Search icon

156 WEST 106TH STREET HOLDING CORP.

Company Details

Name: 156 WEST 106TH STREET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3815197
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-05-27 2019-05-14 Address ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514000747 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
100706000235 2010-07-06 CERTIFICATE OF MERGER 2010-07-06
090527000686 2009-05-27 CERTIFICATE OF INCORPORATION 2009-05-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0308650 Corporation Unconditional Exemption 120 W 106TH ST, NEW YORK, NY, 10025-3923 2009-07
In Care of Name % ROBERT DAVIS
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 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 Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-0308650_156W106THSTHOLDINGCORP_06172009_01.tif
FinalLetter_27-0308650_156W106THSTHOLDINGCORP_06172009_02.tif

Form 990-N (e-Postcard)

Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name JEFFREY I FARBER MD
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name JEFFREY I FARBER MD
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name JEFFREY I FARBER MD
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name JEFFREY I FARBER MD
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name ELLIOT HAGLER
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name ELLIOT HAGLER
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Website URL WWW.JEWISHHOME.ORG
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name AUDREY S WEINER
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
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 120 WEST 106TH STREET, NEW YORK, NY, 10025, US
Principal Officer's Name AUDREY S WEINER
Principal Officer's Address 120 WEST 106TH STREET, NEW YORK, NY, 10025, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name 156 WEST 106TH STREET HOLDING CORP
EIN 27-0308650
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 10 Mar 2025

Sources: New York Secretary of State