Search icon

ICF-LONG ISLAND, INC.

Company Details

Name: ICF-LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641127
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-05-21 2016-04-05 Address 1136 WOLF AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160405000378 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05
010521000265 2001-05-21 CERTIFICATE OF INCORPORATION 2001-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3625055 Corporation Unconditional Exemption 366 N BROADWAY STE 410 # D1, JERICHO, NY, 11753-2000 2015-01
In Care of Name % BARBARA KESSLER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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: Chambers of Commerce & Business Leagues
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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2014-12-02
Exemption Reinstatement Date 2010-05-15

Form 990-N (e-Postcard)

Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 N Broadway Suite 410 D1, Jericho, NY, 11743, US
Principal Officer's Name Trillium Fox
Principal Officer's Address 366 N Broadway Suite 410 D1, Jericho, NY, 11743, US
Website URL icf-li.org
Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 N Broadway Suite410 D1, Jericho, NY, 11743, US
Principal Officer's Name Trillium Fox
Principal Officer's Address 366 N Broadway Suite 410 D, Jericho, NY, 11743, US
Website URL www.icf-li.org
Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 North Broadway Suite 3, Jericho, NY, 11753, US
Principal Officer's Name Marc Miller
Principal Officer's Address 366 North Broadway Suite 3, Jericho, NY, 11753, US
Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 North Broadway Suite 410, Jericho, NY, 11753, US
Principal Officer's Name Maria Jackson
Principal Officer's Address 366 North Broadway Suite 410, Jerico, NY, 11753, US
Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 North Broadway Suite 410, Jericho, NY, 11753, US
Principal Officer's Name Marc Miller
Principal Officer's Address 366 North Broadway Suite 410, Jericho, NY, 11753, US
Website URL www.icf-li.com
Organization Name ICF-LONG ISLAND INC
EIN 11-3625055
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 366 North Broadway Suite 410, Jericho, NY, 11753, US
Principal Officer's Name Maribeth Kraus
Principal Officer's Address 179 Concord Street, East Williston, NY, 11956, US
Organization Name LONG ISLAND COACHING ALLIANCE INC
EIN 11-3625055
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 135 Deer Path, Roslyn Heights, NY, 11577, US
Principal Officer's Name Maribeth Kraus
Principal Officer's Address 179 Concord Street, E Williston, NY, 11956, US
Organization Name LONG ISLAND COACHING ALLIANCE INC
EIN 11-3625055
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 135 Deerpath, Roslyn Heights, NY, 11577, US
Principal Officer's Name Maribeth Kraus
Principal Officer's Address United State, East Williston, NY, 11596, US
Website URL icf-li.com

Date of last update: 30 Mar 2025

Sources: New York Secretary of State