Search icon

HEBREW INSTITUTE OF LONG ISLAND INC.

Company Details

Name: HEBREW INSTITUTE OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2622013
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 557 CENTRAL AVENUE, SUITE 3A, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 557 CENTRAL AVENUE, SUITE 3A, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
010329000372 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3605156 Corporation Unconditional Exemption 557 CENTRAL AVENUE, CEDARHURST, NY, 11516-2136 2001-10
In Care of Name % MICHAEL SCHNEIDER
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 Religious Organization
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 Religion-Related: Judaism
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 HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue, CEDARHURST, NY, 11516, US
Principal Officer's Name Michael L Schneider
Principal Officer's Address 1120 Fordham Lane, Woodmere, NY, 11598, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name Hebrew Institute Of Long Island Inc
EIN 11-3605156
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 557 Central Avenue, Cedarhurst, NY, 11516, US
Principal Officer's Address 557 Central Avenue 4A, Cedarhurst, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Ave 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 Central Ave 4A, Cedarhurst, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 CENTRAL AVENUE 4A, CEDARHURST, NY, 11516, US
Principal Officer's Name MICHAEL SCHNEIDER
Principal Officer's Address 557 CENTRAL AVENUE 4A, CEDARHURST, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Website URL hililhigh.com
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 C entral Avenue Suite 4A, Cedarhurst, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue Suite 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 Central Avenue, Cedarhurst, NY, 11516, US
Organization Name HEBREW INSTITUTE OF LONG ISLAND INC
EIN 11-3605156
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 557 Central Avenue Ste 4A, Cedarhurst, NY, 11516, US
Principal Officer's Name Michael Schneider
Principal Officer's Address 557 Central Avenue Ste 4A, Cedarhurst, NY, 11516, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State