Search icon

WEST CUNNINGHAM PARK CIVIC ASSOCIATION, INC.

Company Details

Name: WEST CUNNINGHAM PARK CIVIC ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Nov 1950 (74 years ago)
Entity Number: 75512
County: Queens
Place of Formation: New York

Agent

Name Role Address
WEST CUNNINGHAM PARK CIVIC ASSOCIATION, INC. Agent 73-71 195 ST., FLUSHING, NY, 11366

Filings

Filing Number Date Filed Type Effective Date
A903016-3 1982-09-15 ASSUMED NAME CORP INITIAL FILING 1982-09-15
A81271-2 1973-06-26 CERTIFICATE OF AMENDMENT 1973-06-26
536Q-123 1950-11-17 CERTIFICATE OF INCORPORATION 1950-11-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2593223 Corporation Unconditional Exemption 7347 196TH ST, FRESH MEADOWS, NY, 11366-1810 1987-07
In Care of Name % ROBERT HARRIS
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7347 196 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Elaine Young
Principal Officer's Address 7347 196 Street, Fresh Meadows, NY, 11366, US
Website URL West Cunningham Park Civic Association
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7347 196th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Elaine Young
Principal Officer's Address 7347 196th Street, Fresh Meadows, NY, 11366, US
Website URL West Cunningham Park Civic Association
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7347 196th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Elaine Young
Principal Officer's Address 7347 196th Street, Fresh Meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 650478, Fresh Meadows, NY, 11365, US
Principal Officer's Name Robert Harris
Principal Officer's Address 73-59 192 st, Fresh Meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 650478, FRESH MEADOWS, NY, 11365, US
Principal Officer's Address PO BOX 650478, FRESH MEADOWS, NY, 11365, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75-63 194st, flushing, NY, 11366, US
Principal Officer's Name Joseph Krochak
Principal Officer's Address 75-63 194 st, flushing, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 650478, Fresh Meadows, NY, 11366, US
Principal Officer's Name Elaine Young
Principal Officer's Address 7563 194th Street, Fresh Meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7563 194th st, fresh meadows, NY, 11366, US
Principal Officer's Name joseph krochak
Principal Officer's Address 7563 194th st, fresh meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7563 194TH ST, FRESH MEADOWS, NY, 11366, US
Principal Officer's Name JOSEPH KROCHAK
Principal Officer's Address 7563 194TH ST, FRESH MEADOW, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75-63 194 st, fresh meadows, NY, 11366, US
Principal Officer's Name bob harris
Principal Officer's Address 7359 192 st, fresh meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65078, flushing, NY, 11365, US
Principal Officer's Name Robert Harris
Principal Officer's Address 65078, Flushing, NY, 11365, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 650478, FRESH MEADOWS, NY, 113650478, US
Principal Officer's Name B0b Harris73-59
Principal Officer's Address 7359 192 st, Fresh Meadows, NY, 11366, US
Organization Name WEST CUNNINGHAM PARK CIVIC ASSOCIATION INC
EIN 11-2593223
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7359 192nd st, flushing, NY, 113661857, US
Principal Officer's Name robert harris
Principal Officer's Address 7359 192 st, flushing, NY, 11366, US

Date of last update: 12 Feb 2025

Sources: New York Secretary of State