Search icon

HOWARD HOUSES TENANTS COUNCIL, INC.

Company Details

Name: HOWARD HOUSES TENANTS COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jul 1977 (48 years ago)
Entity Number: 440565
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1590 E NEW YORK AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
HOWARD HOUSES TENANTS SECURITY AND EDUCATION, INC. DOS Process Agent 1590 E NEW YORK AVE, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
20130813061 2013-08-13 ASSUMED NAME LLC INITIAL FILING 2013-08-13
A498131-5 1978-06-29 CERTIFICATE OF AMENDMENT 1978-06-29
A413074-4 1977-07-06 CERTIFICATE OF INCORPORATION 1977-07-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0700084 Corporation Unconditional Exemption 1562 E NEW YORK AVE, BROOKLYN, NY, 11212-6861 2013-04
In Care of Name % HOWARD HOUSES TENANTS COUNCIL INC
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 2022-12
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 Education: Educational Services and Schools - Other
Sort Name HOWARD HOUSES TENANTS ASSOCIATION

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)

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 Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2011-11-15

Determination Letter

Final Letter(s) FinalLetter_80-0700084_HOWARDHOUSESTENANTSCOUNCILINC_11222011_01.tif
FinalLetter_80-0700084_HOWARDHOUSESTENANTSCOUNCILINC_11222011_02.tif

Form 990-N (e-Postcard)

Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Naomi M Johnson
Principal Officer's Address 60 Glenmore Ave, Brooklyn, NY, 11212, US
Website URL Howard Houses Tenants Council Inc.
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, BROOKLYN, NY, 11212, US
Principal Officer's Name Naomi M Johnson
Principal Officer's Address 1562 East New York Avenue, Brooklyn, NY, 11212, US
Website URL Howard Houses Tenants Council Inc.
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, BROOKLYN, NY, 11212, US
Principal Officer's Name Naomi Johnson
Principal Officer's Address 60 Glenmore Ave, Brooklyn, NY, 11212, US
Website URL Howard Houses Tenants Council Inc.
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Naomi Johnson
Principal Officer's Address 1562 East New York Avenue, Brooklyn, NY, 11212, US
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, BROOKLYN, NY, 11212, US
Principal Officer's Name Naomi Johnson
Principal Officer's Address 1562 East New York Avenue, BROOKLYN, NY, 11212, US
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Naomi M Johnson
Principal Officer's Address East New York Avenue, Brooklyn, NY, 11212, US
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Naomi M Johnson
Principal Officer's Address 60 Glenmore Avenue, Brooklyn, NY, 11212, US
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 East New York Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Naomi Johnson
Principal Officer's Address 1562 East New York Avenue, Brooklyn, NY, 11212, US
Organization Name HOWARD HOUSES TENANTS COUNCIL INC
EIN 80-0700084
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 1562 E NEW YORK AVE, BROOKLYN, NY, 11212, US
Principal Officer's Address 1562 E NEW YORK AVE, BROOKLYN, NY, 11212, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State