Search icon

THE ALLIANCE OF FLOOR BROKERS, INC.

Company Details

Name: THE ALLIANCE OF FLOOR BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jul 1978 (47 years ago)
Entity Number: 500609
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JOHN T. BUCKLEY DOS Process Agent 14 WALL ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
JOHN T. BUCKLEY Agent 14 WALL ST., NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
20140515086 2014-05-15 ASSUMED NAME LLC INITIAL FILING 2014-05-15
A501707-6 1978-07-17 CERTIFICATE OF INCORPORATION 1978-07-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2901371 Association Unconditional Exemption 11 WALL STREET, NEW YORK, NY, 10005-1905 1981-12
In Care of Name % DEBRA SUDOL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Steven J Capo
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New Yrok, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street, New York, NY, 10005, US
Principal Officer's Name Daniel W Tandy
Principal Officer's Address 11 Wall Street, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
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 11 Wall Street 10th Floor, New York, NY, 10005, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 11 Wall Street 10th Floor, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street 9th Floor, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street 9th Floor, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street 9th Floor, New York, NY, 10005, US
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street 9th Floor, New York, NY, 10005, US
Website URL alliancefb.com
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street, 9th Floor, New York, NY, 10005, US
Website URL alliancefb.com
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Daniel Tandy
Principal Officer's Address 20 Broad Street, 9th Floor, New York, NY, 10005, US
Website URL alliancefb.com
Organization Name ALLIANCE OF FLOOR BROKERS INC
EIN 13-2901371
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 136, Skillman, NJ, 08558, US
Principal Officer's Name Patrick D Armstrong
Principal Officer's Address 20 Broad Street 9th Fl, New York, NY, 10005, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State