Search icon

CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK, INC.

Company Details

Name: CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823924
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 EAST BROADWAY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O PETER F. CHIU, ESQ. DOS Process Agent 17 EAST BROADWAY, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
940525000454 1994-05-25 CERTIFICATE OF INCORPORATION 1994-05-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3772029 Corporation Unconditional Exemption 98 MOTT ST STE 510, NEW YORK, NY, 10013-4681 2011-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 Arts, Culture and Humanities: Cultural, Ethnic Awareness
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2011-09-15

Determination Letter

Final Letter(s) FinalLetter_13-3772029_CHINESEAMERICANASSOCIATIONOFTHECITYOFNEWYORKINC_09062011_01.tif

Form 990-N (e-Postcard)

Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 510, New York, NY, 10013, US
Principal Officer's Name Jamie Li
Principal Officer's Address 176-20 77th Road, Fresh Meadows, NY, 11366, US
Website URL WWW.CAACNY.ORG
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 130301, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 SAUNDERS STREET, REGO PARK, NY, 11374, US
Website URL WWW.CAACNY.ORG
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 PO BOX 130301, NEW YORK, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 11374, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 130301, NEW YORK, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 11374, US
Website URL WWW.CAACNY.ORG
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 130301, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 11374, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 11374, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 11374, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 P O Box 130301, New York, NY, 10013, US
Principal Officer's Name Susie Yuen
Principal Officer's Address P O Box 130301, New York, NY, 10013, US
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 98 Mott Street Suite 303, New York, NY, 10013, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address 66-31 Saunders Street, Rego Park, NY, 113744635, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address PO Box 103 Canal Street Station, New York, NY, 10013, US
Website URL www.caacny.org
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Susie Yuen
Principal Officer's Address PO Box 103 Canal Street Station, New York, NY, 10013, US
Website URL WWW.CAACNY.ORG
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Buckley Yung
Principal Officer's Address P O Box 103 Canal StreetStation, New York, NY, 10013, US
Website URL WWW.CAACNY.ORG
Organization Name CHINESE AMERICAN ASSOCIATION OF THE CITY OF NEW YORK INC
EIN 13-3772029
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 98 Mott Street Suite 303, New York, NY, 10013, US
Principal Officer's Name Ricky Kwong
Principal Officer's Address P O Box 103 Canal Street Station, New York, NY, 10013, US
Website URL WWW.CAACNY.ORG

Date of last update: 15 Mar 2025

Sources: New York Secretary of State