Search icon

TVISTOMI ASSOCIATION CORP.

Company Details

Name: TVISTOMI ASSOCIATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901725
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-28 163RD STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-28 163RD STREET, FLUSHING, NY, United States, 11358

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
030502000329 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
01-0782375 Corporation Unconditional Exemption 3057 BRIGHTON 7TH ST, BROOKLYN, NY, 11235-6414 2004-05
In Care of Name % TVISTOMI ASSOCIATION CORP
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
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 Human Services: Ethnic, Immigrant Centers
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 TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 3057 Brighton 7th street, Brooklyn, NY, 11235, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 248-65 Thornhill Ave, Little Neck, NY, 11362, US
Website URL Tvistomi Association Corp
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 3057 Brighton 7 street, Brooklyn, NY, 11235, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 5763 228 Street, Oakland Gardens, NY, 11364, US
Website URL Tvistomi Association
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 5763 228 street, Oakland gardens, NY, 11364, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 57-63 228TH ST, OAKLAND GARDENS, NY, 11364, US
Website URL Tvistomi Association
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 5763 228 street 2nd Floor, Oakland Gardens, NY, 11364, US
Principal Officer's Name Nikoloz
Principal Officer's Address 5763 228 street 2nd Floor, Oakland Gardens, NY, 11364, US
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 6829 Springfield Blvd, Oakland Gardens, NY, 11364, US
Principal Officer's Address 6829 Springfield Blvd, Oakland Gardens, NY, 11364, US
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 5763 228 street 2nd floor, new york, NY, 11364, US
Principal Officer's Name NIKOLOZ CHKHEIDZE
Principal Officer's Address 5763 228 street, Oakland gardens, NY, 11364, US
Website URL Octopus Healthcare Logistics Inc.
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 6829 Springfield Blvd, Oakland Gardens, NY, 11364, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 35-28 163rd street, Flushing, NY, 11358, US
Website URL www.tvistomi.org
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 57-63 228th St 2nd, Oakland Gardens, NY, 11364, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 5763 228 street, Oakland gardens, NY, 11364, US
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 5763 228 Street 2nd Floor, Oakland Gadens, NY, 11364, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 5763 228 Street 2nd Floor, Oakland Gadens, NY, 11364, US
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 5763 228 Street 2 nd Floor, Oakland Gardens, NY, 11364, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 5763 228 Street 2 nd Floor, Oakland Gardens, NY, 11364, US
Website URL www.tvistomi.org
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 248 65 Thornhill Ave, Little Neck, NY, 11362, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 57 63 228 Street, Oakland Gardens, NY, 11364, US
Website URL www.tvistomi.org
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 248-65 Thornhill Ave, Little Neck, NY, 11362, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 57 63 228 Street, Oakland Gardens, NY, 11364, US
Website URL www.tvistomi.org
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 248-65 Thornhill ave, Little neck, NY, 11362, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 20 wadsworth ave 3d, new york, NY, 10033, US
Website URL www.tvistomi.com
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 248-65 Thornhill ave, Little Neck, NY, 11362, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 29 wadsworth ave app 3 D, New York, NY, 10033, US
Organization Name TVISTOMI ASSOCIATION CORP
EIN 01-0782375
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 248-65 Thornhill ave, Little Neck, NY, 11362, US
Principal Officer's Name Nikoloz Chkheidze
Principal Officer's Address 29 wadsworth ave app 3 D, New York, NY, 10033, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State