Search icon

HERITAGE BURGER, INC.

Company Details

Name: HERITAGE BURGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597716
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O PASTA RESOURCES, INC., 20 EAST 45TH STREET, 3RD FL., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PASTA RESOURCES, INC., 20 EAST 45TH STREET, 3RD FL., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
071127000432 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2123264 Corporation Unconditional Exemption 355 W 46TH ST, NEW YORK, NY, 10036-3810 2009-06
In Care of Name % B & B HOSPITALITY GROUP
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-12
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 Employment: Job Training
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 HERITAGE BURGER INC C/O RSC MANAGEMENT SERVICES LLC
EIN 26-2123264
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 355 WEST 46TH STREET, NEW YORK, NY, 10036, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O CBIZ MARKS PANETH 88 FROEHLICH, FARM BLVD STE 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O RSC MANAGEMENT SERVICES LLC
EIN 26-2123264
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 355 WEST 46TH STREET, NEW YORK, NY, 10036, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O CBIZ MARKS PANETH 88 FROEHLICH, FARM BLVD STE 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O RSC MANAGEMENT SERVICES LLC
EIN 26-2123264
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 355 WEST 46TH STREET, NEW YORK, NY, 10036, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O CBIZ MARKS PANETH 88 FROEHLICH, FARM BLVD STE 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O RSC MANAGEMENT SERVICES LLC
EIN 26-2123264
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 355 WEST 46TH STREET, NEW YORK, NY, 10036, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O RSC MANAGEMENT SERVICES LLC
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC C/O B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC CO B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC CO B & B HOSPITALITY GROUP
EIN 26-2123264
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 45 EAST 20TH STREET NO 10TH, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address C/O MARKS PANETH 88 FROEHLICH FARM, BLVD SUITE NO 200, WOODBURY, NY, 11797, US
Organization Name HERITAGE BURGER INC
EIN 26-2123264
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 45 East 20th Street 10th Suite, New York, NY, 10003, US
Principal Officer's Name Joseph Bastianich
Principal Officer's Address 122 Butternut Hollow Road, Greenwich, CT, 06831, US
Organization Name HERITAGE BURGER INC
EIN 26-2123264
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 45 East 20th Street 10th Suite, New York, NY, 10003, US
Principal Officer's Name Joseph Bastianich
Principal Officer's Address 122 Butternut Hollow Road, Greenwich, CT, 06831, US
Organization Name HERITAGE BURGER INC
EIN 26-2123264
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 45 EAST 20TH STREET 10TH SUITE, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address 122 BUTTERNUT HOLLOW ROAD, GREENWICH, CT, 06831, US
Organization Name HERITAGE BURGER INC
EIN 26-2123264
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 45 EAST 20TH STREET, 10TH SUITE, NEW YORK, NY, 10003, US
Principal Officer's Name JOSEPH BASTIANICH
Principal Officer's Address 122 BUTTERNUT HOLLOW ROAD, GREENWICH, CT, 06831, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State