Search icon

NEW YORK STATE JUDO, INC.

Company Details

Name: NEW YORK STATE JUDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (44 years ago)
Entity Number: 664361
ZIP code: 08807
County: New York
Place of Formation: New York
Address: ATTENTION: CHARLES A. BRUDER, 721 ROUTEH 202-206, SUITE 200, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
NORRIS MCLAUGHLIN & MARCUS, P.A. DOS Process Agent ATTENTION: CHARLES A. BRUDER, 721 ROUTEH 202-206, SUITE 200, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
1986-04-18 2011-09-27 Address 58 MAIN STREET, P.O. DRAWER F-35, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1980-11-20 1986-04-18 Address 90 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110927000570 2011-09-27 CERTIFICATE OF AMENDMENT 2011-09-27
B348323-5 1986-04-18 CERTIFICATE OF AMENDMENT 1986-04-18
A716387-4 1980-11-20 CERTIFICATE OF INCORPORATION 1980-11-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2519314 Corporation Unconditional Exemption 38398, ALDEN MANOR, NY, 11003-0000 1989-03
In Care of Name % LEONARDO LOPES
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 10,000 to 24,999
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 21591
Income Amount 18208
Form 990 Revenue Amount 18208
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)

Form 990-N (e-Postcard)

Organization Name New York State Judo Inc
EIN 22-2519314
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 38398, Alden Manor, NY, 11003, US
Principal Officer's Name LEONARDO LOPES
Principal Officer's Address 250 EAST HARTSDALE, Hartsdale, NY, 10530, US
Organization Name New York State Judo Inc
EIN 22-2519314
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 PO Box 38398, Alden Manor, NY, 11003, US
Principal Officer's Name LEONARDO LOPES
Principal Officer's Address 250 EAST Hartsdale Ave, Hartsdale, NY, 10530, US
Organization Name New York State Judo Inc
EIN 22-2519314
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 PO Box 38398, alden Manor, NY, 11003, US
Principal Officer's Name Leonardo lopes
Principal Officer's Address 250 east Hartsdale Ave, Hartsdale, NY, 10530, US
Organization Name New York State Judo Inc
EIN 22-2519314
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 9931 64th Ave D-2, Rego Park, NY, 11374, US
Principal Officer's Name Saro Balagezyan
Principal Officer's Address 42 Park, Wallington, NJ, 07057, US
Organization Name New York State Judo Inc
EIN 22-2519314
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 9931 64th Ave, Rego Park, NY, 11374, US
Principal Officer's Address 42 Park, Wallington, NJ, 07057, US
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 c/o S Balagezyan 9931 64th Ave, Rego Park, NY, 11374, US
Principal Officer's Name SYLWESTER GAWEL
Principal Officer's Address 42 Park Row, Wallington, NJ, 07057, US
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 c/o LILLIAN TOM PO BOX 20313, NEW YORK, NY, 10021, US
Principal Officer's Name LILLIAN TOM
Principal Officer's Address PO Box 20313, New York, NY, 10021, US
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 20313, New York, NY, 10021, US
Principal Officer's Name Jason Morris
Principal Officer's Address 584 Saratoga Rd, Scotia, NY, 12302, US
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 20313, New York, NY, 10021, US
Principal Officer's Name Parnel Legros
Principal Officer's Address PO Box 292, Yorktown Hts, NY, 105980292, US
Website URL nysjudo.org
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 2126 East 17th Street, Brooklyn, NY, 11229, US
Principal Officer's Name Ryohei Kanokogi
Principal Officer's Address 2126 East 17th Street, Brooklyn, NY, 11229, US
Organization Name NEW YORK STATE JUDO INC
EIN 22-2519314
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 2126 EAST 17 STREET, BROOKLYN, NY, 11229, US
Principal Officer's Name RYOHEI KANOKOGI
Principal Officer's Address 2126 EAST 17 STREET, BROOKLYN, NY, 11229, US

Date of last update: 28 Feb 2025

Sources: New York Secretary of State