Search icon

5033 BETHPAGE CORPORATION

Company Details

Name: 5033 BETHPAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Aug 1961 (64 years ago)
Entity Number: 140525
County: Nassau
Place of Formation: New York

Agent

Name Role Address
5033 BETHPAGE CORPORATION Agent 519 CENTRAL AVE., BETHPAGE, NY, 11714

Filings

Filing Number Date Filed Type Effective Date
B660754-2 1988-07-08 ASSUMED NAME CORP INITIAL FILING 1988-07-08
A92426-2 1973-08-14 CERTIFICATE OF AMENDMENT 1973-08-14
284504 1961-08-25 CERTIFICATE OF INCORPORATION 1961-08-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0153499 Corporation Unconditional Exemption 517 CENTRAL AVE, BETHPAGE, NY, 11714-3903 1975-08
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2024-06
Asset 25,000 to 99,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 30190
Income Amount 506835
Form 990 Revenue Amount 432909
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name STEVEN DESCOVICH
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name STEVEN DESCOVICH
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name JOSEPH INTERRANTE
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name JOSEPH INTERRANTE
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name STEVE DEROSA
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name JOSEPH BROOKS
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE CORPORATION, NY, 11714, US
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, Bethpage, NY, 11714, US
Principal Officer's Name PETER VOLBERG
Principal Officer's Address 519 CENTRAL AVENUE, Bethpage, NY, 11714, US
Website URL KoC5033.com
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, Bethpage, NY, 11714, US
Principal Officer's Name JAMES MILLER
Principal Officer's Address 4330 ELAINE DRIVE, Bethpage, NY, 11714, US
Website URL KoC5033.com
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, Bethpage, NY, 11714, US
Principal Officer's Name CHARLES DiPRIMA
Principal Officer's Address 4330 ELAINE DRIVE, Bethpage, NY, 11714, US
Website URL KoC5033.com
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, Bethpage, NY, 11714, US
Principal Officer's Name CHARLES DiPRIMA
Principal Officer's Address 4330 ELAINE DRIVE, Bethpage, NY, 11714, US
Website URL KoC5033.com
Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Principal Officer's Name CHARLES DiPRIMA
Principal Officer's Address 517 CENTRAL AVENUE, BETHPAGE, NY, 11714, US

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

Organization Name 5033 BETHPAGE CORPORATION
EIN 51-0153499
Tax Period 202206
Filing Type E
Return Type 990O
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State