Search icon

BAY RIDGE AQUATIC TEAMS, INC.

Company Details

Name: BAY RIDGE AQUATIC TEAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945860
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 345 MARSHALL DRIVE N, APT 2B, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MARSHALL DRIVE N, APT 2B, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2012-09-25 2016-05-25 Address 340 97TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1995-09-11 2012-09-25 Address 15 MACKAY PLACE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1995-08-08 1995-09-11 Address 15 MACKAY PLACE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525000045 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
120925000022 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25
950911000236 1995-09-11 CERTIFICATE OF AMENDMENT 1995-09-11
950808000071 1995-08-08 CERTIFICATE OF INCORPORATION 1995-08-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3282756 Corporation Unconditional Exemption 114 84TH ST, BROOKLYN, NY, 11209-4314 2014-02
In Care of Name % KATIE MCCLELLAN
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2013-04-08
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3282756_BAYRIDGEAQUATICTEAMSINC_10162012_01.tif

Form 990-N (e-Postcard)

Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84TH ST, BROOKLYN, NY, 11209, US
Principal Officer's Name Carolyn Quigley
Principal Officer's Address 114 84TH ST, BROOKLYN, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84th St, Brooklyn, NY, 11209, US
Principal Officer's Name Carolyn Quigley
Principal Officer's Address 114 84th St, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84th St, Brooklyn, NY, 11209, US
Principal Officer's Name Carolyn Quigley
Principal Officer's Address 114 84th St, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84 Street, Brooklyn, NY, 11209, US
Principal Officer's Name Carolyn Quigley
Principal Officer's Address 114 84 Street, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84th Street, Brooklyn, NY, 11209, US
Principal Officer's Name Carolyn Quigley
Principal Officer's Address 114 84th Street, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84th Street, Brooklyn, NY, 11209, US
Principal Officer's Name Carrie Quigley
Principal Officer's Address 114 84th Street, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 114 84th Street, Brooklyn, NY, 11209, US
Principal Officer's Name Carrie Quigley
Principal Officer's Address 114 84th Street, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 298 Lighthouse Avenue, Staten Island, NY, 10306, US
Principal Officer's Name Katie Giugliano
Principal Officer's Address 298 Lighthouse Avenue, Staten Island, NY, 10306, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 345 Marshall Drive N Apt 2B, Brooklyn, NY, 11209, US
Principal Officer's Name Kathryn Paultre Giugliano
Principal Officer's Address 345 Marshall Drive N Apt 2B, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 345 Marshall Drive N Apt 2B, Brooklyn, NY, 11209, US
Principal Officer's Name Kathryn Paultre Giugliano
Principal Officer's Address 345 Marshall Drive N Apt 2B, Brooklyn, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 345 MARSHALL DR N APT 2B, BROOKLYN, NY, 11209, US
Principal Officer's Name KATIE MCCLELLAN
Principal Officer's Address 345 MARSHALL DR N APT 2B, BROOKLYN, NY, 11209, US
Organization Name BAY RIDGE AQUATIC TEAMS INC
EIN 11-3282756
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 340 97th st, brooklyn, NY, 11209, US
Principal Officer's Name katie mcclellan
Principal Officer's Address 340 97th st, brooklyn, NY, 11209, US

Date of last update: 14 Mar 2025

Sources: New York Secretary of State