Search icon

BROOKHAVEN CHAPTER OF UNICO NATIONAL INC.

Company Details

Name: BROOKHAVEN CHAPTER OF UNICO NATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Sep 1975 (50 years ago)
Entity Number: 379500
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 185 MAIN ST., E SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
% RICHARD ANTONACCI, ESQ. DOS Process Agent 185 MAIN ST., E SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
20080213012 2008-02-13 ASSUMED NAME LLC INITIAL FILING 2008-02-13
A260179-3 1975-09-18 CERTIFICATE OF INCORPORATION 1975-09-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3415723 Association Unconditional Exemption PO BOX 539, PORT JEFF STA, NY, 11776-0539 2015-09
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 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 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 Philanthropy, Voluntarism and Grantmaking Foundations: Federated Giving Programs
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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13

Determination Letter

Final Letter(s) FinalLetter_11-3415723_BROOKHAVENCHAPTEROFUNICONATIONAL_09112015.tif
FinalLetter_11-3415723_BROOKHAVENCHAPTEROFUNICONATIONAL_09112015.tif
FinalLetter_11-3415723_UNICONATIONALDBANEWYORKII_10012012_01.tif

Form 990-N (e-Postcard)

Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 PO Box 539, Port Jefferson Station, NY, 11763, US
Principal Officer's Name Richard Romano
Principal Officer's Address PO Box 539, Port Jefferson Station, NY, 11776, US
Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 PO Box 539, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Richard Romano
Principal Officer's Address 223 Southaven Ave, Medford, NY, 11763, US
Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 PO Box 539, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Richard Romano
Principal Officer's Address PO Box 539, Port Jefferson Station, NY, 11776, US
Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 PO Box 539, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Richard Romano
Principal Officer's Address PO Box 539, Port Jefferson Station, NY, 11763, US
Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 84-18 108th Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Ellen Leone
Principal Officer's Address 84-18 108th Street, Richmond Hill, NY, 11418, US
Organization Name BROOKHAVEN CHAPTER OF UNICO NATIONAL
EIN 11-3415723
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 87-52 81st Avenue, Glendale, NY, 11385, US
Principal Officer's Name Ellen Leone
Principal Officer's Address 87-52 81st Avenue, Glendale, NY, 11385, US
Website URL 87-52 81st Avenue
Organization Name UNICO NATIONAL DBA NEW YORK II
EIN 11-3415723
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 52-51 70th Street, Maspeth, NY, 11378, US
Principal Officer's Name Ellen Leone
Principal Officer's Address 87-31 110th Street, Richmond Hill, NY, 11418, US
Organization Name UNICO NATIONAL DBA NEW YORK II
EIN 11-3415723
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 52-51 70th Street, Maspeth, NY, 11378, US
Principal Officer's Name Joseph Corsini
Principal Officer's Address 52-51 70th Street, Maspeth, NY, 11378, US
Organization Name UNICO NATIONAL
EIN 11-3415723
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 52-51 70th Street, Maspeth, NY, 11378, US
Principal Officer's Name Joseph Corsini
Principal Officer's Address 52-51 70th Street, Maspeth, NY, 11378, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State