Search icon

ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI)
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467021
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O THE DOE FUND, INC., 232 EAST 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE DOE FUND, INC., 232 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2013-10-22 2015-11-25 Address 232 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-10-02 2013-10-22 Address 232 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125000438 2015-11-25 CERTIFICATE OF AMENDMENT 2015-11-25
131022000583 2013-10-22 CERTIFICATE OF AMENDMENT 2013-10-22
131002000427 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3810587 Corporation Unconditional Exemption 345 EAST 102ND STREET, NEW YORK, NY, 10029-5611 2016-03
In Care of Name % THE DOE FUND INC
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-3810587_ROGERSAVENUEHOUSINGDEVELOPMENTFUNDCORPORATION_01072016_01.tif
FinalLetter_46-3810587_ROGERSAVENUEHOUSINGDEVELOPMENTFUNDCORPORATION_01072016_02.tif

Form 990-N (e-Postcard)

Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Principal Officer's Name JENNIFER MITCHELL PRESIDENT CEO
Principal Officer's Address 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Principal Officer's Name JOHN MCDONALD INTERIM PRESEVP
Principal Officer's Address 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Principal Officer's Name HARRIET MCDONALD
Principal Officer's Address 345 EAST 102ND STREET, NEW YORK, NY, 10029, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 232 EAST 84 ST, NEW YORK, NY, 10028, US
Principal Officer's Name HARRIET MCDONALD
Principal Officer's Address 232 EAST 84 ST, NEW YORK, NY, 10028, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 232 EAST 84 ST, NEW YORK, NY, 10028, US
Principal Officer's Name GEORGE MCDONALD
Principal Officer's Address 232 EAST 84 ST, NEW YORK, NY, 10028, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 232 EAST 84 ST, NEW YORK, NY, 10028, US
Principal Officer's Name GEORGE MCDONALD
Principal Officer's Address 232 EAST 84 ST, NEW YORK, NY, 10028, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 E 102ND ST, NEW YORK, NY, 10029, US
Principal Officer's Name GEORGE MCDONALD
Principal Officer's Address 345 E 102ND ST, NEW YORK, NY, 10029, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 e 102nd st, new york, NY, 10029, US
Principal Officer's Name george mcdonald
Principal Officer's Address 345 e 102nd st, new york, NY, 10029, US
Organization Name ROGERS AVENUE HOUSING DEVELOPMENT FUND CORPORATION
EIN 46-3810587
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 345 E 102ND ST, NEW YORK, NY, 10029, US
Principal Officer's Name GEORGE MCDONALD
Principal Officer's Address 345 E 102ND STREET, NEW YORK, NY, 10029, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State