Search icon

NEW YORK CHINESE AMERICAN ASSOCIATION, INC.

Company Details

Name: NEW YORK CHINESE AMERICAN ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530658
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-31 195TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-31 195TH STREET, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
000712000658 2000-07-12 CERTIFICATE OF INCORPORATION 2000-07-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3556935 Corporation Unconditional Exemption 12020 COVE CT, COLLEGE POINT, NY, 11356-1162 2001-04
In Care of Name % LORINDA CHEN
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 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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 12020 COVE CT, COLLLEGE POINT, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 12020 COVE CT, COLLEGE POINT, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, college Point, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, college Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, college Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, college point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 120-20 Cove Court, College point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, college Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court 2nd floor, College Point, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 120-20 Cove Court 2nd floor, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court 2nd Floor, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court 2nd Floor, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name Lorinda Chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court 2nd floor, College Point, NY, 11356, US
Organization Name NEW YORK CHINESE AMERICAN ASSOCIATION INC
EIN 11-3556935
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 120-20 Cove Court, College Point, NY, 11356, US
Principal Officer's Name lorinda chen
Principal Officer's Address 120-20 Cove Court, College Point, NY, 11356, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State