Search icon

CECIL ROBBINS MEMORIAL FUND

Company Details

Name: CECIL ROBBINS MEMORIAL FUND
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576547
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 44 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O WEBSTER WATCH CO., ASSOCIATES LLC DOS Process Agent 44 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
001121000550 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4147287 Corporation Unconditional Exemption 330 EAST 75TH STREET, NEW YORK, NY, 10021-3082 2001-11
In Care of Name % JULES ROBBINS
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, 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 deductible.
Foundation Private non-operating foundation
Tax Period 2023-12
Asset 100,000 to 499,999
Income 10,000 to 24,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount 224623
Income Amount 22871
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
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 private foundation. Deductibility Limitation: 30% (generally)

Form 990-N (e-Postcard)

Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
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 330 East 75 Street Ste 32C, New York, NY, 10021, US
Principal Officer's Name Jules Robbins
Principal Officer's Address 330 East 75 Street Ste 32C, New York, NY, 10021, US
Organization Name CECIL ROBBINS MEMORIAL FOUNDATION
EIN 13-4147287
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 330 EAST 75 STREET STE 32C, ROOM/SUITE 32C, NEW YORK, NY, 10021, US
Principal Officer's Name JULES ROBBINS
Principal Officer's Address 330 EAST 75 STREET, NEW YORK, NY, 10021, US
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
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 20 Saratoga Drive, Jericho, NY, 11753, US
Principal Officer's Name Jules Robbins
Principal Officer's Address 20 Saratoga Drive, Jericho, NY, 11753, US
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
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 20 Saratoga Drive, Jericho, NY, 11753, US
Principal Officer's Name Jules Ropbbins
Principal Officer's Address 20 Saratoga Drive, Jericho, NY, 11753, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 202212
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 202112
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 202012
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 201812
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 201812
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 201712
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 201612
Filing Type E
Return Type 990PF
File View File
Organization Name CECIL ROBBINS MEMORIAL FUND
EIN 13-4147287
Tax Period 201512
Filing Type E
Return Type 990PF
File View File

Date of last update: 30 Mar 2025

Sources: New York Secretary of State