Search icon

TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI)
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698510
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 483 WEST END AVENUE, NEW YORK, NY, United States, 10024

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UK27 Obsolete Non-Manufacturer 2010-01-05 2024-03-02 2023-10-29 No data

Contact Information

POC JEANNETTE RUFFINS
Phone +1 212-870-3362
Fax +1 212-870-3372
Address 269 W 154TH ST, NEW YORK, NY, 10039 1714, 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 483 WEST END AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2008-07-21 2011-01-14 Address 483 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110114000699 2011-01-14 CERTIFICATE OF AMENDMENT 2011-01-14
080721000296 2008-07-21 CERTIFICATE OF INCORPORATION 2008-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3039412 Corporation Unconditional Exemption 475 RIVERSIDE DR STE 740, NEW YORK, NY, 10115-0701 2012-06
In Care of Name % WEST END INTERGENERATIONAL INC
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 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 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 Housing & Shelter: Low-Income & Subsidized Rental Housing
Sort Name -

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 2011-05-15
Revocation Posting Date 2012-06-11
Exemption Reinstatement Date 2011-08-15

Determination Letter

Final Letter(s) FinalLetter_26-3039412_TRUECOLORSRESIDENCEHOUSINGDEVELOPMENTFUNDCORPORATION_08252011_01.tif
FinalLetter_26-3039412_TRUECOLORSRESIDENCEHOUSINGDEVELOPMENTFUNDCORPORATION_08252011_02.tif
FinalLetter_26-3039412_TRUECOLORSRESIDENCEHOUSINGDEVELOPMENTFUNDCORPORATION_08252011_03.tif
FinalLetter_26-3039412_TRUECOLORSRESIDENCEHOUSINGDEVELOPMENTFUNDCORPORATION_08252011_04.tif

Form 990-N (e-Postcard)

Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name JEANNETTE RUFFINS
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name COLLEEN JACKSON
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name COLLEEN JACKSON
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name COLLEEN JACKSON
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name COLLEEN JACKSON
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US
Organization Name TRUE COLORS RESIDENCE HOUSING DEVELOPMENT FUND CORPORATION
EIN 26-3039412
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 475 RIVERSIDE DRIVE RM 740, NEW YORK, NY, 10115, US
Principal Officer's Name COLLEEN JACKSON
Principal Officer's Address 475 RIVERSIDE DRIVE SUITE 740, NEW YORK, NY, 10115, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State