Search icon

BAY RIDGE REAL ESTATE BOARD, INC.

Company Details

Name: BAY RIDGE REAL ESTATE BOARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Mar 1927 (98 years ago)
Entity Number: 21064
County: Kings
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20140516019 2014-05-16 ASSUMED NAME CORP INITIAL FILING 2014-05-16
14EX253 1951-04-09 CERTIFICATE OF AMENDMENT 1951-04-09
456Q-37 1945-08-30 CERTIFICATE OF AMENDMENT 1945-08-30
260Q-145 1927-03-07 CERTIFICATE OF INCORPORATION 1927-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-6042320 Corporation Unconditional Exemption 1244 79TH ST, BROOKLYN, NY, 11228-2708 1942-10
In Care of Name % EUFEMIA MALDARI
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 -

Form 990-N (e-Postcard)

Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 1244 - 79th Street, Brooklyn, NY, 11228, US
Principal Officer's Address 1244-79th Street, Brooklyn, NY, 11228, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 1244 79TH ST, BROOKLYN, NY, 11228, US
Principal Officer's Name Margaret Ranieri
Principal Officer's Address 1244 79TH ST, BROOKLYN, NY, 11228, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 1244 79TH ST, BROOKLYN, NY, 11228, US
Principal Officer's Name JOANNE VALERIO
Principal Officer's Address 1244 79TH ST, BROOKLYN, NY, 11228, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 1244- 79th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Margaret Ranieri
Principal Officer's Address 1244 - 79th Street, Brooklyn, NY, 11222, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 P O Box 280328, Brooklyn, NY, 11228, US
Principal Officer's Name Effie Maldari
Principal Officer's Address P O Box 280328, Brooklyn, NY, 11228, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 156 Bay 14 Street, Brooklyn, NY, 11214, US
Principal Officer's Name Aldo Iemma
Principal Officer's Address 156 Bay 14th Street, Brooklyn, NY, 11214, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 156 Bay 14th Street, Brooklyn, NY, 11214, US
Principal Officer's Name Aldo Iemma
Principal Officer's Address 156 Bay 14th Street, Brooklyn, NY, 11214, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 7406 13th Avenue, Brooklyn, NY, 11228, US
Principal Officer's Name Margaret Ranieri
Principal Officer's Address 7406 13th Avenue, Brooklyn, NY, 11228, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 464 Bay Ridge Avenue, Brooklyn, NY, 11220, US
Principal Officer's Name Dino Lamia
Principal Officer's Address 464 Bay Ridge Avenue, Brooklyn, NY, 11220, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 464 Bay Ridge Avenue, Brooklyn, NY, 112205906, US
Principal Officer's Name Dino Lamia
Principal Officer's Address 464 Bay Ridge Avenue, Brooklyn, NY, 112205906, US
Organization Name BAY RIDGE REAL ESTATE BOARD INC
EIN 11-6042320
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 464 Bay Ridge Avenue, Brooklyn, NY, 112205906, US
Principal Officer's Name Dino Lamia
Principal Officer's Address 464 Bay Ridge Avenue, Brooklyn, NY, 112205906, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State