Search icon

FREDERICK E. SAMUEL RESIDENT ASSOCIATION, INC.

Company Details

Name: FREDERICK E. SAMUEL RESIDENT ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094149
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 103-05 W. 143RD STREET, NEW YORK, NY, United States, 10030

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HWS7N4RD8HR5 2025-02-13 103 W 143RD ST, NEW YORK, NY, 10030, 1614, USA FREDERICK E SAMUEL RESIDENT ASSOCIATION, INC, 103 W. 143RD ST, # 05, NEW YORK, NY, 10030, 1614, USA

Business Information

Doing Business As FRED SAMUEL RESIDENT ASSOCIATION
Congressional District 13
Activation Date 2024-02-16
Initial Registration Date 2012-03-22
Entity Start Date 2011-05-13
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561710, 562998, 624210, 624229, 813410
Product and Service Codes Y1FB, Y1FZ, Y1JZ, Z1FA, Z1JZ, Z1PA, Z1QA, Z2GB, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANA BLACKWELL
Role PRESIDENT
Address 103 W 143RD ST, # 05, FRED SAMUEL RESIDENT ASSOCIATION, INC, NEW YORK, NY, 10030, 1614, USA
Title ALTERNATE POC
Name BERNADETTE MCNEAR
Role GRANT MANAGER
Address 103 W 143RD ST, # 05, FRED SAMUEL RESIDENT ASSOCIATION, INC, NEW YORK, NY, 10030, 1614, USA
Government Business
Title PRIMARY POC
Name DIANA BLACKWELL
Role PRESIDENT
Address 103-05 WEST 143RD STREET, NEW YORK, NY, 10030, 1614, USA
Title ALTERNATE POC
Name SHEILA R. BATSON
Role GRANT MANAGER
Address 28 MANOR ROAD, C/O FRED SAMUEL RA, INC., W. HEMPSTEAD, NY, 11552, 1614, USA
Past Performance
Title PRIMARY POC
Name DIANA BLACKWELL
Role PRESIDENT
Address 103-05 WEST 143RD STREET, FRED SAMUEL RESIDENT ASSOCIATION INC, NEW YORK, NY, 10030, 1614, USA
Title ALTERNATE POC
Name BERNADETTE MCNEAR
Role GRANT MANAGER
Address 103 W 143RD ST, # 05, FRED SAMUEL RESIDENT ASSOCIATION INC, NEW YORK, NY, 10030, 1614, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PMT2 Active Non-Manufacturer 2012-03-23 2024-03-01 2029-02-16 2025-02-13

Contact Information

POC DIANA BLACKWELL
Phone +1 347-366-5942
Address 103 W 143RD ST, NEW YORK, NY, 10030 1614, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-05 W. 143RD STREET, NEW YORK, NY, United States, 10030

Filings

Filing Number Date Filed Type Effective Date
110513000488 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0716140 Corporation Unconditional Exemption 103 W 143RD ST, NEW YORK, NY, 10030-1614 2011-07
In Care of Name % DIANA BLACKWELL
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 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 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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
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)

Determination Letter

Final Letter(s) FinalLetter_80-0716140_FREDERICKESAMUELRESIDENTASSOCIATIONINC_06232011_01.tif

Form 990-N (e-Postcard)

Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 W 143rd Street, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 158 W 144th St 2B, New York, NY, 10030, US
Website URL Fred Samuel RA - NYCHA
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 W 143rd Street, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 158 W 144th Street 2B, New York, NY, 10030, US
Website URL Fred Samuel Resident Association (NYCHA)
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 West 143rd Street, NEW YORK, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 158 West 144th Street 2B, NEW YORK, NY, 10030, US
Website URL Frederick E. Samuel Resident Association, Inc.
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 W 143rd Street, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 158 W 144th Streer 2B, New York, NY, 10030, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103-05 W 143rd, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 103-05 West 143rd Street, New York, NY, 10030, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103-05 West 143rd, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 103-05 West 143rd Street, New York, NY, 10030, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103-05 W 143rd Street, New York, NY, 10030, US
Principal Officer's Address 158 W 144th Street Apt 2B, New York, NY, 10030, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
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 103-05 West 143rd Street, New York, NY, 10030, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 103-05 West 143rd Street, New York, NY, 10030, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
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 103-05 W 143rd Street, New York, NY, 10030, US
Principal Officer's Name Frederick E Samuel Resident Association Inc
Principal Officer's Address 103-05 W 143rd Street, New York, NY, 10030, US
Website URL www.fredsamuelrainc.org
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103-05 West 143rd Street, New York, NY, 100301327, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 103-05 West 143rd Street, New York, NY, 100301327, US
Organization Name FREDERICK E SAMUEL RESIDENT ASSOCIATION INC
EIN 80-0716140
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103-05 West 143rd Street, New York, NY, 100301327, US
Principal Officer's Name Diana Blackwell
Principal Officer's Address 103-05 West 143rd Street, New York, NY, 100301327, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State