Search icon

THE WEST 45TH STREET BLOCK ASSOCIATION, INC.

Company Details

Name: THE WEST 45TH STREET BLOCK ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235548
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH ST, 11TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HOWARD HORNSTEIN DOS Process Agent 156 WEST 56TH ST, 11TH FL, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
B602926-4 1988-02-16 CERTIFICATE OF INCORPORATION 1988-02-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3737711 Corporation Unconditional Exemption 330 W 45TH ST APT 5C, NEW YORK, NY, 10036-3857 1996-09
In Care of Name % DAVID STUART
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 -

Form 990-N (e-Postcard)

Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 431 W 45th St 5A, New York, NY, 10036, US
Principal Officer's Name Paula Jaslow
Principal Officer's Address 431 W 45th St 5A, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 431 W 45th St 5A, New York, NY, 10036, US
Principal Officer's Name Paula Jaslow
Principal Officer's Address 431 W 45th St 5A, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 431 W 45th St Apt 5A, New York, NY, 10036, US
Principal Officer's Name Paula S Jaslow
Principal Officer's Address 431 W 45th St Apt 5A, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 West 45th St, NY, NY, 10036, US
Principal Officer's Name chana widawski
Principal Officer's Address 427 West 45th, new york, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 W 45th St Crossroads Church, New York, NY, 10036, US
Principal Officer's Name Chana Widawski
Principal Officer's Address Crossroads Church 410 W 45th St, NY, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 West 45th Street, New York, NY, 10036, US
Principal Officer's Name Chana Widawski
Principal Officer's Address 427 West 45th 2RW, ny, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 West 45th street, New York, NY, 10036, US
Principal Officer's Name Michael Butterworth
Principal Officer's Address 106 Cedar Swamp Rd, Tolland, CT, 06084, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 West 45th street, New York, NY, 10036, US
Principal Officer's Name Michael Butterworth
Principal Officer's Address 402 W45th st, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 C/O Crossroads Church 410 W 45th S, New York, NY, 10036, US
Principal Officer's Name Michael Butterworth
Principal Officer's Address 402 W 45th St Apt 4B, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 C/O Crossroads Church, 410 W 45th Street, New York, NY, 10036, US
Principal Officer's Name Michael Butterworth
Principal Officer's Address 402 W 45th St, Apt 4B, New York, NY, 10036, US
Organization Name WEST 45TH STREET BLOCK ASSOCIATION 9-11 INC
EIN 13-3737711
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 410 West 45th street, New York, NY, 10036, US
Principal Officer's Name Michael Butterworth
Principal Officer's Address 402 West 45th street, apartment 4B, New York, NY, 10036, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State