Search icon

PATCHOGUE HEBREW CEMETERY ASSOCIATION

Company Details

Name: PATCHOGUE HEBREW CEMETERY ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Dec 1911 (113 years ago)
Entity Number: 11295
County: Suffolk
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20060713070 2006-07-13 ASSUMED NAME CORP INITIAL FILING 2006-07-13
7EX-91 1951-01-10 CERTIFICATE OF AMENDMENT 1951-01-10
112Q-76 1911-12-18 CERTIFICATE OF INCORPORATION 1911-12-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-6076275 Corporation Unconditional Exemption PO BOX 293, PATCHOGUE, NY, 11772-0293 1968-11
In Care of Name % JEFF FUCHS
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Liz Efimetz
Principal Officer's Address 64 Harris Street, Patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11772, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11772, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11722, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11772, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11722, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11722, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11722, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS STREET, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, patchogue, NY, 11772, US
Principal Officer's Name Liz Efimetz
Principal Officer's Address 64 harris st, patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 293, patchogue, NY, 11772, US
Principal Officer's Name liz efimetz
Principal Officer's Address 64 harris st, patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11772, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS ST, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293, PATCHOGUE, NY, 11772, US
Principal Officer's Name LIZ EFIMETZ
Principal Officer's Address 64 HARRIS ST, PATCHOGUE, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Sanford Stoll
Principal Officer's Address PO Box 293, Patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Sanford Stoll
Principal Officer's Address PO Box 293, Patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Sandford Stoll
Principal Officer's Address PO Box 293, Patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Sandford Stoll
Principal Officer's Address PO Box 293, Patchogue, NY, 11772, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Jeffrey Fuchs
Principal Officer's Address 267 Carleton Avenue Suite 202, Central Islip, NY, 11722, US
Organization Name PATCHOGUE HEBREW CEMETERY ASSOCIATION
EIN 11-6076275
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Patchogue, NY, 11772, US
Principal Officer's Name Jeffrey Fuchs
Principal Officer's Address 267 Carleton Avenue Suite 202, Central Islip, NY, 11722, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State