Search icon

CFRC PROPERTY, INC.

Company Details

Name: CFRC PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jun 2000 (25 years ago)
Entity Number: 2520361
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
COMMUNITY FOOD RESOURCE CENTER, INC. DOS Process Agent 39 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
000613000328 2000-06-13 CERTIFICATE OF INCORPORATION 2000-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4120983 Corporation Unconditional Exemption 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006-3092 2016-04
In Care of Name % KATHY GOLDMAN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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, 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 2024-06
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 Community Improvement, Capacity Building: Real Estate Associations
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)(2): Title holding corporations for exempt organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2010-11-15

Form 990-N (e-Postcard)

Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Website URL WWW.FOODBANKNYC.ORG
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Organization Name CFRC PROPERTY INC
EIN 13-4120983
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 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name MARGARETTE PURVIS
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Organization Name CFRC PROPERTY INC
EIN 13-4120983
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US
Principal Officer's Name JAN NAVATKOSKI
Principal Officer's Address 39 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State