Search icon

TENDER HEARTS CRUSADES INC.

Company Details

Name: TENDER HEARTS CRUSADES INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913217
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 99-04 205 PLACE, HOLLIS, NY, United States, 11423

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LZE9HUAH1818 2025-01-18 1706 E 90TH ST, CLEVELAND, OH, 44106, 1553, USA 2 HOPKINS PLAZA, UNIT 1813, BALTIMORE, MD, 21201, USA

Business Information

URL www.tenderheartcrusades.com
Division Name TENDER HEART CRUSADES INC.
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2011-03-13
Entity Start Date 2010-02-17
Fiscal Year End Close Date Oct 11

Service Classifications

NAICS Codes 611430, 611699, 624110, 711130, 711510
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OBADIAH BAKER
Role PRESIDENT/FOUNDER
Address 1706 EAST 90TH STREET, CLEVELAND, OH, 44106, 1553, USA
Title ALTERNATE POC
Name OBADIAH BAKER
Role PRESIDENT/FOUNDER
Address 1706 EAST 90TH STREET, CLEVELAND, OH, 44106, 1553, USA
Government Business
Title PRIMARY POC
Name OBADIAH BAKER
Role PRESIDENT/FOUNDER
Address 1706 EAST 90TH STREET, CLEVELAND, OH, 44106, 1553, USA
Title ALTERNATE POC
Name OBADIAH BAKER
Role PRESIDENT/FOUNDER
Address 1706 EAST 90TH STREET, CLEVELAND, OH, 44106, 1553, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-04 205 PLACE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2010-02-17 2010-05-24 Address 99-04 205PL, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100524000223 2010-05-24 CERTIFICATE OF AMENDMENT 2010-05-24
100217000031 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0552419 Corporation Unconditional Exemption PO BOX 863171, RIDGEWOOD, NY, 11386-3171 2010-08
In Care of Name % OBADIAH BAKER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 25,000 to 99,999
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 67235
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development 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)

Form 990-N (e-Postcard)

Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 2 Hopkins Plaza Unit 1813, Baltimore, MD, 21201, US
Website URL Tender Heart Crusades
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 2 Hopkins Plaza, Baltimore, MD, 21201, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 1706 East 90th Street, Cleveland, OH, 44106, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 2 Hopkins Plaza Unit 1813, Baltimore, MD, 21201, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 2 Hopkins Plaza Unit 1813, Baltimore, MD, 21201, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 68A Sagamore Street, Lynn, MA, 01902, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 702 E Market Street, Nappanee, IN, 46550, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 1651 East Market Street Apt 15F, Nappanee, IN, 46550, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 1706 East 90th Street, Cleveland, OH, 44106, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 PO Box 863171, Ridgewood, NY, 11386, US
Principal Officer's Name Obadiah Baker
Principal Officer's Address 1706 East 90th Street, Cleveland, OH, 44106, US
Website URL www.tenderheartcrusades.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 99-04 205th Place Suite1, Hollis, NY, 11423, US
Principal Officer's Name Victoria Ramos
Principal Officer's Address 99-04 205th Place, Hollis, NY, 11423, US
Website URL www.thcafterschoolsite.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99-04 205th Place Suite1, Hollis, NY, 11423, US
Principal Officer's Name Victoria Ramos
Principal Officer's Address 99-04 205th Place, Hollis, NY, 11423, US
Website URL www.thcafterschoolsite.com
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
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 99-04 205th Place, Hollis, NY, 11423, US
Principal Officer's Name Victoria Ramos
Principal Officer's Address 99-04 205th Place, Hollis, NY, 11423, US
Website URL www.thcafterschoolsite.com
Organization Name TENDER HEARTS CRUSADES INC C/O VICTORIA RAMOS
EIN 80-0552419
Tax Year 2010
Beginning of tax period 2010-02-17
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99-04 205 PL, HOLLIS, NY, 11423, US
Principal Officer's Name VICTORIA RAMOS
Principal Officer's Address 99-04 205 PL, HOLLIS, NY, 11423, US

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

Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name TENDER HEARTS CRUSADES INC
EIN 80-0552419
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State