Search icon

JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.

Company Details

Name: JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Sep 1924 (100 years ago)
Entity Number: 19421
ZIP code: 20009
County: New York
Place of Formation: New York
Address: 1712 NEW HAMPSHIRE AV NW, WASHINGTON, DC, United States, 20009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1712 NEW HAMPSHIRE AV NW, WASHINGTON, DC, United States, 20009

History

Start date End date Type Value
1929-04-08 1951-04-25 Name JEWISH WAR VETERANS OF THE UNITED STATES, INC.
1924-09-26 1929-04-08 Name JEWISH VETERANS OF THE WARS OF THE REPUBLIC, INC.

Filings

Filing Number Date Filed Type Effective Date
A960384-2 1983-03-16 ASSUMED NAME CORP INITIAL FILING 1983-03-16
A890567-4 1982-07-30 CERTIFICATE OF AMENDMENT 1982-07-30
17EX-145 1951-05-09 CERTIFICATE OF AMENDMENT 1951-05-09
543Q-18 1951-04-25 CERTIFICATE OF AMENDMENT 1951-04-25
286Q-84 1929-04-08 CERTIFICATE OF AMENDMENT 1929-04-08
232Q-40 1924-09-26 CERTIFICATE OF INCORPORATION 1924-09-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
U.S. JEWISH WAR VETERANS OF THE UNITED STATES 73632447 1986-11-25 1458811 1987-09-22
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-08-05
Publication Date 1987-06-23

Mark Information

Mark Literal Elements U.S. JEWISH WAR VETERANS OF THE UNITED STATES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.04 - Star - a single star with six points, 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 03.15.24 - Stylized birds, 05.15.02 - Laurel leaves or branches (borders or frames); Wreaths, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle.

Goods and Services

For PROMOTING PATRIOTISM IN THE UNITED STATES OF AMERICA AND ITS IDEALS AND INSTITUTIONS; ASSISTING AMERICAN VETERANS OF THE JEWISH FAITH AND THEIR FAMILIES IN THEIR PURSUIT OF LIFE, LIBERTY AND HAPPINESS; AND PRESERVING THE MEMORIES AND RECORDS OF PATRIOTIC SERVICE PERFORMED BY AMERICAN VETERANS OF THE JEWISH FAITH
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use Jul. 1933
Use in Commerce Jul. 1933

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.
Owner Address 1811 R STREET, N.W. WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20009
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason J. Mazur
Docket Number 000381.2.003
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail tmdocket@arentfox.com, Jason.Mazur@arentfox.com, Todd.Hopkins@arentfox.com, Justine.Mitchell@arentfox.com
Correspondent Name/Address Jason J. Mazur, Arent Fox LLP, 1717 K Street, NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006-5344
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-08-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-08-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-08-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-08-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-06-28 TEAS SECTION 8 & 9 RECEIVED
2016-09-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-03-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-03-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-23 ASSIGNED TO PARALEGAL
2007-06-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-06-27 TEAS SECTION 8 & 9 RECEIVED
2007-03-22 CASE FILE IN TICRS
1993-01-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-22 REGISTERED-PRINCIPAL REGISTER
1987-06-23 PUBLISHED FOR OPPOSITION
1987-06-23 PUBLISHED FOR OPPOSITION
1987-05-22 NOTICE OF PUBLICATION
1987-03-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-08-05
THE JEWISH VETERAN 73632446 1986-11-25 1454192 1987-08-25
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-11-28
Publication Date 1987-06-02

Mark Information

Mark Literal Elements THE JEWISH VETERAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PERIODICAL MAGAZINE
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ACTIVE
First Use May 1924
Use in Commerce May 1924

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.
Owner Address 1811 R STREET, N.W. WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20009
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason J. Mazur
Docket Number 000381.2.005
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail Justine.Mitchell@arentfox.com, Todd.Hopkins@arentfox.com, TMdocket@arentfox.com, Jason.Mazur@arentfox.com
Correspondent Name/Address Jason J. Mazur, Arent Fox LLP, 1717 K Street, NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-11-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-11-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-11-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-11-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-09-16 TEAS SECTION 8 & 9 RECEIVED
2016-08-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-03-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-03-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-23 ASSIGNED TO PARALEGAL
2007-06-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-06-27 TEAS SECTION 8 & 9 RECEIVED
2007-03-22 CASE FILE IN TICRS
1992-12-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-06-02 PUBLISHED FOR OPPOSITION
1987-05-01 NOTICE OF PUBLICATION
1987-03-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-11-28
JWV 73632438 1986-11-25 1445730 1987-06-30
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-08-05
Publication Date 1987-04-07

Mark Information

Mark Literal Elements JWV
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PROMOTING PATRIOTISM IN THE UNITED STATES OF AMERICA AND ITS IDEALS AND INSTITUTIONS; ASSISTING AMERICAN VETERANS OF THE JEWISH FAITH AND THEIR FAMILIES IN THEIR PURSUIT OF LIFE, LIBERTY AND HAPPINESS; AND PRESERVING THE MEMORIES AND RECORDS OF PATRIOTIC SERVICES PERFORMED BY AMERICAN VETERANS OF THE JEWISH FAITH
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use Jul. 1933
Use in Commerce Jul. 1933

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.
Owner Address 1811 R STREET, N.W. WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20009
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason J. Mazur
Docket Number 000381.00002
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail Tmdocket@arentfox.com, Jason.Mazur@arentfox.com, Justine.Mitchell@arentfox.com, Todd.Hopkins@arentfox.com
Correspondent Name/Address Jason J. Mazur, Arent Fox LLP, 1717 K Street, NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006-5344
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-08-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-08-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-08-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-08-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-06-28 TEAS SECTION 8 & 9 RECEIVED
2016-06-30 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-03-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-03-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-23 ASSIGNED TO PARALEGAL
2007-06-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-06-27 TEAS SECTION 8 & 9 RECEIVED
2006-11-07 CASE FILE IN TICRS
1993-01-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-30 REGISTERED-PRINCIPAL REGISTER
1987-04-07 PUBLISHED FOR OPPOSITION
1987-03-08 NOTICE OF PUBLICATION
1987-02-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-10 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-08-05
JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA 73632437 1986-11-25 1454712 1987-08-25
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2016-11-28
Publication Date 1987-06-02

Mark Information

Mark Literal Elements JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PROMOTING PATRIOTISM IN THE UNITED STATES OF AMERICA AND ITS IDEALS AND INSTITUTIONS; ASSISTING AMERICAN VETERANS OF THE JEWISH FAITH AND THEIR FAMILIES IN THEIR PURSUIT OF LIFE, LIBERTY AND HAPPINESS; AND PRESERVING THE MEMORIES AND RECORDS OF PATRIOTIC SERVICE PERFORMED BY AMERICAN VETERANS OF THE JEWISH FAITH
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use Jul. 1933
Use in Commerce Jul. 1933

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.
Owner Address 1811 R STREET, N.W. WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20009
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason J. Mazur
Docket Number 000381.2.004
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail TMdocket@arentfox.com, Justine.Mitchell@arentfox.com, Jason.Mazur@arentfox.com, Todd.Hopkins@arentfox.com
Correspondent Name/Address Jason J. Mazur, Arent Fox LLP, 1717 K Street, NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-11-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-11-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-11-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-11-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-09-16 TEAS SECTION 8 & 9 RECEIVED
2016-08-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-03-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-03-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-23 ASSIGNED TO PARALEGAL
2007-06-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-06-27 TEAS SECTION 8 & 9 RECEIVED
2007-03-28 CASE FILE IN TICRS
1992-12-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-06-02 PUBLISHED FOR OPPOSITION
1987-05-01 NOTICE OF PUBLICATION
1987-03-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-11-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6054125 Association Unconditional Exemption PO B0X 18184, ROCHESTER, NY, 14618-0000 1946-11
In Care of Name % LAWRENCE SCHULMAN
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 41 DAVID J KAUFMAN POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 44 Belltower Lane, Pittsford, NY, 14534, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 Box18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 44 Belltoswer Lane, Pittsford, NY, 14534, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address PO Box 18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address P O Box 18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address PO Box 18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 PO Box 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address PO Box 18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address PO Box 18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, ROCHESTER, NY, 14618, US
Principal Officer's Name LAWRENCE SCHULMAN
Principal Officer's Address 44 BELL TOWER LN, PITTSFORD, NY, 14534, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rchester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rock Hill Road, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 146180184, US
Principal Officer's Name David J Kauffman Post #41 JWV of the usa
Principal Officer's Address PO box18184, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 PO Box 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rockhill Road, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rockhill Road, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 PO Box18184, Rochester, NY, 14618, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rockhill Road, Rochester, NY, 14618, US
Website URL cmorew@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 18184, Rochester, NY, 146180184, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rockhill Road, Rochester, NY, 14618, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 P O Box 18184, Rochester, NY, 146180184, US
Principal Officer's Name lawrence schulman
Principal Officer's Address po box 18184, Rochester, NY, 146180184, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 16-6054125
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 PO Box 18184, Rochester, NY, 146180184, US
Principal Officer's Name Lawrence Schulman
Principal Officer's Address 105 Rockhill Road, Rochester, NY, 14618, US
11-6083847 Association Unconditional Exemption PO BOX 44, OCEANSIDE, NY, 11572-0044 1967-05
In Care of Name % JOHN ROBBINS
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 717 CHWATSKY FABER POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 596 Oaktree Court, OCEANSIDE, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 596 Oaktree Court, OCEANSIDE, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 596 Oaktree Court, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 596 Oaktree Ct, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, OCEANSIDE, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, OCEANSIDE, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 596 Oaktree Court, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Website URL JWV Post 717
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 PO Box 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address PO Box 44, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 2533 Eileen Road, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 2533 Eileen Road, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Website URL www.chwatskyfarberjwv.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 2533 Eileen Road, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083847
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 PO Box 44, Oceanside, NY, 11572, US
Principal Officer's Name Benson Lafazan
Principal Officer's Address 2533 Eileen Road, Oceanside, NY, 11572, US
23-7147059 Association Unconditional Exemption 8011 246TH ST, BELLEROSE, NY, 11426-1821 1946-11
In Care of Name % JASON KAATZ
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 QUEENS COUNTY COUNCIL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 Las Verdes, Delray Beach, FL, 33484, US
Principal Officer's Name Donald Haber
Principal Officer's Address 5100 Las Verdes, Delray Beach, FL, 33484, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 Las Verdes, Delray Beach, FL, 33484, US
Principal Officer's Name Donald Haber
Principal Officer's Address 5100 Las Verdes, Delray Beach, FL, 33484, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE APT111, DELRAY BEACH, FL, 33484, US
Principal Officer's Name DONALD H HABER
Principal Officer's Address 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 33484, US
Website URL NONE
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE APT111, DELRAY BEACH, FL, 33484, US
Principal Officer's Name DONALD H HABER
Principal Officer's Address 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 33484, US
Website URL NONE
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE APT111, DELRAY BEACH, FL, 33484, US
Principal Officer's Name DONALD H HABER
Principal Officer's Address 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 33484, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 33484, US
Principal Officer's Name DONALD H HABER
Principal Officer's Address 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 33484, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE, APT 111, DELRAY BEACH, FL, 334848015, US
Principal Officer's Name DONALD H HABER
Principal Officer's Address 5100 LAS VERDES CIRCLE, APT 111, DELRAY BEACH, FL, 334848015, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 5100 LAS VERDES CIRCLE APT 111, DELRAY BEACH, FL, 334848015, US
Principal Officer's Name DAVID RIVKIN
Principal Officer's Address 177-31 EDGERTON ROAD, JAMAICA, NY, 114321428, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147059
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 346 Broadway Rm 817, New York, NY, 100133990, US
Principal Officer's Name David Rivkin
Principal Officer's Address 346 Broadway Rm 817, New York, NY, 100133990, US
13-6221879 Association Unconditional Exemption PO BOX 286, HAWTHORNE, NY, 10532-0286 1967-05
In Care of Name % LAURENCE BARNETT
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 191 WHITE PLAINS POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 286, Hawthorne, NY, 10532, US
Principal Officer's Name Larry Barnett
Principal Officer's Address PO Box, Hawthorne, NY, 10532, US
Website URL jwvpost191@hotmail.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 286, Hawthorne, NY, 10532, US
Principal Officer's Name Larry Barnett
Principal Officer's Address PO Box 286, Hawthorne, NY, 10532, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Mal Baeher
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 10605, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 10605, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 136 Longview Avenue, White Plains, NY, 106052314, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Malcolm Baehr
Principal Officer's Address 136 Longview Ave, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 106052314, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 135 Longview Avenue, White Plains, NY, 106052314, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 106052314, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 135 Longview Avenue, White Plains, NY, 106052314, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 10605, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 136 Longview Avenue, White Plains, NY, 10605, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221879
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 136 Longview Avenue, White Plains, NY, 106052314, US
Principal Officer's Name Malcolm H Baehr
Principal Officer's Address 136 Longview Avenue, White Plains, NY, 106052314, US
91-1918043 Corporation Unconditional Exemption 235 GARTH RD APT C4E, SCARSDALE, NY, 10583-3943 1946-11
In Care of Name % MARUIN KAMIEL
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRONX COUNTY COUNCIL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Principal Officer's Name Edward Baraw
Principal Officer's Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Garth Road, Scarsdale, NY, 10583, US
Principal Officer's Name Edward Baraw
Principal Officer's Address 235 Garth Road, Scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Principal Officer's Name Edward Baraw
Principal Officer's Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Principal Officer's Name Edward Baraw
Principal Officer's Address 235 Garth Road C4E, Scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney
Principal Officer's Address 88 Bajart Pl, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney
Principal Officer's Address 88 Bajart Place, yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 bajart pl, yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 bajart pl, yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Pl, Yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 Bajart pl, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 91-1918043
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
23-7049336 Association Unconditional Exemption 2554 LEFFERTS PL, BELLMORE, NY, 11710-4423 1968-07
In Care of Name % ERIC SPINNER
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 652 ENS LAWRENCE SOLOWEY POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2554 LeffertsPlace, Bellmore, NY, 11710, US
Principal Officer's Name Gary Glick
Principal Officer's Address 2554 Lefferts Pl, Bellmore, NY, 11710, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 35 Carole Ave, New Hyde Park, NY, 11040, US
Principal Officer's Name Eric Spinner
Principal Officer's Address 35 Carole Ave, New Hyde Park, NY, 11040, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Rd, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Rd, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11570, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE USA
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David S Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
Organization Name JEWISH WAR VETERANS OF THE USA
EIN 23-7049336
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 2080 Kenneth Road, Merrick, NY, 11566, US
Principal Officer's Name David Zwerin
Principal Officer's Address 2080 Kenneth Road, Merrick, NY, 11566, US
23-7147060 Association Unconditional Exemption 30 CLAUDET WAY, EASTCHESTER, NY, 10709-1539 1946-11
In Care of Name % PAUL D WARNER
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 WESTCHESTER COUNTY COUNCIL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Website URL 30 Claudet Way
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Website URL Website
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 CLAUDET WAY, EASTCHESTER, NY, 10709, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 CLAUDET WAY, EASTCHESTER, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 10709, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 10709, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 107091539, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 107091539, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 107091539, US
Principal Officer's Name CCDR Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 107091539, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 107091539, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 107091539, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 30 Claudet Way, Eastchester, NY, 107091539, US
Principal Officer's Name Paul D Warner
Principal Officer's Address 30 Claudet Way, Eastchester, NY, 107091539, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7147060
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 651 Hillside Avenue, North White Plains, NY, 106031215, US
Principal Officer's Name George Weinstein
Principal Officer's Address 651 Hillside Avenue, North White Plains, NY, 106031215, US
11-6036793 Association Unconditional Exemption 8011 246TH ST, BELLEROSE, NY, 11426-1821 1946-11
In Care of Name % JASON A KAATZ
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 648 BELL OAK POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 8011 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz
Principal Officer's Address 8011 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 8011 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz Quartermaster
Principal Officer's Address 8011 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 114261821, US
Principal Officer's Name Ronald Peters Cmdr
Principal Officer's Address 83-55 Austin Street, Apt 6F, Kew Gardens, NY, 114151831, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Jason A Kaatz QM
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6036793
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 8011 246tth Street, Bellerose, NY, 11426, US
Principal Officer's Name Milton Shayowitz
Principal Officer's Address QM Bell Oak Post 648 JWV, 8011 246th Street, Bellerose, NY, 11426, US
11-6083901 Association Unconditional Exemption 100 LANDING RD APT 110, ROSLYN, NY, 11576-1163 1967-05
In Care of Name % HARRY ARLIN
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 488 MAJOR JOSEPH LIEF POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Principal Officer's Name HARRY ARLIN
Principal Officer's Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Principal Officer's Name HARRY ARLIN
Principal Officer's Address 100 LANDING RD APT 110, ROSLYN, NY, 11576, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill Lane, Huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 Cider Mill Lane, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill Lane, Huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 Cider Mill Lane, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill La, Huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 Cider Mill La, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 cider mill, huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 cider mill, huntington, NY, 11743, US
Website URL 3 cider mill
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill lane, Huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 Cider Mill lane, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill Ln, Huntington, NY, 11743, US
Principal Officer's Name Harry Arlin
Principal Officer's Address 3 Cider Mill lane, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 cider mill la, huntington, NY, 11743, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill Ln, Huntington, NY, 11743, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Salem Ridge Drive, Huntington, NY, 11743, US
Principal Officer's Name Arnold Kirsch
Principal Officer's Address 15 Salem Ridge Drive, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cider Mill Lane, Huntington, NY, 11743, US
Principal Officer's Name Arnold Kirsch
Principal Officer's Address 15 Salem Ridge Dr, Huntington, NY, 11743, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6083901
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 26, Huntington Station, NY, 11746, US
Principal Officer's Name Morris Koffer
Principal Officer's Address 2 Mywood Ct, Melville, NY, 11747, US
13-6162703 Association Unconditional Exemption 235 GARTH ROAD, SCARSDALE, NY, 10583-3917 1946-11
In Care of Name % EDWARD J BARAW
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 69 NEUMANN-GOLDMAN POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 garth road, scarsdale, NY, 10583, US
Principal Officer's Name edward j baraw
Principal Officer's Address 235 garth road, scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 garth road, scarsdale, NY, 10583, US
Principal Officer's Name EDWARD BARAW
Principal Officer's Address 235 garth road, sdarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 garth road, scarsdale, NY, 10583, US
Principal Officer's Name melvin saks
Principal Officer's Address 235 garth road, scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 632 PALMER AVE, Scarsdale, NY, 10583, US
Principal Officer's Name edward baraw
Principal Officer's Address 632 PALMER AVE, Scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 632 PALMER AVE, scarsdale, NY, 10583, US
Principal Officer's Name edward Baraw
Principal Officer's Address 632 PALMER AVE, scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 632 PALMER AVE, SCARSDALE, NY, 10583, US
Principal Officer's Name EDWARD BARAW
Principal Officer's Address 632 PALMER Ave, SCARSDALE, NY, 10583, US
Website URL 1938
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 632 PALMER AVE, SCARSDALE, NY, 10583, US
Principal Officer's Name EDWARD BARAW
Principal Officer's Address 632 PALMER AVE, SCARSDALE, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 632 PALMER ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name EDWARD BARAW
Principal Officer's Address 632 PALMER ROAD, SCARSDALE, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 GARTH RD APT C4E, SCARSDALE, NY, 10583, US
Principal Officer's Name MELVIN SAKS
Principal Officer's Address 632 PALMR RD, YONKERS, NY, 10701, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 GARTH ROAD APT C4E, SCARSDALE, NY, 105833943, US
Principal Officer's Name MELVIN I SAKS
Principal Officer's Address 632 PALMER ROAD APT 9M, YONKERS, NY, 10701, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 GARTH ROAD APT C4E, SCARSDALE, NY, 10583, US
Principal Officer's Name MELVIN I SAKS
Principal Officer's Address 632 PALMER ROAD APT 9M, YONKERS, NY, 10701, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 GARTH ROAD APT C4E, SCARSDALE, NY, 10583, US
Principal Officer's Name MELVIN I SAKS
Principal Officer's Address 632 PALMER ROAD APT 9M, YONKERS, NY, 10701, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 114 OAK STREET, COURTLANDT MANOR, NY, 10567, US
Principal Officer's Name EDWARD J BARAW
Principal Officer's Address 235 GARTH ROAD, SCARSDALE, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 114 OAK STREET, COURTLANDT MANOR, NY, 10567, US
Principal Officer's Name EDWARD J BARAW
Principal Officer's Address 235 GARTH ROAD C4E, SCARSDALE, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 114 OAK STREET, COURTLANDT MANOR, NY, 10567, US
Principal Officer's Name EDWARD J BARAW
Principal Officer's Address 235 GARTH ROAD C4E, SCARSDALE, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 114 oak street, courtlandt manor, NY, 10567, US
Principal Officer's Name edward baraw
Principal Officer's Address 235 garth road apt c4e, scarsdale, NY, 10583, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 114 OAK ST, COURTLANDT MANOR, NY, 10567, US
Principal Officer's Name IRVING FEUER
Principal Officer's Address 114 OAK ST, COURTLANDT MANOR, NY, 10567, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6162703
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 235 garth road apt c4e, scarsdale, NY, 10583, US
Principal Officer's Name irving feuer
Principal Officer's Address 114 oak street, courtlandt manor, NY, 105675242, US
13-6221734 Association Unconditional Exemption 17 DONNA ST, NEW CITY, NY, 10956-5921 1967-05
In Care of Name % JOEL HERSHKOWITZ
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 720 LTS SCHWARTZ KERCHMAN POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, NEW CITY, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 DONNA STREET, NEW CITY, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL Jewish war Veterans
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 DONNA STREET, NEW CITY, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Website URL Idesco Safety, LLC
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 Donna Street, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donn, NEW CITY, NY, 10956, US
Principal Officer's Name j
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 DONNA STREET, NEW CITY, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Jewish War Veterans of The United States Post 720
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 DONNA STREET, NEW CITY, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6221734
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 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
11-1536043 Corporation Unconditional Exemption 1716 AVENUE T APT 6J, BROOKLYN, NY, 11229-3431 1960-12
In Care of Name % HAROLD ENGELMANN
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 1 to 9,999
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 Jun
Asset Amount 26277
Income Amount 2890
Form 990 Revenue Amount 2890
National Taxonomy of Exempt Entities -
Sort Name KINGS COUNTY COUNCIL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-1536043
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 346 Broadway Rm 817, New York, NY, 100133990, US
Principal Officer's Name Philip Dorf
Principal Officer's Address 346 Broadway Rm 817, New York, NY, 100133990, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JEWISH WAR VETERANS OF THE USA KINGS COUNTY COUN JEWISH WAR VETERANS OF THE USA KINGS COUNTY COUN
EIN 11-1536043
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF THE USA KINGS COUNTY COUN JEWISH WAR VETERANS OF THE USA KINGS COUNTY COUN
EIN 11-1536043
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF THE USA- KINGS COUNTY COUNCIL
EIN 11-1536043
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF THE USA- KINGS COUNTY COUNCIL
EIN 11-1536043
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF THE UNITED
EIN 11-1536043
Tax Period 201706
Filing Type P
Return Type 990O
File View File
11-2743558 Association Unconditional Exemption 8 DUSK DR, CENTEREACH, NY, 11720-2314 1946-11
In Care of Name % SANDRA WARMBRAND
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NASSAU-SUFFOLK DISTRICT COUNCIL

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 2011-10-15
Revocation Posting Date 2012-06-11
Exemption Reinstatement Date 2011-10-15

Determination Letter

Final Letter(s) FinalLetter_11-2743558_JEWISHWARVETERANSOFUSANASSAU-SUFFOLKDISTRICTCOUNCIL_07022013_01.tif

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Website URL Jewish War Veterans
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Website URL Jewish War Veterans
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Website URL Jewish War Veterans
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Website URL Jewish War Veterans
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Drive, Centereach, NY, 11720, US
Principal Officer's Name Lewis D Wunderlich
Principal Officer's Address 8 Dusk Drive, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Dr, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Drive, Centereach, NY, 11720, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 8 Dusk Drive, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Dusk Dr, Centereach, NY, 11720, US
Principal Officer's Name Lewis wunderlich
Principal Officer's Address 8 Dusk Drive, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-2743558
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 346 Broadway Rm 817, New York, NY, 100133990, US
Principal Officer's Name Lewis Wunderlich
Principal Officer's Address 346 Broadway Rm 817, New York, NY, 100133990, US
13-3076050 Association Unconditional Exemption 18 GREYWOOD DR, ORANGEBURG, NY, 10962-2427 1946-11
In Care of Name % THOMAS WILLIGER
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 731 PFC ANDREW GOLDSTEIN POST

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 2013-01-15
Revocation Posting Date 2013-04-08

Determination Letter

Final Letter(s) FinalLetter_13-3076050_PFCANDREWGOLDSTEINPOST731JEWISHWARVETERANS_05202013_01.tif

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 GREYWOOD DRIVE, ORANGEBURG, NY, 10962, US
Principal Officer's Name THOMAS WILLIGER
Principal Officer's Address 18 GREYWOOD DRIVE, ORANGEBURG, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Grewood Drive, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Website URL tom@tio.net
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 GREYWOOD DR, ORANGEBURG, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 GREYWOOD DR, ORANGEBURG, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 greywood drive, orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 greywood drive, orangeburg, NY, 10962, US
Principal Officer's Name tom williger
Principal Officer's Address 18 greywood drive, orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 greywood drive, orangeburg, NY, 10962, US
Principal Officer's Name thomas williger
Principal Officer's Address 18 Greywood Dr, Orangeburg, NY, 10962, US
Organization Name PFC ANDREW GOLDSTEIN POST 731 JEWISH WAR VETERANS
EIN 13-3076050
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Greywood Drive, Orangeburg, NY, 10962, US
Principal Officer's Name Thomas Williger
Principal Officer's Address 18 Greywood Dr, Orangeburg, NY, 10962, US
Organization Name JEWISH WAR VETERNS OF THE UNITED STATES OF AMERICA INC
EIN 13-3076050
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 436 Somerset Drive Apt E, Pearl River, NY, 10965, US
Principal Officer's Name Abe Barbash
Principal Officer's Address 436 Somerset Drive Apt E, Pearl River, NY, 10965, US
13-3565360 Corporation Unconditional Exemption 17 DONNA ST, NEW CITY, NY, 10956-5921 1946-11
In Care of Name % JOEL HERSHKOWITZ
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ROCKLAND ORANGE DIST COUNCIL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Donna Street, NEW CITY, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 DONNA STREET, NEW CITYH, NY, 10956, US
Principal Officer's Name JOEL HERSHKOWITZ
Principal Officer's Address 17 DONNA STREET, NEW CITY, NY, 10550, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 CARLILE COURT, New City, NY, 10956, US
Principal Officer's Name ORRIN GETZ
Principal Officer's Address 5 CARLILE COURT, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 CARLILE COURT, NEW CITY, NY, 10956, US
Principal Officer's Name ORRIN GETZ
Principal Officer's Address 5 CARLILE COURT, NEW CITY, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Carlisle Court, New City, NY, 10956, US
Principal Officer's Name Orrin Getz
Principal Officer's Address 5 Carlisle Court, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.JewishWarVeteransNY.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Donna Street, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.JewishWarVeteransNY.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.JewishWarVeteransNY.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.JewishWarVeteransNY.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.JewishWarVeteransNY.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Joel Hershkowitz
Principal Officer's Address 17 Donna Street, New City, NY, 10956, US
Website URL www.jewishwarveteransny.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5884 Sunswept Lane A, Boynton Beach, FL, 33437, US
Principal Officer's Name Warren S Dolny
Principal Officer's Address 5884 Sunswept Lane A, Boynton Beach, FL, 33437, US
Website URL jwv.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 38, New City, NY, 10956, US
Principal Officer's Name Rockland orange District Coucil JWV
Principal Officer's Address POB38, New City, NY, 10956, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 38, New City, NY, 10956, US
Principal Officer's Name Alan Moskin
Principal Officer's Address 5 Devon Place, Nanuet, NY, 10954, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3565360
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, New City, NY, 10956, US
Principal Officer's Name Warren S Dolny
Principal Officer's Address 3530 Henry Hudson Parkway, Apt 3G, Bronx, NY, 10463, US
23-7033723 Association Unconditional Exemption 5404 CHELSEA CV N, HOPEWELL JCT, NY, 12533-7105 1946-11
In Care of Name % WENDY BILL
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 -
Sort Name 742 WEISSMAN BUSCH POST AUXILIARY

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 9 Dogwood Court, Sayreville, NJ, 08872, US
Principal Officer's Name Elaine Bernstein
Principal Officer's Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 9 Dogwood Court, Sayreville, NJ, 08872, US
Principal Officer's Name Elaine Bernstein
Principal Officer's Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 chelsea cv n, hopewell jct, NY, 12533, US
Principal Officer's Name wendy bill
Principal Officer's Address 5404 chelsea cv n, hopewell jct, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive NOrth, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cover Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 5404 Chelsea Cove Drive North, Hopewell Junctioin, NY, 12533, US
Principal Officer's Name Wendy Bill
Principal Officer's Address 5404 Chelsea Cove Drive North, Hopewell Junction, NY, 12533, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
Principal Officer's Name Lillian Klein
Principal Officer's Address 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 23-7033723
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 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
Principal Officer's Name Lillian Klein
Principal Officer's Address 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
Organization Name JEWISH WAR VETERANS OF THE USA AUXILIARY 742 PVT SIDNEY WEISSMAN
EIN 23-7033723
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 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
Principal Officer's Name Lillian Klein
Principal Officer's Address 3170 Oakwood Court, Yorktown Heights, NY, 10598, US
13-5569823 Association Unconditional Exemption PO BOX 40365, GLEN OAKS, NY, 11004-0365 1946-11
In Care of Name % GARY GLICK
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DEPARTMENT OF NEW YORK

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-5569823
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40365, Glen Oaks, NY, 11004, US
Principal Officer's Name Sidney Goldberg
Principal Officer's Address PO Box 40365, Glen Oaks, NY, 11004, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-5569823
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2814 W 8th Street 18B, Brooklyn, NY, 11224, US
Principal Officer's Name Sidney Goldberg
Principal Officer's Address 2814 W 8th Street 18B, Brooklyn, NY, 11224, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-5569823
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40365, Glen Oaks, NY, 11004, US
Principal Officer's Name Gary Glick
Principal Officer's Address PO Box 40365, Glen Oaks, NY, 11004, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JEWISH WAR VETERANS OF NEW YORK
EIN 13-5569823
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF NEW YORK
EIN 13-5569823
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF NEW YORK
EIN 13-5569823
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF NEW YORK
EIN 13-5569823
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS OF NEW YORK
EIN 13-5569823
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
13-6275885 Association Unconditional Exemption 2560 BATCHELDER ST APT 3R, BROOKLYN, NY, 11235-1508 1968-08
In Care of Name % MARVIN KAMIEL
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3 AUXILIARY BRONX

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2560 Batchelder Street 3R, Brooklyn, NY, 11235, US
Principal Officer's Name Stephanie Naftelowitz
Principal Officer's Address 2560 Batchelder St 3R, Brooklyn, NY, 11235, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2560 Batchelder St 3R, Brooklyn, NY, 11235, US
Principal Officer's Name Stephanie Naftelowitz
Principal Officer's Address 2560 Batchelder St 3R, Brooklyn, NY, 11235, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Principal Officer's Name Elaine Bernstein
Principal Officer's Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Principal Officer's Name Elaine Bernstein
Principal Officer's Address 9 Dogwood Court, Sayreville, NJ, 08872, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Sedgwick Ave 2B, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 3965 Sedgwick Ave 2B, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 3965 Sedgwick Avenue 2B, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 100 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South C36, Bronx, NY, 10463, US
Principal Officer's Name Marion Friedman
Principal Officer's Address 100 Van Cortlandt Park South C36, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South C 36, Bronx, NY, 10463, US
Principal Officer's Name Marion E Friedman
Principal Officer's Address 100 Van Cortlandt Park South C 36, Bronx, NY, 10463, US
Website URL me9friedm5@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South C-36, Bronx, NY, 10463, US
Principal Officer's Name Marion E Friedman
Principal Officer's Address 100 Van Cortlandt Park South C 36, Bronx, NY, 10463, US
Website URL me9friedm5@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South C 36, Bronx, NY, 10463, US
Principal Officer's Name Marion E Friedman
Principal Officer's Address 100 Van Cortlandt Park South C 36, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South, C 36, Bronx, NY, 10463, US
Principal Officer's Name Marion E Friedman
Principal Officer's Address 100 Van Cortlandt Park South, C 36, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6275885
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Van Cortlandt Park South C36, Bronx, NY, 10463, US
Principal Officer's Name Marion E Friedman
Principal Officer's Address 100 Van Cortlandt Park South C36, Bronx, NY, 10463, US
51-0177560 Association Unconditional Exemption 1 DAVIDS WAY, PRT JEFFERSON, NY, 11777-1153 1946-11
In Care of Name % ED BRAM
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 336 COL DAVID MICKEY MARCUS POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 1 Davids Way, Port Jefferson, NY, 11777, US
Principal Officer's Name Edward Bram
Principal Officer's Address 1Davids Way, Port Jefferson, NY, 11777, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 134 Hampton Vista Dr, Manorville, NY, 11949, US
Principal Officer's Name Melviin Cohen
Principal Officer's Address 134 Hampton Vista Dr, Manorville, NY, 11949, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 462, Port Jefferson, NY, 11777, US
Principal Officer's Name Edward Bram
Principal Officer's Address pobox583, centereach, NY, 11720, US
Website URL St Charles Hospital
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 245 Centereach Mall, Centereach, NY, 11720, US
Principal Officer's Name Norman Weitz
Principal Officer's Address 245 Centereach Mall, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 583, Centereach, NY, 11720, US
Principal Officer's Name Norman Weitz
Principal Officer's Address 29 Balin Avenue, Centereach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 Box 583, Centereach, NY, 11720, US
Principal Officer's Name Norman Weitz
Principal Officer's Address 29 Balin Avenue, Centereach, NY, 11720, US
Website URL Jewish War Veterans Post 336
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 8 Plum Place, Islip, NY, 11751, US
Principal Officer's Name Norman Weitz
Principal Officer's Address 29 Balin Ave, Centereeach, NY, 11720, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 8 Plum Place, Islip, NY, 11751, US
Principal Officer's Name Joel Silverman
Principal Officer's Address 8 Plum Place, Islip, NY, 11751, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 43 Hampton Place, Freeport, NY, 11520, US
Principal Officer's Name Howard Gottesman
Principal Officer's Address 43 Hampton Place, Freeport, NY, 11520, US
Website URL paydirt36@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 8 Plum Pl, Islip, NY, 11751, US
Principal Officer's Name Joel Silverman
Principal Officer's Address 8 Plum Pl, Islip, NY, 11751, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 422 Birchwood Park Drive, Middle Island, NY, 11953, US
Principal Officer's Name Phyllis Levinson
Principal Officer's Address 422 Birchwood Park Drive, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 422 Birchwood Park Drive, Middle Island, NY, 11953, US
Principal Officer's Name Phyllis Levinson
Principal Officer's Address 422 Birchwood Park Drive, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 422 Birchwood Park Drive, Middle Island NY, NY, 11953, US
Principal Officer's Name Phyllis Levinson
Principal Officer's Address 422 Birchwood Park Drive, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 318, Port Jefferson Station, NY, 11776, US
Principal Officer's Name David Stein
Principal Officer's Address 55 Dari Road, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 PO Box 318, Port Jefferson Station, NY, 11776, US
Principal Officer's Name David Stein
Principal Officer's Address 55 Dari Road, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 318, Port Jefferson Station, NY, 11776, US
Principal Officer's Name David Stein
Principal Officer's Address 55 Dari Road, Middle Island, NY, 11953, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 318, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Robert Sandberg
Principal Officer's Address 42 Manchester Lane, Stony Brook, NY, 11790, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 51-0177560
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 PO Box 318, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Sy Kaitz
Principal Officer's Address PO Box 318, Port Jefferson Station, NY, 11776, US
52-1731971 Association Unconditional Exemption 104 LINCOLN AVE, NORTHVILLE, NY, 12134-3465 1946-11
In Care of Name % HOWARD M AISON
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2020-08
Asset 1 to 9,999
Income 1 to 9,999
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 Aug
Asset Amount 133
Income Amount 60
Form 990 Revenue Amount 60
National Taxonomy of Exempt Entities -
Sort Name 401 MORRY OLENDER POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 52-1731971
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Principal Officer's Name Howard M Aison
Principal Officer's Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Website URL lovemedo20@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 52-1731971
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Florida Avenue, Amsterdam, NY, 12010, US
Principal Officer's Name Howard M Aison
Principal Officer's Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Website URL lovemedo20@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 52-1731971
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Principal Officer's Name Howard M Aison
Principal Officer's Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Website URL lovemedo20@aol.com
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 52-1731971
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Principal Officer's Name Howard M Aison
Principal Officer's Address 230 Florida Avenue, Amsterdam, NY, 12010, US
Website URL lovemedo20@aol.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MORRY OLENDER JWV POST 401
EIN 52-1731971
Tax Period 202008
Filing Type P
Return Type 990EO
File View File
Organization Name MORRY OLENDER JWV POST 401
EIN 52-1731971
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name MORRY OLENDER JWV POST 401
EIN 52-1731971
Tax Period 201908
Filing Type P
Return Type 990EO
File View File
Organization Name MERRY OLENDER JWV POST 401
EIN 52-1731971
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name JEWISH WAR VETERANS 401 MORRY OLENDER POST
EIN 52-1731971
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
11-6035547 Association Unconditional Exemption 8011 246TH ST, BELLEROSE, NY, 11426-1821 1946-11
In Care of Name % PETRA C KAATZ
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are 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 648 BELL OAK LADIES AUX

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246 Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra Kaatz
Principal Officer's Address 80-11 246 Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Linda P Singer
Principal Officer's Address 87-10 204th Street B33, Hollis, NY, 11423, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Judith Mendelson
Principal Officer's Address 151-52 27th Avenue, Flushing, NY, 11354, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Judith Mendelson
Principal Officer's Address 151-52 27th Avenue, Flushing, NY, 11354, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 114261821, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 114261821, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 114261821, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 112461821, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 80-11 246th Street, Bellerose, NY, 11426, US
Principal Officer's Name Petra C Kaatz
Principal Officer's Address 80-11 246th Street, Bellerose, NY, 11426, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 188-01A 71 Crescent Apt 2A, Fresh Meadows, NY, 113653772, US
Principal Officer's Name Doris Rowe
Principal Officer's Address 188-01A 71 Crescent Apt 2A, Fresh Meadows, NY, 113653772, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 11-6035547
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 c/o Doris Rowe, 188 - 01A 71 Crescent Apt 2A, Fresh Meadows, NY, 113653772, US
Principal Officer's Name Doris Rowe
Principal Officer's Address 188 - 01A 71 Crescent Apt 2A, Fresh Meadows, NY, 113653772, US
13-3245265 Association Unconditional Exemption 92 VAN CORTLANDT PARK SOUTH, BRONX, NY, 10463-2922 1946-11
In Care of Name % MARVIN KAMIEL
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 3 BRONX POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 VanCortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 VanCortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 Van Cortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 92 VanCortlandt Park South, Bronx, NY, 10463, US
Principal Officer's Name Marvin Kamiel
Principal Officer's Address 92 VanCortlandt Park South, Bronx, NY, 10463, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney
Principal Officer's Address 88 Bajart Place, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Place, Yonkers, NY, 10705, US
Principal Officer's Name Sidney
Principal Officer's Address 88 bajart pl, yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 bajart pl, yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 bajart pl, yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Pl, Yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 Bajart Pl, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Pl, Yonkers, NY, 10705, US
Principal Officer's Name Sidney Goldman
Principal Officer's Address 88 Bajart Pl, Yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart Pl, Yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 Bajart Pl, yonkers, NY, 10705, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-3245265
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 88 Bajart PL, Yonkers, NY, 10705, US
Principal Officer's Name sidney goldman
Principal Officer's Address 88 Bajart Pl, Yonkers, NY, 10705, US
13-6143262 Corporation Unconditional Exemption 300 1ST AVE APT 2D, NEW YORK, NY, 10009-1842 1946-11
In Care of Name % GERALD ALPERSTEIN
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 1 MANHATTAN COOPER EPSTEIN GREENWAL

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57 Street, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Jerry Alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Website URL jwv-post1.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Jerry Alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Website URL jwv-post1.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 Frist Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57 Street, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57th Street, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Gerald Alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57 Street, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57 Street - 106, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Edward Hochman
Principal Officer's Address 225 East 57 Street - 106, New York, NY, 10022, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Gerald Alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue -2D, New York, NY, 10009, US
Principal Officer's Name Jerry Alperstein
Principal Officer's Address 300 First Avenue -2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - No 2D, New York, NY, 10009, US
Principal Officer's Name Morton Weinstein
Principal Officer's Address 400 Second Avenue - No 19H, New York, NY, 10010, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Morton Weinstein
Principal Officer's Address 400 Second Avenue - 19H, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Gerald alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - No 2D, New York, NY, 10009, US
Principal Officer's Name Gerald Alperstein
Principal Officer's Address 300 First Avenue - No 2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 First Avenue - 2D, New York, NY, 10009, US
Principal Officer's Name Gerald Alperstein
Principal Officer's Address 300 First Avenue - 2D, New York, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 300 first avenue - no 2d, new york, NY, 10009, US
Principal Officer's Name gerald alperstein
Principal Officer's Address 300 first avenue - no 2d, new york, NY, 10009, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 13-6143262
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 c/o alperstein, 300 first avenue -- no 2d, new york, NY, 10009, US
Principal Officer's Name gerald alperstein
Principal Officer's Address 300 first avenue -- no 2d, new york, NY, 10009, US
14-6034355 Corporation Unconditional Exemption 903 NORTHUMBERLAND DR, NISKAYUNA, NY, 12309-2813 1946-11
In Care of Name % GENE ALTMAN
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 106 SAM LURIA POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name GARY M HOFFMANN
Principal Officer's Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Website URL Schenectady Civic Players
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Dr, Niskayuna, NY, 12309, US
Principal Officer's Name GARY M HOFFMANN
Principal Officer's Address 903 Northumberland Dr, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name Gary Hoffmann
Principal Officer's Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 NORTHUMBERLAND DR, NISKAYUNA, NY, 123092813, US
Principal Officer's Name GARY HOFFMANN
Principal Officer's Address 903 NORTHUMBERLAND DRIVE, NISKAYUNA, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name Gary Hoffmann
Principal Officer's Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name Gary Hoffmann
Principal Officer's Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name Gary Hoffmann
Principal Officer's Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 Northumberland Drive, Niskayuna, NY, 12309, US
Principal Officer's Name Paul Zonderman
Principal Officer's Address 960 Northumberland Drive, Niskayuna, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Parkside Avenue, Schenectady, NY, 12308, US
Principal Officer's Name Coleman Ellen
Principal Officer's Address Van Antwerp Village, Schenectady, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Parkside Avenue, Schenectady, NY, 12309, US
Principal Officer's Name Coleman Ellen
Principal Officer's Address K-112 Van Antwerp Village, Schenectady, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Parkside Avenue, Schenectady, NY, 12309, US
Principal Officer's Name Coleman Ellen
Principal Officer's Address Van Antwerp Village K-112, Schenectady, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Parkside Avenue, Schenectady, NY, 12309, US
Principal Officer's Name Coleman Ellen
Principal Officer's Address Van Antwerp Village K-112, Schenectady, NY, 12309, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034355
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Parkside Avenue, Schenectady, NY, 12309, US
Principal Officer's Name Coleman Ellen
Principal Officer's Address Van Antwerp Village, K-112, Schenectady, NY, 12309, US
14-6034335 Association Unconditional Exemption 28 HARMONY WAY, EAGLE BRIDGE, NY, 12057-2228 1946-11
In Care of Name % LANCE WANG
Group Exemption Number 0973
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 105 ALBANY POST

Form 990-N (e-Postcard)

Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 HARMONY WAY, EAGLE BRIDGE, NY, 12057, US
Principal Officer's Address 28 HARMONY WAY, EAGLE BRIDGE, NY, 12057, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 HARMONY WAY, EAGLE BRIDGE, NY, 12057, US
Principal Officer's Name FRED ALTMAN
Principal Officer's Address 5 Van Tassel Ct, Albany, NY, 12211, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Fred Altman
Principal Officer's Address 5 Van Tassell Ct, Albany, NY, 12211, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 HARMONY WAY, EAGLE BRIDGE, NY, 120572228, US
Principal Officer's Name Lance Wang
Principal Officer's Address 28 HARMONY WAY, EAGLE BRIDGE, NY, 12057, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Fred Altman
Principal Officer's Address 340 Whitehall Road, Albany, NY, 12208, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Principal Officer's Name Lance Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Lance Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Website URL www.jwv.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Lance Allen Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Website URL 340 Whitehall Road
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Principal Officer's Name Lance Allen Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Website URL www.jwv.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Lance Allen Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Website URL www.jwv.org
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Principal Officer's Name Lance Allen Wang
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 WHITEHALL ROAD, ALBANY, NY, 122081712, US
Principal Officer's Name LANCE ALLEN WANG
Principal Officer's Address 28 Harmony Way, Eagle Bridge, NY, 12057, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Whitehall Road, Albany, NY, 12208, US
Principal Officer's Name Gary Hoffmann
Principal Officer's Address 903 Northumberland Drive, Schenectady, NY, 123092813, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 290 Whitehall Road, Albany, NY, 12209, US
Principal Officer's Name Herbert Henkin
Principal Officer's Address 90 Hollywood Avenue, Albany, NY, 12208, US
Organization Name JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA INC
EIN 14-6034335
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 290 Whitehall Road, Albany, NY, 12209, US
Principal Officer's Name Samuel Spitzberg
Principal Officer's Address 53 Bleeker Street, Albany, NY, 12202, US

Date of last update: 02 Mar 2025

Sources: New York Secretary of State