL DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
NATALIE LAMARQUE DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
DALILA WILSON-SCOTT DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
DAVID EINHORN DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
GEORGE NICOLES III DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
JOANNE RODGERS DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA
SALLY DORNAUS DIRECTOR 287 COLUMBUS AVENUE BOSTON, MA 02116 USA

Licenses

License No License Type Status Date Issued Expiration Date
CO.9400737 Charitable Organization INACTIVE No data 1996-08-12
CO.9701302 Charitable Organization ACTIVE No data 2026-04-11

Filings

Number Name File Date
202448837790 Statement of Change of Registered/Resident Agent 2024-03-19
202448816470 Annual Report 2024-03-18
202334169240 Annual Report 2023-04-27
202212692530 Annual Report 2022-03-13
202197889860 Statement of Change of Registered/Resident Agent 2021-06-07

Expenditures

Agency Date Program Subprogram Amount
Department of Education 2024-05-21 Adminstration of the Comprehensive Education Fiscal Integrity & Efficiencie 130000.0
Department of Administration 2023-07-18 General GRANTS & OTHER PAYMENTS 130000.0
Department of Administration 2022-06-24 General GRANTS & OTHER PAYMENTS 32500.0
Department of Administration 2022-05-16 General GRANTS & OTHER PAYMENTS 32500.0
Department of Administration 2022-03-30 General GRANTS & OTHER PAYMENTS 32500.0

USAspending Awards / Financial Assistance

Date:
2008-09-17
Awarding Agency Name:
Department of Justice
Transaction Description:
YOUNG HEROES AND AFTER-SCHOOL PROGRAMS
Obligated Amount:
178870.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2007-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHHAY
Party Role:
Plaintiff
Party Name:
City Year, Inc.
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: Rhode Island Department of State