Search icon

BRIGHT HOPE CENTER INC.

Company Details

Name: BRIGHT HOPE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4984072
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1856 STATE ST., SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1856 STATE ST., SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2016-07-27 2017-01-05 Address 3314 BALLTOWN RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105000283 2017-01-05 CERTIFICATE OF AMENDMENT 2017-01-05
160727000853 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3453289 Corporation Unconditional Exemption 1856 STATE ST, SCHENECTADY, NY, 12304-2034 2017-02
In Care of Name % ELIZABETH K ZAHDAN
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 School 170(b)(1)(A)(ii)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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_81-3453289_BRIGHTHOPECENTERINC_10182016.tif

Form 990-N (e-Postcard)

Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State Street, SCHENECTADY, NY, 12304, US
Principal Officer's Address 1856 State Street, SCHENECTADY, NY, 12304, US
Website URL Brighthopecenter.org
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State St Bright Hope Center, SCHENECTADY, NY, 12304, US
Principal Officer's Name Elizabeth K Zahdan
Principal Officer's Address 1856 State St Bright Hope Center, SCHENECTADY, NY, 12304, US
Website URL Brighthopecenter.org
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State St, SCHENECTADY, NY, 12304, US
Principal Officer's Address 1856 State St, SCHENECTADY, NY, 12304, US
Website URL BrightHopeAcademyCenter.org
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State St, SCHENECTADY, NY, 12304, US
Principal Officer's Address 1856 State St, SCHENECTADY, NY, 12304, US
Website URL Bright Hope Academy Center
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 STATE ST, SCHENECTADY, NY, 12304, US
Principal Officer's Name Elizabeth Zahdan
Principal Officer's Address 1856 STATE ST, SCHENECTADY, NY, 12304, US
Website URL brighthopecenter.org
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State St Bright Hope Center, SCHENECTADY, NY, 12304, US
Principal Officer's Name Walid Hawana
Principal Officer's Address 1856 State St Bright Hope Center, SCHENECTADY, NY, 12304, US
Website URL Bright Hope Center
Organization Name BRIGHT HOPE CENTER INC
EIN 81-3453289
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 State Street, Schenectady, NY, 12304, US
Principal Officer's Address 1856 State Street, Schenectady, NY, 12304, US
Website URL Bright Hope Center

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286057103 2020-04-14 0248 PPP 1856 State St., SCHENECTADY, NY, 12304
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) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25157.4
Forgiveness Paid Date 2021-02-16
9367418504 2021-03-12 0248 PPS 1856 State St, Schenectady, NY, 12304-2034
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15952
Loan Approval Amount (current) 15952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-2034
Project Congressional District NY-20
Number of Employees 3
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16038.1
Forgiveness Paid Date 2021-11-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State