Search icon

ATLANTIC BEACH CATS INC.

Company Details

Name: ATLANTIC BEACH CATS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142890
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 245 FIFTH AVENUE SUITE 1102, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 FIFTH AVENUE SUITE 1102, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
041228000685 2004-12-28 CERTIFICATE OF INCORPORATION 2004-12-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2369584 Corporation Unconditional Exemption PO BOX 189, ATLANTIC BCH, NY, 11509-0189 2005-07
In Care of Name % BETH H BRENNER
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 2024-12
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 Animal-Related: Animal Protection and Welfare
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 ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth Brenner
Principal Officer's Address 82 Rensselear Ave, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 RENSSELAER AVE, ATLANTIC BEACH, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselear Ave, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Ave, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address PO Box 189, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Ave, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, 65 The Plaza, Atlantic Beach, NY, 11509, US
Principal Officer's Name Beth H Brenner
Principal Officer's Address 82 Rensselaer Ave, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, 65 The Plaza, Atlantic Beach, NY, 11509, US
Principal Officer's Name Linda Baessler
Principal Officer's Address 136 Daytona Street, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 PO Box 189, 65 The Plaza, Atlantic Beach, NY, 11509, US
Principal Officer's Name Theresa Paul
Principal Officer's Address 146 Albany Boulevard, 20B, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com
Organization Name ATLANTIC BEACH CATS INC
EIN 20-2369584
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 40 Ithaca Avenue, Atlantic Beach, NY, 11509, US
Principal Officer's Name Ellen Jassem
Principal Officer's Address 40 Ithaca Avenue, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachcats.com

Date of last update: 29 Mar 2025

Sources: New York Secretary of State