Search icon

RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

Name: RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Nov 2020 (4 years ago)
Entity Number: 5874636
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-35 bell blvd., suite 392, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-35 bell blvd., suite 392, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2021-11-09 2024-03-18 Address 61-43 186TH STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)
2020-11-09 2021-11-09 Address 61-43 186TH STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000202 2022-09-02 CERTIFICATE OF CHANGE BY ENTITY 2022-09-02
211109000413 2021-11-08 CERTIFICATE OF AMENDMENT 2021-11-08
201109000462 2020-11-09 CERTIFICATE OF INCORPORATION 2020-11-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-3885002 Corporation Unconditional Exemption 3635 BELL BLVD STE 302, BAYSIDE, NY, 11361-2097 2021-08
In Care of Name % TAMIA PERRY
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 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 Housing & Shelter: Low-Income & Subsidized Rental Housing
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_85-3885002_RESILIENTHOMESHOUSINGDEVELOPMENTFUNDCOMPANYINC_01082021_00.tif

Form 990-N (e-Postcard)

Organization Name RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY INC
EIN 85-3885002
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 36-35 BELL BLVD SUITE 202, bayside, NY, 11361, US
Principal Officer's Name EVERETT PERRY
Principal Officer's Address 36-35 BELL BLVD SUITE 202, BAYSIDE, NY, 11361, US
Organization Name RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY INC
EIN 85-3885002
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 3635 BELL BLVD SUITE 202, BAYSIDE, NY, 11361, US
Principal Officer's Name EVERETT PERRY
Principal Officer's Address 3635 BELL BLVD SUITE 202, BAYSIDE, NY, 11361, US
Organization Name RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY INC
EIN 85-3885002
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 36-35 BELL BLVD SUITE 302, BAYSIDE, NY, 11361, US
Principal Officer's Name EVERETT PERRY
Principal Officer's Address 36-35 BELL BLVD SUITE 302, BAYSIDE, NY, 11361, US
Organization Name RESILIENT HOMES HOUSING DEVELOPMENT FUND COMPANY INC
EIN 85-3885002
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 61-43 186th Street, Fresh Meadows, NY, 11365, US
Principal Officer's Name EVERETT PERRY
Principal Officer's Address 88-21 192 STREET, HOLLIS, NY, 11423, US

Date of last update: 22 Mar 2025

Sources: New York Secretary of State