Search icon

ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION

Company Details

Name: ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954551
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: REGIONAL HOSPITAL, 10 HEALTHY WAY, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
WESTCHESTER-ELLENVILLE HOSPITAL, INC. DBA ELLENVILLE DOS Process Agent REGIONAL HOSPITAL, 10 HEALTHY WAY, ELLENVILLE, NY, United States, 12428

Filings

Filing Number Date Filed Type Effective Date
100526000395 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2668566 Corporation Unconditional Exemption 10 HEALTHY WAY, ELLENVILLE, NY, 12428-5612 2013-11
In Care of Name % BOB RUE
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 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 Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-2668566_ELLENVILLEREGIONALFAMILYHEALTHPROPERTIESCORPORATION_08012012_01.tif

Form 990-N (e-Postcard)

Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Robert Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Website URL Westchester-Ellenville Hospital, Inc
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Robert Rue
Principal Officer's Address PO Box 246, Spring Glen, NY, 12483, US
Website URL Westchester-Ellenville Hospital, Inc
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Robert Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Website URL Westchester-Ellenville Hospital, Inc
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Bob Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Bob Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 60 Center Street, Ellenville, NY, 12428, US
Principal Officer's Name Bob Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Bob Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Steven Kelley
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Steven Kelley
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Steven L Kelley
Principal Officer's Address 10 HealthyWay, Ellenville, NY, 12428, US
Organization Name ELLENVILLE REGIONAL FAMILY HEALTH PROPERTIES CORPORATION
EIN 27-2668566
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 10 Healthy Way, Ellenville, NY, 12428, US
Principal Officer's Name Bob Rue
Principal Officer's Address 10 Healthy Way, Ellenville, NY, 12428, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State