Search icon

LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE, INC.

Company Details

Name: LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4002686
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 206 EAST PENNYWOOD AVENUE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
JOHN L SCOTT AGENCY, LLC DOS Process Agent 206 EAST PENNYWOOD AVENUE, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
101004000122 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3981629 Corporation Unconditional Exemption 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11530-1693 2014-07
In Care of Name % PHILLIP ANDREWS
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 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 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: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_27-3981629_LONGISLANDAFRICANAMERICANCHAMBEROFCOMMERCEINC_05132014_01.tif
FinalLetter_27-3981629_LONGISLANDAFRICANAMERICANCHAMBEROFCOMMERCEINC_05132014_02.tif
FinalLetter_27-3981629_LONGISLANDAFRICANAMERICANCHAMBEROFCOMMERCEINC_11032011_01.tif

Form 990-N (e-Postcard)

Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave Suite 325, Garden City, NY, 11530, US
Principal Officer's Name Phillip andrews
Principal Officer's Address 15813 72ND AVE APT 6j, FLUSHING, NY, 11365, US
Website URL Long Island African American Chamber of Commerce
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave Suite 325, Garden City, NY, 11530, US
Principal Officer's Name Phillip andrews
Principal Officer's Address 15813 72ND AVE APT 6j, FLUSHING, NY, 11365, US
Website URL Long Island African American Chamber of Commerce
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave Suite 325, Garden City, NY, 11530, US
Principal Officer's Name Phillip Andrews
Principal Officer's Address 1225 Franklin Ave Suite 325, Garden City, NY, 11530, US
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave Suite 225, Garden City, NY, 11530, US
Principal Officer's Name Phillip ANDREWS
Principal Officer's Address 1225 Franklin Ave Suite 225, Flushing, NY, 11365, US
Website URL www.liaacc.org
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave, Garden City, NY, 11530, US
Principal Officer's Name Phil Andrews
Principal Officer's Address 15813 72nd Avenue, Flushing, NY, 11365, US
Website URL Long Island African American Chamber of Commerce
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 1225 Franklin Ave Suite 325, Garden City, NY, 11530, US
Principal Officer's Name Phillip Andrews
Principal Officer's Address 15813 72nd Avenue, Flushing, NY, 11365, US
Website URL Www.liaacc.org
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 7010, freeport, NY, 11520, US
Principal Officer's Name phil andrews
Principal Officer's Address P O Box 7010, freeport, NY, 11520, US
Website URL Long Island African American Chamber of Commerce
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 7010, Freeport, NY, 11520, US
Principal Officer's Name John L Scott
Principal Officer's Address 206 E Pennywood Ave, Roosevelt, NY, 11575, US
Website URL https://liaacc.org/
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 206 East Pennywood Avenue, Roosevelt, NY, 11575, US
Principal Officer's Name john l scott
Principal Officer's Address 206 East Pennywood Avenue, Roosevelt, NY, 11575, US
Website URL www,liaacc.org
Organization Name LONG ISLAND AFRICAN AMERICAN CHAMBER OF COMMERCE
EIN 27-3981629
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 206 East Pennywood Avenue, Roosevelt, NY, 11575, US
Principal Officer's Name John L Scott
Principal Officer's Address 206 East Pennywood Avenue, Roosevelt, NY, 11575, US
Website URL liaacc.com

Date of last update: 27 Mar 2025

Sources: New York Secretary of State