Search icon

500 HANCOCK BLOCK ASSOCIATION, INC.

Company Details

Name: 500 HANCOCK BLOCK ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626407
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: C/O PAUL G. HAWTHORNE, ESQ., 506 HANCOCK ST. APT.1, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PAUL G. HAWTHORNE, ESQ., 506 HANCOCK ST. APT.1, BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
080204000096 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2054012 Corporation Unconditional Exemption 506 HANCOCK STREET, BROOKLYN, NY, 11233-6694 2008-12
In Care of Name % PAUL G HAWTHORNE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-2054012_500HANCOCKBLOCKASSOCIATIONINC_09092008_01.tif

Form 990-N (e-Postcard)

Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Paul Hawthrone
Principal Officer's Address 506 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Paul Hawthorne
Principal Officer's Address 506 Hancock Street, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name John McAllister
Principal Officer's Address 512 Hancock Street, Brooklyn, NY, 11233, US
Website URL 500hancock.blogspot.com
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Desiree Byrd
Principal Officer's Address 542A Hancock Street Apt 1, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Desiree Byrd
Principal Officer's Address 542A Hancock Street Apt 1, Brooklyn, NY, 11233, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Desiree Byrd
Principal Officer's Address 542A Hancock Street Apt 1, Brooklyn, NY, 11233, US
Website URL 500hancock.blogspot.com
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Desiree Byrd
Principal Officer's Address 542A Hancock Street, Apt 1, Brooklyn, NY, 112331019, US
Organization Name 500 HANCOCK BLOCK ASSOCIATION
EIN 26-2054012
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 506 Hancock Street, Brooklyn, NY, 11233, US
Principal Officer's Name Paul G Hawthorne
Principal Officer's Address 506 Hancock Street, Brooklyn, NY, 11233, US
Website URL 500hancock.blogspot.com

Date of last update: 28 Mar 2025

Sources: New York Secretary of State