Search icon

PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE, INC.

Company Details

Name: PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jul 1993 (32 years ago)
Entity Number: 1742492
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 33 PRESCOTT PLACE, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
GARY EPSTEIN DOS Process Agent 33 PRESCOTT PLACE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
1993-07-19 2008-02-27 Address 375 SOUTH OYSTER BAY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080227000464 2008-02-27 CERTIFICATE OF AMENDMENT 2008-02-27
930719000117 1993-07-19 CERTIFICATE OF INCORPORATION 1993-07-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2660155 Corporation Unconditional Exemption PO BOX 577, PLAINVIEW, NY, 11803-0577 2008-11
In Care of Name % BRYAN TRUGMAN
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_56-2660155_PLAINVIEWOLDBETHPAGECHAMBEROFCOMMERCEINC_08282008_01.tif

Form 990-N (e-Postcard)

Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 51101 Beech Tree Lane, Plainview, NY, 11803, US
Principal Officer's Name David Weinstein
Principal Officer's Address 51101 Beech Tree Lane, Plainview, NY, 11803, US
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 51101 BEECH TREE LN, PLAINVIEW, NY, 11803, US
Principal Officer's Name gary epstein
Principal Officer's Address 51101 BEECH TREE LN, PLAINVIEW, NY, 11803, US
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 2416 E 64th St, Brooklyn, NY, 11234, US
Principal Officer's Name Gary Epstein
Principal Officer's Address 2416 E 64th St, Brooklyn, NY, 11234, US
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 POBox, Plainview, NY, 11803, US
Principal Officer's Name Gary Epstein
Principal Officer's Address 2416 East 64th Street, Brooklyn, NY, 11234, US
Website URL chamber@pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 577, Plainview, NY, 11803, US
Principal Officer's Name Elan Wurtzel
Principal Officer's Address PO Box 577, Plainview, NY, 11803, US
Website URL www.pobcoc.org
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 577, Plainview, NY, 11803, US
Principal Officer's Name Elan Wurtzel
Principal Officer's Address PO Box 577, Plainview, NY, 11803, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 POB 577, Plainview, NY, 11803, US
Principal Officer's Name Elan Wurtzel
Principal Officer's Address POB 577, Plainview, NY, 11803, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 577, Plainview, NY, 11803, US
Principal Officer's Name Gary Epstein
Principal Officer's Address 33 Prescott Place, Old Bethpage, NY, 11804, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 P O Box 577, Plainview, NY, 11803, US
Principal Officer's Name Gary Epstein
Principal Officer's Address P O Box 577, Plainview, NY, 11803, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 577, Plainview, NY, 11803, US
Principal Officer's Name Gary Epstein
Principal Officer's Address PO Box 577, Plainview, NY, 11803, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 P O Box 577, Plainview, NY, 11803, US
Principal Officer's Name Gary Epstein
Principal Officer's Address 33 Prescott Place, Old Bethpage, NY, 11804, US
Website URL pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 P O Box 577, Plainview, NY, 11803, US
Principal Officer's Name Francesca Carlow
Principal Officer's Address P O Box 577, Plainview, NY, 11803, US
Website URL www.pobcoc.com
Organization Name PLAINVIEW OLD BETHPAGE CHAMBER OF COMMERCE INC
EIN 56-2660155
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 577, Plainview, NY, 11803, US
Principal Officer's Name Francesca Carlow
Principal Officer's Address c/o Trio Hardware, 1032C Old Country Road, Plainview, NY, 11803, US
Website URL www.pobcoc.com

Date of last update: 15 Mar 2025

Sources: New York Secretary of State