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
Principal Address: 287 COLUMBUS AVENUE, BOSTON, MA, 02116, USA
Purpose: TO OPERATE A YOUTH SERVICE PROGRAM

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

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
202197155910 Annual Report 2021-05-24
202036428690 Annual Report 2020-03-16
201990988330 Annual Report 2019-04-23
201870779430 Annual Report 2018-06-27
201742841090 Annual Report 2017-05-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2008JLFX0124 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-07-01 2009-06-30 YOUNG HEROES AND AFTER-SCHOOL PROGRAMS
Recipient CITY YEAR, INC.
Recipient Name Raw CITY YEAR, INC
Recipient UEI MDNRJ1M1KFL7
Recipient DUNS 622374122
Recipient Address 77 EDDY ST, 2ND FLOOR, WEYBOSSET HILL, PROVIDENCE, RHODE ISLAND, 02903-1912, UNITED STATES
Obligated Amount 178870.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State