Search icon

COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORP.

Company Details

Name: COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI)
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267248
ZIP code: 10004
County: New York
Place of Formation: New York
Address: att a cyperstein, 1 state st.24th flo, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8GKX5KLEF79 2024-02-24 80 MAIDEN LN, FL 21, NEW YORK, NY, 10038, 4811, USA 80 MAIDEN LN FL 21, NEW YORK, NY, 10038, 4811, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-28
Initial Registration Date 2012-08-20
Entity Start Date 2012-07-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY P GOLDSTEIN
Address 4 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name JEFFREY P GOLDSTEIN
Address 4 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, USA
Past Performance
Title PRIMARY POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, USA

DOS Process Agent

Name Role Address
met council of jewish poverty DOS Process Agent att a cyperstein, 1 state st.24th flo, NEW YORK, NY, United States, 10004

Agent

Name Role Address
aaron cyperstein Agent 1 state street, 24th floor, NEW YORK, NY, 10004

History

Start date End date Type Value
2020-02-05 2024-01-17 Address 77 WATER STREET, 26TH FLOOR, NEW YORK, NY, 10005, 4401, USA (Type of address: Service of Process)
2013-06-27 2020-02-05 Address KLAPPER & FASS, 170 HAMILTON AVENUE-SUITE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-07-05 2013-06-27 Address 80 MAIDEN LANE, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001855 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
200205000334 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
130627000861 2013-06-27 CERTIFICATE OF CHANGE 2013-06-27
120705000636 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0541266 Corporation Unconditional Exemption ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004-1561 2012-11
In Care of Name % MET COUNCIL
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Housing & Shelter: Senior Citizens' Housing/Retirement Communities
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_46-0541266_COUNCILTOWERSVIIHOUSINGDEVELOPMENTFUNDCORP_10222012_01.tif
FinalLetter_46-0541266_COUNCILTOWERSVIIHOUSINGDEVELOPMENTFUNDCORP_10222012_02.tif

Form 990-N (e-Postcard)

Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004, US
Principal Officer's Name PHILIP KIBEL
Principal Officer's Address ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name PHILIP KIBEL
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name ROBERT NEWMAN
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name DAVID GREENFIELD
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name DAVID GREENFIELD
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORP
EIN 46-0541266
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 77 WATER STREET 7TH FL, NEW YORK, NY, 10005, US
Principal Officer's Name DERRICK LOVETT
Principal Officer's Address 77 WATER STREET 7TH FL, NEW YORK, NY, 10005, US
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 77 WATER STREET 7TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 77 WATER STREET 7TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name Council Towers Vii Housing Development fund corporation c/o met council
EIN 46-0541266
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 120 broadway 7th floor, New York, NY, 10271, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 120 broadway 7th floor, New York, NY, 10271, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION C/O MET COUNCIL
EIN 46-0541266
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 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Principal Officer's Name MELVIN ZACHTER
Principal Officer's Address 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US

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

Organization Name COUNCIL TOWERS VII HOUSING DEVELOPMENT FUND CORPORATION CO MET COUNCIL
EIN 46-0541266
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 26 Mar 2025

Sources: New York Secretary of State