Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
232 01 Merrick Blvd, Springfield Gardens, NY, 11413, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
232 01 Merrick Blvd, Springfield Gardens, NY, 11413, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
232-01 Merrick Blvd, Springfield Gardens, NY, 11413, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
232-01 Merrick Blvd, Springfield Gardens, NY, 11413, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave POB 532, Garden City, NY, 11530, US |
Principal Officer's Name |
Meta Mereday |
Principal Officer's Address |
734 Franklin Ave POB 532, Garden City, NY, 11530, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
758 Wesley St, BALDWIN, NY, 11510, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
758 Wesley St, BALDWIN, NY, 11510, US |
Website URL |
Veterans Entrepreneurial Development |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave, Garden City, NY, 11530, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
758 Wesley St, Baldwin, NY, 11510, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
758 Wesley St, Baldwin, NY, 11510, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
758 Wesley St, Baldwin, NY, 11510, US |
Website URL |
758 Wesley St |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave Suite 532, GARDEN CITY, NY, 11530, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
734 Franklin Ave Suite 532, Garden City, NY, 11530, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave Suite 532, Garden CIty, NY, 11510, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
734 Franklin Ave Suite 532, Garden City, NY, 11530, US |
Website URL |
www.empoweredhealthpartnerships.org |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave 532, Garden City, NY, 11530, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
734 Franklin Ave 532, Garden City, NY, 11530, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave Suite 532, Garden City, NY, 11530, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
734 Franklin Ave Suite 532, Garden City, NY, 11530, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
1 Cross Island Plaza LL4, Rosedale, NY, 11422, US |
Principal Officer's Name |
David Scott |
Principal Officer's Address |
1 Cross Island Plz LL4, Rosedale, NY, 11422, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
734 Franklin Ave - Suite 532, Garden City, NY, 11530, US |
Principal Officer's Name |
David Scott |
Principal Officer's Address |
1 Cross Island Plaza LL4, Rosedale, NY, 11422, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
1 Cross Island Plaza LL4, Rosedale, NY, 11422, US |
Principal Officer's Name |
Meta J Mereday |
Principal Officer's Address |
1 Cross Island Plaza LL4, Rosedale, NY, 11422, US |
Website URL |
www.empoweredhealthpartnerships.org |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
Principal Officer's Name |
Dr David Scott |
Principal Officer's Address |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
Website URL |
www.empoweredhealthpartnerships.org |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
Principal Officer's Name |
David Scott |
Principal Officer's Address |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
134-35 Springfield Blvd, Springfield Gardens, NY, 11413, US |
Principal Officer's Name |
Meta Mereday |
Principal Officer's Address |
134-35 Springfield Blvd, Springfield Gardens, NY, 11413, US |
Website URL |
www.empoweredhealthpartnerships.org |
|
Organization Name |
EMPOWERED HEALTH PARTNERSHIPS INC |
EIN |
56-2603609 |
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 |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
Principal Officer's Name |
David Scott MD |
Principal Officer's Address |
134-35 Springfield Blvd, Springfield Gardens, NY, 11434, US |
|