Search icon

CORE LEARNING CENTER, INC.

Company Details

Name: CORE LEARNING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450370
ZIP code: 11413
County: New York
Place of Formation: New York
Address: ATTN: ADMINISTRATOR, 228-03 130TH AVE, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ADMINISTRATOR, 228-03 130TH AVE, LAURELTON, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
130826000055 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3636318 Corporation Unconditional Exemption 25711 147TH DR, JAMAICA, NY, 11422-2927 2017-04
In Care of Name % AYANNA MAYS
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Education: Specialized Education Institutions
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)

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 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_46-3636318_CORELEARNINGCENTERINC_04112017.tif

Form 990-N (e-Postcard)

Organization Name CORE LEARNING CENTER INC
EIN 46-3636318
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 257-11 147th dr, Jamaica, NY, 11422, US
Principal Officer's Name Ayanna Mays
Principal Officer's Address 257-11 147th Dr, Rosedale, NY, 11422, US
Organization Name CORE LEARNING CENTER INC
EIN 46-3636318
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 25711 147h dr, Rosedale, NY, 11422, US
Principal Officer's Name Ayanna Mays
Principal Officer's Address 25711 147th dr, rosedale, NY, 11422, US
Organization Name CORE LEARNING CENTER INC
EIN 46-3636318
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 16 SPRING STREET, ROOSEVELT, NY, 11575, US
Principal Officer's Name AYANNA MAYS
Principal Officer's Address 16 SPRING STREET, ROOSEVELT, NY, 11575, US
Organization Name CORE LEARNING CENTER INC
EIN 46-3636318
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 16 SPRING STREET, ROOSEVELT, NY, 11575, US
Principal Officer's Name AYANNA MAYS
Principal Officer's Address 16 SPRING STREET, ROOSEVELT, NY, 11575, US
Organization Name CORE LEARNING CENTER INC
EIN 46-3636318
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 25711 147th dr, Rosedale, NY, 11422, US
Principal Officer's Name Ayanna Mays
Principal Officer's Address 25711 147th Dr, Rosedale, NY, 11422, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State