Search icon

NEW YORK-ISRAEL CHAMBER OF COMMERCE, INC.

Company Details

Name: NEW YORK-ISRAEL CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341812
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 20 OVERLOOK ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OVERLOOK ROAD, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
180515000654 2018-05-15 CERTIFICATE OF INCORPORATION 2018-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0568773 Corporation Unconditional Exemption 41 ESPLANADE DR, ROCHESTER, NY, 14610-3323 2019-02
In Care of Name % MICHAEL DAVID
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 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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_83-0568773_NEWYORK-ISRAELCHAMBEROFCOMMERCEINC_06012018_01.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 41 Esplanade Dr, Rochester, NY, 14610, US
Principal Officer's Name Alan Kinel
Principal Officer's Address 41 Esplanade Dr, Rochester, NY, 14610, US
Website URL www.nyicc.org
Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 20 OVERLOOK RD, NEW ROCHELLE, NY, 10804, US
Principal Officer's Name Al Kinel
Principal Officer's Address 20 OVERLOOK RD, NEW ROCHELLE, NY, 10804, US
Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 20 OVERLOOK RD, NEW ROCHELLE, NY, 10804, US
Principal Officer's Name Michael David
Principal Officer's Address 20 OVERLOOK RD, NEW ROCHELLE, NY, 10804, US
Website URL www.nyicc.org
Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 20 Overlook Road, New Rochelle, NY, 10804, US
Principal Officer's Name Michael David
Principal Officer's Address 20 Overlook Road, New Rochelle, NY, 10804, US
Website URL www.nyicc.org
Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 20 Overlook Road, New Rochelle, NY, 10804, US
Principal Officer's Name Michael David
Principal Officer's Address 20 Overlook Road, New Rochelle, NY, 10804, US
Website URL www.nyicc.org
Organization Name NEW YORK-ISRAEL CHAMBER OF COMMERCE
EIN 83-0568773
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 20 Overlook Road, New Rochelle, NY, 10804, US
Principal Officer's Name Michael David
Principal Officer's Address 20 Overlook Road, New Rochelle, NY, 10804, US

Date of last update: 23 Mar 2025

Sources: New York Secretary of State