Search icon

RISING HOPE, INC.

Company Details

Name: RISING HOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2928022
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 41 DRIFTWOOD DRIVE, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ROBERT LUKEY DOS Process Agent 41 DRIFTWOOD DRIVE, SOMERS, NY, United States, 10589

Filings

Filing Number Date Filed Type Effective Date
030708000535 2003-07-08 CERTIFICATE OF INCORPORATION 2003-07-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0112804 Corporation Unconditional Exemption 260 KINGS MALL CT, KINGSTON, NY, 12401-1574 2005-01
In Care of Name % GARY CARRIERO
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 School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 120922
Income Amount 82581
Form 990 Revenue Amount 82581
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
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 RISING HOPE INC
EIN 90-0112804
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 Kings Mall Court, Kingston, NY, 12401, US
Principal Officer's Name Kimberly Malone
Principal Officer's Address 134 Indian Hollow Court, Mahwah, NJ, 07430, US
Website URL risinghopeinc.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 Kings Mall Court, Kingston, NY, 12401, US
Principal Officer's Name Kimberly Malone
Principal Officer's Address 134 Indian Hollow Court, Mahwah, NJ, 07430, US
Website URL risinghopeinc.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Pierce Dr, Pleasantville, NY, 10570, US
Principal Officer's Name susan ulrich
Principal Officer's Address 30 Van Steenberg lane, shokan, NY, 12481, US
Website URL www.risinghopeinc.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Pierce Drive, pleasantville, NY, 10570, US
Principal Officer's Name susan ulrich
Principal Officer's Address 30 Van Steenberg lane, pleasantville, NY, 12481, US
Website URL Mr.
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Van Steenberg Lane, Shokan, NY, 12481, US
Principal Officer's Name susan ulrich
Principal Officer's Address 30 Van Steenberg lane, Shokan, NY, 12481, US
Website URL www.risinghopeinc.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Kings Mall Court 124, Kingston, NY, 12401, US
Principal Officer's Name susan ulrich
Principal Officer's Address 30 VanSteenburgh Lane, Shokan, NY, 12481, US
Website URL risinghopeinc.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Kings Mall 124, Kingston, NY, 12401, US
Principal Officer's Name Gary Carriero
Principal Officer's Address 26 Pierce Drive, pleasantville, NY, 10570, US
Website URL www.RisingHope.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Kings Mall 124, Kingston, NY, 12401, US
Principal Officer's Address 26 Pierce Drive, pleasantville, NY, 10570, US
Website URL www.RisingHope.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Kings Mall Court 124, Kingston, NY, 12401, US
Principal Officer's Name Susan Ulrich
Principal Officer's Address 30 vanSteenburgh Lane, Shokan, NY, 12481, US
Website URL risinghopeinc@gmail.com
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Driftwood Drive, Somers, NY, 105891607, US
Principal Officer's Name Robert Lukey
Principal Officer's Address 41 Driftwood Drive, Somers, NY, 105891607, US
Website URL www.RisingfHope.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Driftwood Drive, Somers, NY, 105891607, US
Principal Officer's Name Robert Lukey
Principal Officer's Address 41 Driftwood Drive, Somers, NY, 105891607, US
Website URL www.RisingHope.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Driftwood Drive, Somers, NY, 105891607, US
Principal Officer's Name Robert Lukey
Principal Officer's Address 41 Driftwood Drive, Somers, NY, 105891607, US
Website URL www.RisingHope.org
Organization Name RISING HOPE INC
EIN 90-0112804
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Driftwood Drive, Somers, NY, 105891607, US
Principal Officer's Name Robert Lukey
Principal Officer's Address 41 Driftwood Drive, Somers, NY, 105891607, US
Website URL www.RisingHope.org

Date of last update: 29 Mar 2025

Sources: New York Secretary of State