Search icon

AREAA NEW YORK EAST CHAPTER INC.

Company Details

Name: AREAA NEW YORK EAST CHAPTER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Sep 2013 (12 years ago)
Entity Number: 4459768
ZIP code: 92008
County: Queens
Place of Formation: New York
Address: 5963 LA PLACE COURT, STE. 314, CARLSBAD, CA, United States, 92008

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5963 LA PLACE COURT, STE. 314, CARLSBAD, CA, United States, 92008

Filings

Filing Number Date Filed Type Effective Date
130917000234 2013-09-17 CERTIFICATE OF INCORPORATION 2013-09-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0923615 Corporation Unconditional Exemption 350 MAIN ST, PRT WASHINGTN, NY, 11050-2738 2014-06
In Care of Name % KATIE KUO HWA KAO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Human Services: Human Services N.E.C.
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_80-0923615_AREAANEWYORKEASTCHAPTER_06252013_01.tif
FinalLetter_80-0923615_AREAANEWYORKEASTCHAPTER_06252013_02.tif

Form 990-N (e-Postcard)

Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 350 Main Street, Port Washington, NY, 11050, US
Principal Officer's Name Gloria Cepin
Principal Officer's Address 350 Main Street, Port Washington, NY, 11050, US
Website URL https://areaa.org/newyorkeast
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 350 Main Street, Port Washington, NY, 11050, US
Principal Officer's Name Gloria Cepin
Principal Officer's Address 350 Main Street, Port Washington, NY, 11050, US
Website URL https://areaa.org/newyorkeast
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 350 Main Street, Port Washington, NY, 11050, US
Principal Officer's Name Helen Kim
Principal Officer's Address 112 Fairway View Dr, Commack, NY, 11725, US
Website URL https://areaa.org/newyorkeast
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 18 Carlton Ave, Port Washington, NY, 11050, US
Principal Officer's Name Baldwin Lee
Principal Officer's Address 18 Carlton Ave, Port Washington, NY, 11050, US
Website URL https://areaa.org/index.php/newyorkeast
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 18 Carlton ave, Port Washington, NY, 11050, US
Principal Officer's Name Baldwin lee
Principal Officer's Address 18 Carlton ave, Port Washington, NY, 11050, US
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 18 Carlton ave, Port Washington, NY, 11050, US
Principal Officer's Name Andrew Wu
Principal Officer's Address 18 Carlton ave, Port Washington, NY, 11050, US
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 18 CARLTON AVE, PORT WASHINGTON, NY, 11050, US
Principal Officer's Name ANDREW WU
Principal Officer's Address 18 CARLTON AVE, PORT WAHSINGTON, NY, 11050, US
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 3990 Old Town Avenue, San Diego, CA, 92110, US
Principal Officer's Name Andrew Wu
Principal Officer's Address 350 Main Street, Port washington, NY, 11050, US
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125-28 Queens Blvd, Kew Gardens, NY, 11415, US
Principal Officer's Name David Legaz
Principal Officer's Address 125-28 Queens Blvd, Kew Gardens, NY, 11415, US
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 3990 Old Town Ave Unit C-304, San Diego, CA, 92110, US
Principal Officer's Name David Legaz
Principal Officer's Address 32-55 Francis Lewis Boulevard, Flushing, NY, 11358, US
Website URL www.areaa.com/NYEast
Organization Name AREAA NEW YORK EAST CHAPTER
EIN 80-0923615
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 25-46 Francis Lewis Blvd Suite 20, Flushing, NY, 11358, US
Principal Officer's Name Katie Kao Keller Williams Realty Landmark
Principal Officer's Address 33-55 Francis Lewis Blvd, Bayside, NY, 11358, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State