Search icon

STATEN ISLAND BUSINESS COUNCIL, INC.

Company Details

Name: STATEN ISLAND BUSINESS COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3801926
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 259 LIBERTY AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 LIBERTY AVENUE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
090423000276 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4766889 Corporation Unconditional Exemption 4 TATRO ST, STATEN ISLAND, NY, 10306-3835 2009-08
In Care of Name % ALLAN KATZ
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2024-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Tatro Street, Staten Island, NY, 10306, US
Principal Officer's Name Henry Rau
Principal Officer's Address 4 Tatro Street, Staten Island, NY, 10306, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 4 Tatro Street, Staten Island, NY, 10306, US
Principal Officer's Name Henry Rau
Principal Officer's Address 4 Tatro Street, Staten Island, NY, 10306, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 C/O 4864 ARTHIUR KILL ROAD, STATEN ISLAND, NY, 10309, US
Principal Officer's Name ALLAN KATZ
Principal Officer's Address C/O 4864 ARTHIUR KILL ROAD, STATEN ISLAND, NY, 10309, US
Website URL https://sibconline.com/
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Principal Officer's Name ALLAN KATZ
Principal Officer's Address 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Principal Officer's Name ALLAN KATZ
Principal Officer's Address 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Principal Officer's Name ALLAN KATZ
Principal Officer's Address 243 MAIN STREET, STATEN ISLAND, NY, 10307, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 148 New Dorp Lane, Staten Island, NY, 10306, US
Principal Officer's Name ALLAN KATZ
Principal Officer's Address 148 NEW DORP LANE, Staten Island, NY, 10306, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 148 NEW DORP LANE, Staten Island, NY, 10306, US
Principal Officer's Name RON MALANGA
Principal Officer's Address 148 NEW DORP LANE, Staten Island, NY, 10306, US
Website URL DELREY, TANZI & GAVIN LLP
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 co 148 New Dorp Lane, Staten Island, NY, 10306, US
Principal Officer's Name Fran Reali
Principal Officer's Address 1958 Victory Blvd, Staten Island, NY, 10314, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
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 1146 forest avenue, staten island, NY, 10310, US
Principal Officer's Name allan katz
Principal Officer's Address 1146 forest avenue, staten island, NY, 10310, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1146 Forest Avenue, Staten Island, NY, 10310, US
Principal Officer's Name Allan Katz
Principal Officer's Address 1146 Forest Avenue, Staten Island, NY, 10310, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1146 Forest Avenue, Staten Island, NY, 10310, US
Principal Officer's Name Allan Katz
Principal Officer's Address 1146 Forest Avenue, Staten Island, NY, 10310, US
Organization Name STATEN ISLAND BUSINESS COUNCIL INC
EIN 26-4766889
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1146 Forest Avenue, Staten Island, NY, 10310, US
Principal Officer's Name Allan Katz
Principal Officer's Address 1146 Forest Avenue, Staten Island, NY, 10310, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State