Search icon

EAST SCHOOL FIFTH GRADE COMMITTEE INC.

Company Details

Name: EAST SCHOOL FIFTH GRADE COMMITTEE INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833443
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 657 E. OLIVE ST., LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 E. OLIVE ST., LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
151013000743 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-5339250 Corporation Unconditional Exemption 460 E HUDSON ST, LONG BEACH, NY, 11561-2308 2016-02
In Care of Name -
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 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 Human Services: Human Service Organizations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-5339250_EASTSCHOOLFIFTHGRADECOMMITTEEINC_12112015.tif

Form 990-N (e-Postcard)

Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 460 East Hudson Street, Long Beach, NY, 11561, US
Principal Officer's Name Danielle Ferraro
Principal Officer's Address 460 East Hudson Street, Long Beach, NY, 11561, US
Website URL East School Fifth Grade Committee
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 420 East Beech Street, Long Beach, NY, 11561, US
Principal Officer's Name Rachela Pugliese
Principal Officer's Address 420 East Beech Street, Long Beach, NY, 11561, US
Website URL East School Fifth Grade Committee
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 East Olive Street, Long Beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 East Olive STreet, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 E Olive St, Long Beach, NY, 11561, US
Principal Officer's Name rockette queen haberlack
Principal Officer's Address 657 E Olive St, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 east olive st, Long Beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 east olive st, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 East Olive Street, Long Beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 East Olive Street, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 East Olive Street, Long Beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 East Olive Street, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 east Olive Street, Long beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 East Olive Street, Long Beach, NY, 11561, US
Organization Name EAST SCHOOL FIFTH GRADE COMMITTEE INC
EIN 47-5339250
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 657 E Olive Street, Long Beach, NY, 11561, US
Principal Officer's Name Rockette Haberlack
Principal Officer's Address 657 E Olive Street, Long Beach, NY, 11561, US
Website URL 1974

Date of last update: 25 Mar 2025

Sources: New York Secretary of State