Search icon

EAST SIDE COUNCIL ON THE AGING, INC.

Company Details

Name: EAST SIDE COUNCIL ON THE AGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Dec 1973 (51 years ago)
Entity Number: 239677
County: New York
Place of Formation: New York

Agent

Name Role Address
EAST SIDE COUNCIL ON THE AGING, INC. Agent 200 PARK AVE., RM. 5200, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
C253287-3 1997-10-29 ASSUMED NAME CORP INITIAL FILING 1997-10-29
A118812-15 1973-12-03 CERTIFICATE OF INCORPORATION 1973-12-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2944538 Corporation Unconditional Exemption 60 EAST 42ND, NEW YORK, NY, 10165-0006 2014-05
In Care of Name % SONYA WEISSHAPPEL
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-06
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 Human Services: Centers to Support the Independence of Specific Populations
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 Not Identified
Revocation Date 2010-11-15
Revocation Posting Date 2013-05-13
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_13-2944538_EASTSIDECOUNCILONTHEAGINGINC_01102013_01.tif
FinalLetter_13-2944538_EASTSIDECOUNCILONTHEAGINGINC_01102013_02.tif

Form 990-N (e-Postcard)

Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
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 60 east 42nd, New York, NY, 10165, US
Principal Officer's Name Sonya Weisshappel
Principal Officer's Address 60 East 42nd Street, New York, NY, 10165, US
Website URL WWW.ESCOTA.INFO
Organization Name East Side Council on the Aging Inc
EIN 13-2944538
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 405 W 148th St, New York, NY, 10031, US
Principal Officer's Name Sonya Weisshappel
Principal Officer's Address 60 East 42nd Street, New York, NY, 10165, US
Website URL WWW.ESCOTA.INFO
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
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 405 West 148TH STREET, NEW YORK, NY, 10031, US
Principal Officer's Name SONYA WEISS HAPPEL
Principal Officer's Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Website URL WWW.ESCOTA.INFO
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Principal Officer's Name SONYA WEISS HAPPEL
Principal Officer's Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Website URL WWW.ESCOTA.INFO
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Principal Officer's Name SONYA WEISS HAPPEL
Principal Officer's Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Website URL WWW.ESCOTA.INFO
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Principal Officer's Name SONYA WEISS HAPPEL
Principal Officer's Address 405 West 148TH STREET, NEW YORK, NY, 10031, US
Website URL WWW.ESCOTA.INFO
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 West 148th Street, New York, NY, 10031, US
Principal Officer's Name Sonya Weisshappel
Principal Officer's Address 405 West 148th Street, New York, NY, 10031, US
Website URL www.escota.info
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 W 148th St, New York, NY, 10031, US
Principal Officer's Name Sonya Weisshappel
Principal Officer's Address 405 west 148, NY, NY, 10031, US
Website URL escota.org
Organization Name EAST SIDE COUNCIL ON THE AGING INC
EIN 13-2944538
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 666 Fifth Avenue 17th Floor, New York, NY, 10103, US
Principal Officer's Name Robert Freedman
Principal Officer's Address 666 Fifth Avenue 17th Floor, New York, NY, 10103, US
Website URL www.escota.info

Date of last update: 01 Mar 2025

Sources: New York Secretary of State