Search icon

BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION

Company Details

Name: BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056422
ZIP code: 10550
County: Queens
Place of Formation: New York
Address: SIX GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
C/O BOZEMAN & TROTT LLP DOS Process Agent SIX GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
960812000519 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1539611 Corporation Unconditional Exemption 215 BEACH 77TH ST, ARVERNE, NY, 11692-1269 2024-08
In Care of Name % ANNIE WARDEN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1539611_BETHELARVERNECOMMUNITYDEVELOPMENTCORP_12282011_01.tif
FinalLetter_06-1539611_BETHELARVERNECOMMUNITYDEVELOPMENTCORPORATION_03202024_00.pdf

Form 990-N (e-Postcard)

Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 Beach 77 Street, Arverne, NY, 11692, US
Principal Officer's Name Artie Crawford
Principal Officer's Address 16 meadow rd, inwood, NY, 11096, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 beach 77 street, Arverne, NY, 11692, US
Principal Officer's Name Artie Crawford
Principal Officer's Address 215 beach 77 street, Arverne, NY, 11692, US
Website URL 16 Meadow rd Inwood, NY 11093
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Principal Officer's Name ANNIE WARDEN
Principal Officer's Address 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Principal Officer's Name DAN RODRIGUEZ
Principal Officer's Address 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 349 beach 57 street4D, arverne, NY, 11692, US
Principal Officer's Name Annie warden
Principal Officer's Address 215 Beach 77th Street, Arverne, NY, 11692, US
Website URL Bethel A.M.E. Church
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 Beach 77th Street, Arverne, NY, 11692, US
Principal Officer's Name Annie Warden
Principal Officer's Address 349 beach 57 street4D, arverne, NY, 11692, US
Website URL Bethel AME Church
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 Beach 77 Street, Arverne, NY, 11692, US
Principal Officer's Name Annie Warden
Principal Officer's Address 215 Beach 77 Street, Arverne, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Principal Officer's Name ANNIE WARDEN
Principal Officer's Address 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 BEACH 77TH ST, ARVERNE, NY, 11692, US
Principal Officer's Name ANNIE WARDEN
Principal Officer's Address 215 BEACH 77TH ST, ARVERN, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 Beach 77 Street, Arverne, NY, 11692, US
Principal Officer's Name Horace Henson
Principal Officer's Address 215 Beach 77 Street, Arverne, NY, 11692, US
Organization Name BETHEL ARVERNE COMMUNITY DEVELOPMENT CORPORATION
EIN 06-1539611
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 215 Beach 77th Street, Arverne, NY, 11692, US
Principal Officer's Name Horace Henson
Principal Officer's Address 215 Beach 77th Street, Arverne, NY, 11692, US

Date of last update: 14 Mar 2025

Sources: New York Secretary of State