Search icon

ANABAS BOAT CLUB, INC.

Company Details

Name: ANABAS BOAT CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658821
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 1820 channel road, FAR ROCKAWAY, NY, United States, 11693

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1820 channel road, FAR ROCKAWAY, NY, United States, 11693

History

Start date End date Type Value
2001-07-10 2023-08-19 Address 609 CROSS BAY BLVD., BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000363 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
010710000559 2001-07-10 CERTIFICATE OF INCORPORATION 2001-07-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0605141 Corporation Unconditional Exemption 1820 CHURCH RD, BROAD CHANNEL, NY, 11693-1145 2004-11
In Care of Name % ROBERT SULLIVAN
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1820 Church Rd, Broad Channel, NY, 11693, US
Principal Officer's Name Paula Segal
Principal Officer's Address 8400 Shore Front Parkway 6U, Rockaway Beach, NY, 11693, US
Website URL Anabas Boat Club Inc
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 CHURCH RD, Broad Channel, NY, 11693, US
Principal Officer's Name Paula Segal
Principal Officer's Address 8400 Shore Front Parkway 6U, ROCKAWAY BEACH, NY, 11693, US
Website URL Anabas Boat Club Inc
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 18-20 CHURCH RD, Queens, NY, 11692, US
Principal Officer's Name Peter Heinz
Principal Officer's Address 18-20 CHURCH RD, Queens, NY, 11692, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Queens, NY, 11693, US
Principal Officer's Name Paula Segal
Principal Officer's Address 8400 Shore Front Parkway 6U, Queens, NY, 11693, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Broad Channel Queens, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Broad Channel, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Broad Channel Queens, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Broad Channel, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Rd, Broad Channel, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 1820 Channel Road, Broad Channel, NY, 11693, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 162 bayard street, brooklyn, NY, 11222, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 bayard street, brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 128 Edgeworth Street, Valley Stream, NY, 11581, US
Principal Officer's Name Robert Sullivan
Principal Officer's Address 162 Bayard Street, Brooklyn, NY, 11222, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 128 Edgeworth Street, Valley Stream, NY, 11581, US
Principal Officer's Name Joseph Cordes Treasurer
Principal Officer's Address 128 Edgeworth Street, Valley Stream, NY, 11581, US
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 128 Edgeworth Street, Valley Stream, NY, 11581, US
Principal Officer's Name Joseph Cordes
Principal Officer's Address 128 Edgeworth Street, Valley Stream, NY, 11581, US
Website URL bccordes@aol.com
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 128 Edgeworth Street, Valley Stream, NY, 11581, US
Principal Officer's Name Joseph Cordes
Principal Officer's Address 128 Edgeworth Street, Valley Stream, NY, 11581, US
Website URL BCCORDES@AOL.COM
Organization Name ANABAS BOAT CLUB INC
EIN 02-0605141
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 128 EDGEWORTH STREET, VALLEY STREAM, NY, 11581, US
Principal Officer's Name JOSEPH CORDES
Principal Officer's Address 128 EDGEWORTH STREET, VALLEY STREAM, NY, 11581, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State