Search icon

PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI)
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954809
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 158 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
100526000792 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3009798 Corporation Unconditional Exemption 158 E 35TH ST, NEW YORK, NY, 10016-4102 2011-09
In Care of Name % POSTGRADUATE CENTER FOR MENTAL
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 5,000,000 to 9,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 9711350
Income Amount 677837
Form 990 Revenue Amount 677837
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-3009798_PCMHLYVEREHOUSINGDEVELOPMENTFUNDCORPORATION_08242011_01.tif
FinalLetter_45-3009798_PCMHLYVEREHOUSINGDEVELOPMENTFUNDCORPORATION_08242011_02.tif
FinalLetter_45-3009798_PCMHLYVEREHOUSINGDEVELOPMENTFUNDCORPORATION_08242011_03.tif

Form 990-N (e-Postcard)

Organization Name PCMH LYVERE STREET HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
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 158 EAST 35TH STREET, NEW YORK, NY, 10016, US
Principal Officer's Name DR JACOB BARAK
Principal Officer's Address 158 EAST 35TH STREET, NEW YORK, NY, 10016, US
Website URL WWW.PGCMH.ORG
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 158 East 35th Street, New York, NY, 10016, US
Principal Officer's Name Ive Pierre
Principal Officer's Address 158 East 35th Street, New York, NY, 10016, US

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

Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name PCMH LYVERE HOUSING DEVELOPMENT FUND CORPORATION
EIN 45-3009798
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State