Search icon

NEW YORK LACTATION CONSULTANT ASSOCIATION INC.

Company Details

Name: NEW YORK LACTATION CONSULTANT ASSOCIATION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Jul 2017 (8 years ago)
Entity Number: 5174082
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2612 WEST STREET, APT. 2H, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2612 WEST STREET, APT. 2H, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
170721000378 2017-07-21 CERTIFICATE OF INCORPORATION 2017-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4007471 Corporation Unconditional Exemption 50 CARROLL ST APT 2R, BROOKLYN, NY, 11231-1315 2001-09
In Care of Name % KATE SHARP
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Personal Social Services
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)

Form 990-N (e-Postcard)

Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 CARROLL ST APT 2R, Brooklyn, NY, 11231, US
Principal Officer's Name Margot Hodes
Principal Officer's Address 550J Grand Street, New York, NY, 10002, US
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 CARROLL ST APT 2R, Brooklyn, NY, 11231, US
Principal Officer's Name Margot Hodes
Principal Officer's Address 550J Grand Street, New York, NY, 10002, US
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1392 Madison Ave 200, New York, NY, 10029, US
Principal Officer's Name Stephanie Wagner Treasurer
Principal Officer's Address 1392 Madison Ave 200, 200, New York City, NY, 10029, US
Website URL www.nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1392 Madison Ave 200, New York, NY, 10029, US
Principal Officer's Name Stephanie Wagner Treasurer
Principal Officer's Address 1392 Madison Ave 200, 200, New York City, NY, 10029, US
Website URL www.nylca.org
Organization Name NEW YORK LACTATION CONSULTATION ASSOCIATION
EIN 13-4007471
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1392 Madison Ave 200200, New York, NY, 10029, US
Principal Officer's Name Stephanie Wagner
Principal Officer's Address 1392 Madison Ave 200, 200, New York City, NY, 10029, US
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1392 Madison Ave 200, New York, NY, 10029, US
Principal Officer's Name Stephanie Wagner Treasurer
Principal Officer's Address 1392 Madison Ave 200, 200, New York City, NY, 10029, US
Website URL www.nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name Katherine Sharp
Principal Officer's Address 495 West End 9C, New York, NY, 10024, US
Website URL nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name Katherine Sharp
Principal Officer's Address 495 West End 9C, New York, NY, 10024, US
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End Av 9C, New York, NY, 10024, US
Principal Officer's Name Kate Sharp
Principal Officer's Address 495 West End Av 9C, New York, NY, 10024, US
Website URL Nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name New York Lactation Consultant Association
Principal Officer's Address 495 West End 9C, New York, NY, 10024, US
Website URL nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name Kate Sharp
Principal Officer's Address 495 West End 9C, New York, NY, 10024, US
Website URL nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name Katherine Sharp
Principal Officer's Address 495 West End 9C, New York, NY, 10024, US
Website URL nylca.org
Organization Name NEW YORK LACTATION CONSULTANT ASSOCIATION
EIN 13-4007471
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 West End 9C, New York, NY, 10024, US
Principal Officer's Name Katherine Sharp
Principal Officer's Address 459 West End 9C, New York, NY, 10024, US
Website URL nylca.org

Date of last update: 24 Mar 2025

Sources: New York Secretary of State