Search icon

32-32 48TH AVENUE REALTY CORPORATION

Company Details

Name: 32-32 48TH AVENUE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Aug 1986 (39 years ago)
Entity Number: 1103562
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 114 OLD COUNTRY RD., STE. 250, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
LAW OFFICE OF RICHARD S. BROOK DOS Process Agent 114 OLD COUNTRY RD., STE. 250, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1986-08-08 2014-01-24 Address 350 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124000262 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
B389051-3 1986-08-08 CERTIFICATE OF INCORPORATION 1986-08-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2815074 Corporation Unconditional Exemption 2708 40TH AVE, LONG IS CITY, NY, 11101-3725 1988-01
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Dec
Asset Amount 27751608
Income Amount 1138373
Form 990 Revenue Amount -492859
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name 32-32 48TH AVENUE REALTY CORP
EIN 11-2815074
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 16 Mar 2025

Sources: New York Secretary of State