Search icon

DOCOMOMO US

Company Details

Name: DOCOMOMO US
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798259
ZIP code: 10023
County: New York
Place of Formation: California
Address: P.O. BOX 230977, NEW YORK, NY, United States, 10023

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y2Q7 Obsolete Non-Manufacturer 2013-08-06 2024-03-01 No data 2022-12-08

Contact Information

POC ELIZABETH WAYTKUS
Phone +1 347-688-2177
Fax +1 212-721-9504
Address 135 W 70TH ST STE 6C, NEW YORK, NY, 10023 4459, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 230977, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
150731000633 2015-07-31 APPLICATION OF AUTHORITY 2015-07-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
94-3303385 Corporation Unconditional Exemption PO BOX 230977, NEW YORK, NY, 10023-0017 2000-05
In Care of Name % GARY KOLL
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 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 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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 151833
Income Amount 426462
Form 990 Revenue Amount 426462
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name DOCOMOMO US
EIN 94-3303385
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948307106 2020-04-14 0202 PPP 601 West 26th Street, Suite 325, New York, NY, 10001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31820.77
Forgiveness Paid Date 2021-01-26
9549778606 2021-03-26 0202 PPS 270 Convent Ave Apt 5D, New York, NY, 10031-9153
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29090
Loan Approval Amount (current) 29090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-9153
Project Congressional District NY-13
Number of Employees 2
NAICS code 712120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29262.95
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State