Search icon

CHEVRA HATZOLOH OF ROCKLAND COUNTY, INC.

Company Details

Name: CHEVRA HATZOLOH OF ROCKLAND COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (44 years ago)
Entity Number: 664416
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 27 ROOSEVELT AVE., SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 845-425-8979

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NG1EH1Y72LV5 2024-09-25 19 GROVE ST, MONSEY, NY, 10952, 3002, USA 19 GROVE ST, MONSEY, NY, 10952, 3002, USA

Business Information

URL https://rocklandhatzoloh.org/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2008-04-03
Entity Start Date 2000-07-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH LEHMANN
Role ADMINSTRATIVE DIRECTOR
Address 19 GROVE STREET, MONSEY, NY, 10952, 3002, USA
Government Business
Title PRIMARY POC
Name JOSEPH LEHMANN
Role ADMINISTRATIVE DIRECTOR
Address 19 GROVE STREET, MONSEY, NY, 10952, 3002, USA
Title ALTERNATE POC
Name SAMUEL N BENSON
Role ALS Q/A
Address 19 GROVE STREET, MONSEY, NY, 10952, USA
Past Performance
Title ALTERNATE POC
Name SAMUEL N BENSON
Role ALS Q/A
Address 19 GROVE STREET, MONSEY, NY, 10952, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51LH7 Obsolete Non-Manufacturer 2008-04-03 2024-09-25 No data 2024-09-25

Contact Information

POC JOSEPH LEHMANN
Phone +1 845-425-8979
Fax +1 845-425-2213
Address 19 GROVE ST, MONSEY, NY, 10952 3002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CHEVRA HATZOLOH OF ROCKLAND COUNTY, INC. DOS Process Agent 27 ROOSEVELT AVE., SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
A716454-7 1980-11-20 CERTIFICATE OF INCORPORATION 1980-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF09804 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2008-07-01 2009-06-30 HEALTH CARE AND OTHER FACILITIES
Recipient CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
Recipient Name Raw HATZOLOH EMS, INC.
Recipient UEI NG1EH1Y72LV5
Recipient DUNS 101400836
Recipient Address 19 GROVE STREET, MONSEY, ROCKLAND, NEW YORK, 10952
Obligated Amount 189677.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3062687 Corporation Unconditional Exemption PO BOX 184, MONSEY, NY, 10952-0184 1981-04
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Suspense
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 -

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 charitable organization whose public charity status has not been determined. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 19 GROVE STREET POBOX 184, MONSEY, NY, 109520184, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
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 19 GROVE STREET POBOX 184, MONSEY, NY, 10952, US
Principal Officer's Name BERNARD ENGLARD
Principal Officer's Address 11 BARTLETT ROAD, MONSEY, NY, 10952, US
Organization Name CHEVRA HATZOLOH OF ROCKLAND COUNTY INC
EIN 13-3062687
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Grove Street, Monsey, NY, 10952, US
Principal Officer's Name Sylvain Klein
Principal Officer's Address 19 Grove Street, PO Box 184, Monsey, NY, 10952, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State