Search icon

LIFE OF HOPE

Company Details

Name: LIFE OF HOPE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3385947
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 215 ROGERS AVENUE, BROOKLYN, NY, United States, 11225

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LXMBN4HXW1Q5 2024-04-11 1886 NOSTRAND AVE, BROOKLYN, NY, 11226, 7918, USA 1377 BROOKLYN AVE, 710 E. 37 STREET, BROOKLYN, NY, 11203, 5518, USA

Business Information

URL www.lohnyc.org
Division Name LIFE OF HOPE
Division Number 1
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-04-14
Initial Registration Date 2012-11-15
Entity Start Date 2007-07-10
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name POREZ LUXAMA
Role EXECUTIVE DIRECTOR
Address 710 EAST 37 STREET, BROOKLYN, NY, 11203, 5604, USA
Government Business
Title PRIMARY POC
Name POREZ LUXAMA
Role EXECUTIVE DIRECTOR
Address 710 EAST 37 STREET, BROOKLYN, NY, 11203, 5604, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TE30 Active Non-Manufacturer 2012-12-06 2024-04-11 2028-04-14 2024-04-11

Contact Information

POC POREZ LUXAMA
Phone +1 917-216-3137
Fax +1 718-484-7738
Address 1886 NOSTRAND AVE, BROOKLYN, NY, 11226 7918, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 ROGERS AVENUE, BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
060710000109 2006-07-10 CERTIFICATE OF INCORPORATION 2006-07-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5252137 Corporation Unconditional Exemption 1377 BROOKLYN AVE, BROOKLYN, NY, 11203-5518 2013-12
In Care of Name % POREZ LUXAMA
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 2023-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 124191
Income Amount 527060
Form 990 Revenue Amount 527060
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2010-11-15
Revocation Posting Date 2013-05-13
Exemption Reinstatement Date 2012-12-15

Determination Letter

Final Letter(s) FinalLetter_20-5252137_LIFEOFHOPEINC_12312012_01.tif

Form 990-N (e-Postcard)

Organization Name LIFE OF HOPE
EIN 20-5252137
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 332 East 32 Street, Brooklyn, NY, 11226, US
Principal Officer's Name Porez Luxama
Principal Officer's Address 1716 Caton Avenue, Brooklyn, NY, 11226, US
Website URL www.lohnyc.org
Organization Name LIFE OF HOPE
EIN 20-5252137
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 1886 Nostrand Avenue, BROOKLYN, NY, 11226, US
Principal Officer's Name POREZ LUXAMA
Principal Officer's Address 332 EAST 32 STREET, Brooklyn, NY, 11226, US
Website URL www.lohnyc.org
Organization Name LIFE OF HOPE
EIN 20-5252137
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 332 EAST 32 STREET, BROOKLYN, NY, 11226, US
Principal Officer's Name POREZ LUXAMA
Principal Officer's Address 332 Ea, Brooklyn, NY, 11226, US
Website URL lohnyc.org
Organization Name LIFE OF HOPE
EIN 20-5252137
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 332 East 32 Street, Brooklyn, NY, 11226, US
Principal Officer's Name Porez Luxama
Principal Officer's Address 332 East 32 Street, Brooklyn, NY, 11226, US
Website URL lohnyc.org
Organization Name LIFE OF HOPE
EIN 20-5252137
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 332 East 32 Street STE 1, Brooklyn, NY, 11226, US
Principal Officer's Name Porez Luxama
Principal Officer's Address 332 East 32 Street STE 1, Brooklyn, NY, 11226, US
Website URL thelifeofhope.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name LIFE OF HOPE
EIN 20-5252137
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File

Date of last update: 28 Mar 2025

Sources: New York Secretary of State