Search icon

NEW YORK DISTRICT EXPORT COUNCIL INC.

Company Details

Name: NEW YORK DISTRICT EXPORT COUNCIL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707630
ZIP code: 10007
County: New York
Place of Formation: New York
Address: TED WEISS FEDERAL BUILDING, 290 BROADWAY, SUITE 1312, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O U.S. EXPORT ASSISTANCE CENTER DOS Process Agent TED WEISS FEDERAL BUILDING, 290 BROADWAY, SUITE 1312, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2007-12-20 2013-07-16 Address COMMERCE, 22ND FL., STE. B, 33 WHITEHALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-03-04 2007-12-20 Address 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716001261 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
071220000488 2007-12-20 CERTIFICATE OF CHANGE 2007-12-20
930304000335 1993-03-04 CERTIFICATE OF INCORPORATION 1993-03-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3635792 Corporation Unconditional Exemption 290 BROADWAY, NEW YORK, NY, 10007-1823 1994-08
In Care of Name % US EXPORT ASSISTANCE CENTER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2024-12
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 NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Joseph Schoonmaker
Principal Officer's Address 301 East 64th Street, New York, NY, 10065, US
Website URL newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Joseph Schoonmaker
Principal Officer's Address 301 East 64th Street, New York, NY, 10065, US
Website URL New York District Export Council, Inc.
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Joseph Schoonmaker
Principal Officer's Address 301 East 64th Street, New York, NY, 10065, US
Website URL newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Joseph Schoonmaker
Principal Officer's Address 301 East 64th Street, New York, NY, 10065, US
Website URL newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Joe Schoonmaker
Principal Officer's Address 301 East 64th Street, New York, NY, 10065, US
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway, New York, NY, 10007, US
Principal Officer's Name Charles Dugan
Principal Officer's Address 125 Park Avenue, New York, NY, 10017, US
Website URL newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 144 West 86th Street, New York, NY, 10024, US
Principal Officer's Name Charles J Dugan
Principal Officer's Address 144 West 86th Street, New York, NY, 10024, US
Website URL Male
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway Suite 1312, New York, NY, 10007, US
Principal Officer's Name Charles J Dugan
Principal Officer's Address 144 West 86th Street, New York, NY, 10024, US
Website URL http://www.newyorkdec.org/
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway Suite 1312, New York, NY, 10007, US
Principal Officer's Name Charles J Dugan
Principal Officer's Address 144 West 86th Street Apt 8D, New York, NY, 10024, US
Website URL www.newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway Suite 1312, New York, NY, 10007, US
Principal Officer's Name Charles Dugan
Principal Officer's Address 144 West 86th Street Apt 8D, New York, NY, 10024, US
Website URL www.newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway Suite 1312, New York, NY, 10007, US
Principal Officer's Name Charles J Dugan as Treasurer
Principal Officer's Address 144 West 86th Street Apt 8D, New York, NY, 10024, US
Website URL www.newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 290 Broadway Suite 1312, New York, NY, 10007, US
Principal Officer's Name Charles J Dugan
Principal Officer's Address 144 West 86th Street, New York, NY, 10024, US
Website URL www.newyorkdec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 33 Whitehall Street 22nd Floor, New York, NY, 10004, US
Principal Officer's Name Charles Dugan
Principal Officer's Address 144 West 86th Street, New York, NY, 10024, US
Website URL www.nydec.org
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 33 Whitehall Street, 22nd Floor, New York, NY, 10004, US
Principal Officer's Name Andrea Ratay
Principal Officer's Address 1 Bedford Road, Port Washington, NY, 11050, US
Website URL www.buyusa.gov/nyc/dec.html
Organization Name NEW YORK DISTRICT EXPORT COUNCIL
EIN 13-3635792
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 33 Whitehall Street 22nd Floor, New York, NY, 10004, US
Principal Officer's Name Joseph Schoonmaker
Principal Officer's Address 33 Whitehall Street 22nd Floor, New York, NY, 10004, US
Website URL www.newyorkdec.org

Date of last update: 15 Mar 2025

Sources: New York Secretary of State