Search icon

NYCHCC INC.

Company Details

Name: NYCHCC INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4303350
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 128 PROSPECT AVE., DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 PROSPECT AVE., DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2012-10-02 2016-08-02 Address 128 PROSPECT AVE., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802000650 2016-08-02 CERTIFICATE OF AMENDMENT 2016-08-02
121002001119 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1157385 Corporation Unconditional Exemption 159 E 116TH ST, NYC, NY, 10029-1399 2013-01
In Care of Name % R NECHIN
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 2023-09
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 Sep
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_46-1157385_LITTLENECK-DOUGLASTONLCINC_10222012_01.tif

Form 990-N (e-Postcard)

Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 e 116TH sT, nyc, NY, 10029, US
Principal Officer's Name Nick Lugo
Principal Officer's Address 159 E 116th St, NYC, NY, 10029, US
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 East 116th Street, NYC, NY, 10029, US
Principal Officer's Name Nick Lugo
Principal Officer's Address 159 E 116th St, NYC, NY, 10029, US
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 E 116th St, NYC, NY, 10029, US
Principal Officer's Name Nick Lugo
Principal Officer's Address 159 E 116th St, NYC, NY, 10029, US
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 E 116th Street, NYC, NY, 10029, US
Principal Officer's Name Nick Lugo
Principal Officer's Address 128 Prospect Ave, Douglaston, NY, 11363, US
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 prospect ave, Douglaston, NY, 11363, US
Principal Officer's Name rochelle nechin
Principal Officer's Address 128 prospect ave, Douglaston, NY, 11363, US
Website URL jk pescow and co
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 prospect ave, Douglaston, NY, 11363, US
Principal Officer's Name rochelle nechin
Principal Officer's Address 128 prospect ave, Douglaston, NY, 11363, US
Website URL jk pescow and co
Organization Name NYCHCC INC
EIN 46-1157385
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Prospect Avenue, Douglaston, NY, 11363, US
Principal Officer's Name Cindy Estrada
Principal Officer's Address 237 W 254th St, Riverdale, NY, 10471, US
Organization Name LITTLE NECK-DOUGLASTON LC INC
EIN 46-1157385
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128prospect avenue, douglaston, NY, 11363, US
Principal Officer's Name rochelle nechin
Principal Officer's Address 128 prospect ave, Douglaston, NY, 11363, US
Organization Name LITTLE NECK-DOUGLASTON LC INC
EIN 46-1157385
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Prospect Ave, Douglaston, NY, 11363, US
Principal Officer's Name Rochelle Nechin
Principal Officer's Address 128 Prospect Ave, Douglaston, NY, 11363, US
Organization Name LITTLE NECK-DOUGLASTON LC INC
EIN 46-1157385
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Prospect Ave, Douglaston, NY, 11363, US
Principal Officer's Name Patty Rafino
Principal Officer's Address 250-02 NORTHERN BLVD, Little Neck, NY, 11362, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State