Search icon

LIONS DISTRICT 20-K1 FOUNDATION, INC.

Company Details

Name: LIONS DISTRICT 20-K1 FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3291930
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: C/O ROBERT M. LIBIN, 63-52 SAUNDERS STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT M. LIBIN, 63-52 SAUNDERS STREET, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
051213000134 2005-12-13 CERTIFICATE OF INCORPORATION 2005-12-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
74-3186199 Corporation Unconditional Exemption PO BOX 238, VALLEY STREAM, NY, 11582-0238 2008-06
In Care of Name % ADINA CALLENDER
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, 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 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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Fund Raising and Fund Distribution
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 LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 P O Box 238, Valley Stream, NY, 11582, US
Principal Officer's Address P O BOX 238, VALLEY STREAM, NY, 11582, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 P O BOX 238, VALLEY STREAM, NY, 11582, US
Principal Officer's Address P O BOX 238, VALLEY STREAM, NY, 11582, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 PO Box 238, Valley Stream, NY, 11582, US
Principal Officer's Name Ormond Brathwaite
Principal Officer's Address 215 East 39th Street, Brooklyn, NY, 11203, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 PO Box 238, Valley Stream, NY, 11580, US
Principal Officer's Name LIJEN WANG
Principal Officer's Address PO Box 238, Valley Stream, NY, 11580, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 13 Cambridge Place, Brooklyn, NY, 11238, US
Principal Officer's Name Anthony Cochran
Principal Officer's Address 13 Cambridge Place, Brooklyn, NY, 11238, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 11533 198 St, Queens, NY, 11412, US
Principal Officer's Name ADINA CALLENDER
Principal Officer's Address 11533 198 St, Queens, NY, 11412, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 11533 198th St, St Albans, NY, 11412, US
Principal Officer's Name ADINA CALLENDER
Principal Officer's Address 11533 198th St, St Albans, NY, 11412, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 11533 198TH ST, ST ALBANS, NY, 11412, US
Principal Officer's Name PAULINE FRANCIS
Principal Officer's Address 11208 BAY PARK PLACE, NEW YORK, NY, 11691, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 115-33 198 STREET, ST ALBANS, NY, 11412, US
Principal Officer's Name DEBORAH HARRISON
Principal Officer's Address 150-19 73RD AVENUE 3B, FLUSHING, NY, 11367, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 786 East 38th Street, Brooklyn, NY, 11210, US
Principal Officer's Name Deborah Harrison
Principal Officer's Address 150-19 73rd Avenue Apt 3B, Flushing, NY, 11367, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
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 786 East 38th Street, Brooklyn, NY, 11210, US
Principal Officer's Name Barbara Moody
Principal Officer's Address 3 Third Avenue, Westbury, NY, 11590, US
Organization Name LIONS DISTRICT 20-K1 FOUNDATION INC
EIN 74-3186199
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 East 101 Street, Brooklyn, NY, 11236, US
Principal Officer's Name Barbara Moody
Principal Officer's Address 3 Third Ave, Westbury, NY, 11590, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State