Name: | NEW YORK DISABILITY ADVOCATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2015 (10 years ago) |
Entity Number: | 4792842 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O MORITT HOCK & HAMROFF LLP | DOS Process Agent | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2019-10-10 | Address | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010000281 | 2019-10-10 | CERTIFICATE OF AMENDMENT | 2019-10-10 |
150904000158 | 2015-09-04 | CERTIFICATE OF AMENDMENT | 2015-09-04 |
150721000739 | 2015-07-21 | CERTIFICATE OF INCORPORATION | 2015-07-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-4855637 | Corporation | Unconditional Exemption | 3 CEDAR ST EXTENSION STE 2, COHOES, NY, 12047-3151 | 2023-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2018-05-15 |
Revocation Posting Date | 2018-08-13 |
Exemption Reinstatement Date | 2018-05-15 |
Determination Letter
Form 990-N (e-Postcard)
Organization Name | COALITION OF PROVIDER ASSOCIATIONS INC |
EIN | 47-4855637 |
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 | 400 Garden City PLZ STE 2020, Garden City, NY, 11530, US |
Principal Officer's Name | Mike Alvaro |
Principal Officer's Address | 3 Cedar St Ext Suite 2, Cohoes, NY, 12047, US |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State