Search icon

THE NEW YORK CIRCLE OF TRANSLATORS, INC.

Company Details

Name: THE NEW YORK CIRCLE OF TRANSLATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759793
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 1 ROCKLEDGE AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROCKLEDGE AVENUE, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
930927000345 1993-09-27 CERTIFICATE OF INCORPORATION 1993-09-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3740509 Corporation Unconditional Exemption PO BOX 4051, NEW YORK, NY, 10163-4051 1995-07
In Care of Name % EDNA DITARANTO
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 4051, New York, NY, 10163, US
Principal Officer's Name Randal Gernaat
Principal Officer's Address 205 E 29th Street, New York, NY, 10016, US
Website URL https://nyctranslators.org/
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 5041, New York, NY, 10163, US
Principal Officer's Name Sepideh Moussavi
Principal Officer's Address 142 West 57th Street 11th Floor, New York, NY, 10019, US
Website URL https://nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 5041, New York, NY, 10163, US
Principal Officer's Name Sepideh Moussavi
Principal Officer's Address 142 West 57th Street 11th Floor, New York, NY, 10019, US
Website URL https://nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 5041, New York, NY, 10163, US
Principal Officer's Name Sepideh Moussavi
Principal Officer's Address 142 West 57th Street 11th Floor, New York, NY, 10019, US
Website URL https://nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 5041, New York, NY, 10163, US
Principal Officer's Name Christine Quinones
Principal Officer's Address 292 Lincoln Place, Brooklyn, NY, 11238, US
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 Grand Central Station PO Box 4051, New York, NY, 10163, US
Principal Officer's Name Christine Quinones
Principal Officer's Address 292 Lincoln Place, Brooklyn, NY, 11238, US
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 Grand Central Station PO Box 4051, New York, NY, 10163, US
Principal Officer's Name Andre Kononenko
Principal Officer's Address Grand Central Station PO Box 4051, New York, NY, 10163, US
Website URL www.nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 Grand Central Station PO Box 4051, New York, NY, 10163, US
Principal Officer's Name Andre Kononenko
Principal Officer's Address Grand Central Station PO Box 4051, New York, NY, 10163, US
Website URL www.nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 4051, New York, NY, 101634051, US
Principal Officer's Name Valeryia Yemishova
Principal Officer's Address P O Box 4051, New York, NY, 101634051, US
Website URL nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 Grand Central Station PO Box 4051, New York, NY, 101634051, US
Principal Officer's Name Paolo Modigliani
Principal Officer's Address 425 E 63rd St Apt W6K, New York, NY, 10065, US
Website URL www.nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 4051, New York, NY, 10163, US
Principal Officer's Name Leonard Morin
Principal Officer's Address POB 10163, New York, NY, 10163, US
Website URL www.nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 4051, New York, NY, 10163, US
Principal Officer's Name Edna Ditaranto
Principal Officer's Address PO Box 4051, New York, NY, 10163, US
Website URL www.nyctranslators.org
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 PO Box 4051, New York, NY, 10163, US
Principal Officer's Name Edna Ditaranto
Principal Officer's Address 298 Wedgewood Drive, Paramus, NJ, 07652, US
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
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 Grand Central Station, PO Box 4051, New York, NY, 101634051, US
Principal Officer's Name Giovanna Boselli
Principal Officer's Address Grand Central Station, PO Box 4051, New York, NY, 101634051, US
Organization Name NEW YORK CIRCLE OF TRANSLATORS INC
EIN 13-3740509
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Grand Central Station, PO Box 4051, New York, NY, 101634051, US
Principal Officer's Name Edna Ditaranto President
Principal Officer's Address 298 Wedgewood Drive, Paramus, NJ, 07652, US
Website URL www.nyctranslators.org

Date of last update: 15 Mar 2025

Sources: New York Secretary of State