Search icon

MAGNIFICAT-SUFFOLK COUNTY, NY CHAPTER

Company Details

Name: MAGNIFICAT-SUFFOLK COUNTY, NY CHAPTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (11 years ago)
Entity Number: 4654082
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 200 BACH CT., EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BACH CT., EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2014-10-21 2015-01-07 Address 61 HERRICKS LAJNE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107001081 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
141021000706 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2460823 Association Unconditional Exemption 52 DOVER AVE, MASTIC, NY, 11950-4904 1946-03
In Care of Name -
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MARIANNA R GARCIA

Form 990-N (e-Postcard)

Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Dover Avenue, Mastic, NY, 11950, US
Principal Officer's Name Marianna Garcia
Principal Officer's Address 52 Dover Avenue, Mastic, NY, 11950, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Dover Avenue, Mastic, NY, 11950, US
Principal Officer's Name Marianna Garcia
Principal Officer's Address 52 Dover Avenue, Mastic, NY, 11950, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Bach Court, Eastport, NY, 11941, US
Principal Officer's Name Corrine Gilmartin
Principal Officer's Address 200 Bach Court, Eastport, NY, 11941, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 202 CRESTWOOD DR, SHIRLEY, NY, 11967, US
Principal Officer's Name Bernadette M Gorycki
Principal Officer's Address 202 CRESTWOOD DR, SHIRLEY, NY, 11967, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 202 Crestwood Dr, Shirley, NY, 11967, US
Principal Officer's Name Bernadette M Gorycki
Principal Officer's Address 202 Crestwood Dr, Shirley, NY, 11967, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Bach Court, Eastport, NY, 11941, US
Principal Officer's Name Corinne Gilmartin
Principal Officer's Address 200 Bach Court, Eastport, NY, 11941, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Bach Court, Eastport, NY, 11941, US
Principal Officer's Name Bernadette Gorycki
Principal Officer's Address 202 Crestwood Drive, Shirley, NY, 11967, US
Organization Name MAGNIFICAT-SUFFOLK COUNTY NY CHAPTER
EIN 47-2460823
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Bach Court, Eastport, NY, 11941, US
Principal Officer's Name Bernadette Gorycki
Principal Officer's Address 202 Crestwood Drive, Shirley, NY, 11967, US

Date of last update: 25 Mar 2025

Sources: New York Secretary of State