Search icon

CERT CB 11, INC.

Company Details

Name: CERT CB 11, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705353
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
C/O CB #11 DOS Process Agent 46-21 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
080806000311 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3415950 Corporation Unconditional Exemption 8522 218TH ST, HOLLIS HILLS, NY, 11427-1433 2014-09
In Care of Name % COMMUNITY BOARD 11
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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 Public Safety, Disaster Preparedness & Relief: Disaster Preparedness and Relief Services
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)

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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-04-09
Exemption Reinstatement Date 2014-08-15

Determination Letter

Final Letter(s) FinalLetter_26-3415950_CERTCB11INC_09022014.tif
FinalLetter_26-3415950_CERTCB11INC_12292008_01.tif
FinalLetter_26-3415950_CERTCB11INC_12292008_02.tif

Form 990-N (e-Postcard)

Organization Name CERT CB 11 INC
EIN 26-3415950
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 85-22 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 85-22 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 85-22 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 85-22 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 85-22 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 8522 218 Street, Hollis Hills, NY, 11427, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 8522 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 4631 Little Neck Pkwy, Little Neck, NY, 11362, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 46-21 Little Neck Pkwy, Little Neck, NY, 11362, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 85-22 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 4631 Little Neck Pkwy, Little Neck, NY, 11362, US
Principal Officer's Name Helena Barsky
Principal Officer's Address 8522 218 Street, Hollis Hills, NY, 11427, US
Organization Name CERT CB 11 INC
EIN 26-3415950
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 46-31 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, US
Principal Officer's Name PATRICIA COULAZ
Principal Officer's Address 35-30 CORPORAL STONE STREET, BAYSIDE, NY, 11361, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State