Search icon

THE CHILDREN OF THE MIDDLE PASSAGE, INC.

Company Details

Name: THE CHILDREN OF THE MIDDLE PASSAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Jul 1995 (30 years ago)
Entity Number: 1941299
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BLDG 62 BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLDG 62 BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
950721000570 1995-07-21 CERTIFICATE OF INCORPORATION 1995-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3298935 Corporation Unconditional Exemption 309 WEST 136TH STRRET, NEW YORK, NY, 10030-0000 2012-05
In Care of Name % ROBERT SMALLS
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 Education: Educational Services and Schools - Other
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3298935_CHILDRENOFTHEMIDDLEPASSAGE_11022011_01.tif

Form 990-N (e-Postcard)

Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Strret, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 58 Balboa Lane, Franklin Park, NJ, 08823, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Strret, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 58 Balboa Lane, Franklin Park, NJ, 08823, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Strret, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 58 Balboa Lane, Franklin Park, NJ, 08823, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Strret, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 58 Balboa Lane, Franklin Park, NJ, 08823, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Strret, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 58 Balboa Lane, Franklin Park, NJ, 08823, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Street, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 313 East 52nd Street, Brooklyn, NY, 11203, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Street, New York, NY, 10030, US
Principal Officer's Name Robert Smalls
Principal Officer's Address 313 East 52nd Street, Brooklyn, NY, 11203, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309W136THST, NEWYORK, NY, 100300000, US
Principal Officer's Name robert f smalls
Principal Officer's Address 313 east 52nd street, 309 east 136th street, brooklyn, NY, 11203, US
Organization Name CHILDRENOFTHEMIDDLEPASSAGEINC
EIN 11-3298935
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 309W136THST, NEWYORK, NY, 100302402, US
Principal Officer's Name robertfsmalls
Principal Officer's Address 313east52ndstreet, brooklyn, NY, 11203, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 W 136TH ST, NEW YORK, NY, 10030, US
Principal Officer's Name EVA FRAZIER
Principal Officer's Address 309 W 136TH ST, NEW YORK, NY, 10030, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136th Street, New York, NY, 10030, US
Principal Officer's Name robert smalls
Principal Officer's Address 313 East 52th Street, Brooklyn, NY, 11203, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136 Street, New York, NY, 10030, US
Principal Officer's Name Eva L Frazier
Principal Officer's Address 1270 Fifth Avenue Suite 4D, New York, NY, 10029, US
Organization Name CHILDREN OF THE MIDDLE PASSAGE INC
EIN 11-3298935
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 309 West 136 Street, New York, NY, 10030, US
Principal Officer's Name Eva L Frazier
Principal Officer's Address 1270 Fifth Ave Apt 4D, New York, NY, 10029, US
Website URL cmpglobal1992@gmail.com

Date of last update: 14 Mar 2025

Sources: New York Secretary of State