Search icon

MARINE PARK JEWISH CENTER, INC.

Company Details

Name: MARINE PARK JEWISH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Oct 1932 (93 years ago)
Entity Number: 36698
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3311 AVENUE S, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3311 AVENUE S, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2014-07-22 2014-08-01 Name MERKAZ YISRAEL MARINE PARK JEWISH CENTER, INC.
2014-07-22 2014-08-01 Address 3311 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-05-26 2014-07-22 Address 3311 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1932-10-10 2014-07-22 Name MARINE PARK JEWISH CENTRE, INC.

Filings

Filing Number Date Filed Type Effective Date
140801000364 2014-08-01 CERTIFICATE OF AMENDMENT 2014-08-01
140722000709 2014-07-22 CERTIFICATE OF AMENDMENT 2014-07-22
110526000408 2011-05-26 CERTIFICATE OF AMENDMENT 2011-05-26
B404832-2 1986-09-24 ASSUMED NAME CORP INITIAL FILING 1986-09-24
A281805-3 1975-12-23 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1975-12-23
DP-1703 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
327Q-78 1932-10-10 CERTIFICATE OF INCORPORATION 1932-10-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-6009006 Corporation Unconditional Exemption 3311 AVENUE S, BROOKLYN, NY, 11234-4823 2011-06
In Care of Name -
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Judaism
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)

Determination Letter

Final Letter(s) FinalLetter_11-6009006_MARINEPARKJEWISHCENTERINC_11242010_01.tif
FinalLetter_11-6009006_MARINEPARKJEWISHCENTERINC_11242010_02.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200347810 2020-06-01 0202 PPP 3311 Avenue S, Brooklyn, NY, 11234
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6568
Loan Approval Amount (current) 6568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6670.03
Forgiveness Paid Date 2021-12-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State