Search icon

SPARK MOVEMENT COLLECTIVE, INC.

Company Details

Name: SPARK MOVEMENT COLLECTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117043
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 75 FORT GREENE PL, APT 3, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 FORT GREENE PL, APT 3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-07-12 2017-01-19 Address 390 2ND STREET APT 43, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119000568 2017-01-19 CERTIFICATE OF CHANGE 2017-01-19
110712000328 2011-07-12 CERTIFICATE OF INCORPORATION 2011-07-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2796572 Corporation Unconditional Exemption 2303 35TH ST, ASTORIA, NY, 11105-2208 2013-09
In Care of Name -
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
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_45-2796572_SPARKMOVEMENTCOLLECTIVEINC_02222013_01.tif

Form 990-N (e-Postcard)

Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2303 35th St, Astoria, NY, 11105, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 2303 35th St, Astoria, NY, 11105, US
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2303 35th St, Astoria, NY, 11105, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 2303 35th St, Astoria, NY, 11105, US
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3817 48th Ave 2, Long Island City, NY, 11101, US
Principal Officer's Name Chelsea Koenig-Foster
Principal Officer's Address 3817 48th Ave 2, Long Island City, NY, 11101, US
Website URL sparkmovementcollective.org
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38-17 48TH AVE, Long Island City, NY, 11101, US
Principal Officer's Name Chelsea Koenig-Foster
Principal Officer's Address 38-17 48TH AVE, Long Island City, NY, 11101, US
Website URL sparkmovementcollective.org
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3817 48TH AVE, Long Island City, NY, 11101, US
Principal Officer's Name Chelsea Koenig-Foster
Principal Officer's Address 3817 48TH AVE, Long Island City, NY, 11101, US
Website URL sparkmovementcollective.org
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Fort Greene Place 3, Brooklyn, NY, 11217, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 75 Fort Greene Place 3, Brooklyn, NY, 11217, US
Website URL Spark Movement Collective, Inc.
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Fort Greene Place Apt 3, Brooklyn, NY, 11217, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 75 Fort Greene Place Apt 3, Brooklyn, NY, 11217, US
Website URL sparkmovementcollective.org
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Fort Greene Place 2A, Brooklyn, NY, 11217, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 88 Fort Greene Place 2A, Brooklyn, NY, 11217, US
Website URL www.sparkmovementcollective.org
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Fort Greene Place Apt 2A, Brooklyn, NY, 11217, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 88 Fort Greene Place Apt 2A, Brooklyn, NY, 11217, US
Website URL http://www.sparkmovementcollective.org/
Organization Name SPARK MOVEMENT COLLECTIVE
EIN 45-2796572
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 2nd Street Apt 43, Brooklyn, NY, 11215, US
Principal Officer's Name Chelsea Koenig
Principal Officer's Address 390 2nd Street Apt 43, Brooklyn, NY, 11231, US
Website URL http://www.sparkmovementcollective.org/

Date of last update: 27 Mar 2025

Sources: New York Secretary of State