Search icon

HOPE RECHARGED, INC.

Company Details

Name: HOPE RECHARGED, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769536
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 69 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
2015-06-04 2016-11-08 Address 463 CANAL ROAD, PORT JEFFERSON STA., NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108000553 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
150604000594 2015-06-04 CERTIFICATE OF INCORPORATION 2015-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4211652 Corporation Unconditional Exemption 35-11 GIBBS POND RD, CORAM, NY, 11727-0000 2016-11
In Care of Name -
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 2024-12
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 -

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)

Determination Letter

Final Letter(s) FinalLetter_47-4211652_HOPERECHARGEDINC_09082016_02.tif
FinalLetter_47-4211652_HOPERECHARGEDINC_09082016_01.tif

Form 990-N (e-Postcard)

Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 69 SUNFLOWER RIDGE RD, SOUTH SETAUKET, NY, 11720, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS POND RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 69 SUNFLOWER RIDGE RD, SOUTH SETAUKET, NY, 11720, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS RD, CORAM, NY, 11727, US
Organization Name HOPE RECHARGED INC
EIN 47-4211652
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 463 CANAL RD, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name JESSICA PISANO
Principal Officer's Address 35-11 GIBBS RD, CORAM, NY, 11727, US

Date of last update: 08 Mar 2025

Sources: New York Secretary of State