Search icon

PORTALS OF WONDER, INC.

Company Details

Name: PORTALS OF WONDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356737
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 212 EAST 83RD ST., STUDIO 3C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
IRVING MINTZ DOS Process Agent 212 EAST 83RD ST., STUDIO 3C, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
990316000479 1999-03-16 CERTIFICATE OF INCORPORATION 1999-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4057197 Corporation Unconditional Exemption 260 CHRISTOPHER LN STE 102, STATEN ISLAND, NY, 10314-1631 1999-08
In Care of Name % IRVING MINTZ
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Arts, Culture and Humanities: Performing Arts Organizations
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)

Form 990-N (e-Postcard)

Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Website URL https://portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 260 Christopher Lane Suite 102, Staten Island, NY, 10314, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 260 Christopher Lane, Staten Island, NY, 10314, US
Principal Officer's Name Martin Rubenstein
Principal Officer's Address 260 Christopher Lane, Staten Island, NY, 10314, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island, NY, 10301, US
Principal Officer's Name Irving Mintz
Principal Officer's Address 125 Oxford Place, Staten Island, NY, 10301, US
Website URL www.portalsofwonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island NYC, NY, 10301, US
Principal Officer's Name Irving Laurice Mintz
Principal Officer's Address 125 Oxford Place, Staten Island NYC, NY, 10301, US
Website URL PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island NYC, NY, 10301, US
Principal Officer's Name Irving Laurice Mintz
Principal Officer's Address 125 Oxford Place, Staten Island NYC, NY, 10301, US
Website URL www.PortalsOfWonder.org
Organization Name PORTALS OF WONDER INC
EIN 13-4057197
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 125 Oxford Place, Staten Island NYC, NY, 10301, US
Principal Officer's Name Irving Laurice Mintz
Principal Officer's Address 125 Oxford Place, Staten Island NYC, NY, 10301, US
Website URL www.PortalsOfWonder.org

Date of last update: 31 Mar 2025

Sources: New York Secretary of State