Search icon

CAMP OHEL REALTY CORP.

Company Details

Name: CAMP OHEL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700582
ZIP code: 12790
County: Kings
Place of Formation: New York
Address: ATTENTION: PRESIDENT, 400 MOUNT VERNON ROAD, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: PRESIDENT, 400 MOUNT VERNON ROAD, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
2008-07-24 2011-12-30 Address ATTN PRESIDENT, 4510 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230000634 2011-12-30 CERTIFICATE OF AMENDMENT 2011-12-30
080724001088 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3598649 Corporation Unconditional Exemption 156 BEACH 9TH STREET, FAR ROCKAWAY, NY, 11691-5636 2011-09
In Care of Name % HOWARD LORCH
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-3598649_CAMPOHELREALTYCORP_05242011_01.tif
FinalLetter_27-3598649_CAMPOHELREALTYCORP_05242011_02.tif

Form 990-N (e-Postcard)

Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Principal Officer's Name David Mandel
Principal Officer's Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th street, FAR ROCKAWAY, NY, 11691, US
Principal Officer's Name David Mandel
Principal Officer's Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Principal Officer's Name David Mandel
Principal Officer's Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Website URL Ohel Children's Home
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 BEACH 9TH STREET, Far Rockaway, NY, 11691, US
Principal Officer's Name David Mandel
Principal Officer's Address 156 BEACH 9TH STREET, Far Rockaway, NY, 11691, US
Website URL OHEL CHILDRENS HOME
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 BEACH 9TH STREET 2ND FLOOR, FAR ROCKAWAY, NY, 11691, US
Principal Officer's Name Howard Lorch CFO
Principal Officer's Address 156 BEACH 9TH STREET 2ND FLOOR, FAR ROCKAWAY, NY, 11691, US
Website URL Ohel Children's Home
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 BEACH 9TH STREET -2ND FLOOR, FAR ROCKAWAY, NY, 11691, US
Principal Officer's Name DAVID MANDEL
Principal Officer's Address 156 BEACH 9TH STREET- 2ND FLOOR, FAR ROCKAWAY, NY, 11691, US
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Principal Officer's Name David Mandel
Principal Officer's Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Principal Officer's Name Howard Lorch
Principal Officer's Address 156 Beach 9th Street, Far Rockaway, NY, 11691, US
Website URL www.campkaylie.org
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 BEACH 9TH STREET, FAR ROCKAWAY, NY, 11691, US
Principal Officer's Address 156 BEACH 9TH STREET, FAR ROCKAWAY, NY, 11691, US
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Beach 9th Street 2nd Floor, Far Rockaway, NY, 11691, US
Principal Officer's Name Howard Lorch
Principal Officer's Address 156 Beach 9th Street 2nd Floor, Far Rockaway, NY, 11691, US
Website URL www.campkaylie.org
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, US
Principal Officer's Name HOWARD LORCH
Principal Officer's Address 156 BEACH 9TH ST, FAR ROCKAWAY, NY, 11691, US
Website URL WWW.CAMPKAYLIE.ORG
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, US
Principal Officer's Name HOWARD LORCH
Principal Officer's Address 156 BEACH 9TH ST, FAR ROCKAWAY, NY, 11691, US
Website URL WWW.CAMPKAYLIE.ORG
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, US
Principal Officer's Name HOWARD LORCH
Principal Officer's Address 156 BEACH 9TH ST, FAR ROCKAWAY, NY, 11691, US
Website URL WWW.CAMPKAYLIE.ORG
Organization Name CAMP OHEL REALTY CORP
EIN 27-3598649
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, US
Principal Officer's Name HOWARD LORCH
Principal Officer's Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State