Search icon

THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR, INC.

Company Details

Name: THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518560
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, ROOM #808, NEW YORK, NY, United States, 10018

Agent

Name Role Address
INNA STAVITSKY Agent 140 AMHERST AVENUE, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH STREET, ROOM #808, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-03 2011-12-12 Address 43 HAWTHORE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2002-08-30 2009-12-03 Address 100 CHURCH STREET, SUITE 1608, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-08-30 2009-12-03 Address 100 CHURCH STREET, SUITE 1608, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2001-11-23 2002-08-30 Address 119 FULTON STREET, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-11-23 2002-08-30 Address 119 FULTON STREET, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-12-18 2001-11-23 Address FROM THE FORMER USSR, INC., 45 E. 33RD ST., SUITE 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-10 1996-12-18 Address 45 EAST 33RD STREET, SUITE B2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-03-25 1993-05-10 Address 257 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212000604 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
091203000335 2009-12-03 CERTIFICATE OF CHANGE 2009-12-03
020830000587 2002-08-30 CERTIFICATE OF CHANGE 2002-08-30
011123000209 2001-11-23 CERTIFICATE OF CHANGE 2001-11-23
961218000675 1996-12-18 CERTIFICATE OF AMENDMENT 1996-12-18
930510000216 1993-05-10 CERTIFICATE OF CHANGE 1993-05-10
910325000369 1991-03-25 CERTIFICATE OF INCORPORATION 1991-03-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3040193 Corporation Unconditional Exemption 1311 BRIGHTATER AVEAPT10G, BROOKLYN, NY, 11235-0000 1992-02
In Care of Name % MARGARITA KAGAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1311 Brightater AveApt10G, BROOKLYN, NY, 112354119, US
Principal Officer's Name MARGARITA KAGAN
Principal Officer's Address 1311 Brightwater Ave, Apt10G, BROOKLYN, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 BEAUMONT ST, BROOKLYN, NY, 112354119, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 BEAUMONT ST, BROOKLYN, NY, 112354119, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 BEAUMONT ST, BROOKLYN, NY, 112354119, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 BEAUMONT ST, BROOKLYN, NY, 112354119, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 BEAUMONT ST, BROOKLYN, NY, 112354119, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 Beaumont St, Brooklyn, NY, 11235, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 178 Beaumont St, Brooklyn, NY, 11235, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 55 W39th St Suite 808, New York, NY, 10018, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 55 West 39th St Suite 808, New York, NY, 10018, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 55 West 39th St Suite 808, New York, NY, 10018, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 55 West 39th St Suite 808, New York, NY, 10018, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US
Organization Name THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR INC
EIN 11-3040193
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 55 West 39th St Room 808, New York, NY, 10018, US
Principal Officer's Name Margarita Kagan
Principal Officer's Address 178 Beaumont St, Brooklyn, NY, 11235, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State