Search icon

UNIFIED CREATIVE PROGRAMS, INC.

Company Details

Name: UNIFIED CREATIVE PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 May 1982 (43 years ago)
Entity Number: 767457
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: P O BOX 555, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 555, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
1982-05-03 1983-10-04 Address 424 MADISON AVE., NEW YROK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C128572-5 1990-04-10 CERTIFICATE OF AMENDMENT 1990-04-10
B026330-3 1983-10-04 CERTIFICATE OF AMENDMENT 1983-10-04
A864616-5 1982-05-03 CERTIFICATE OF INCORPORATION 1982-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305772337 0216000 2003-08-13 1186 KING STREET, RYE BROOK, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-15
Case Closed 2004-07-27

Related Activity

Type Complaint
Activity Nr 203598602
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040029 B01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-22
Current Penalty 500.0
Initial Penalty 1600.0
Contest Date 2003-10-10
Final Order 2004-03-05
Nr Instances 10
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 00
305769002 0216000 2003-02-25 1186 KING STREET, RYE BROOK, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-25
Emphasis S: NURSING HOMES
Case Closed 2004-08-03

Related Activity

Type Complaint
Activity Nr 203597075
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-07-01
Abatement Due Date 2003-08-01
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
FTA Inspection NR 305772337
FTA Issuance Date 2003-09-19
FTA Current Penalty 1000.0
FTA Contest Date 2003-10-10
FTA Final Order Date 2004-03-05
Citation ID 01001B
Citaton Type Other
Standard Cited 19040035 B02 III
Issuance Date 2003-07-01
Abatement Due Date 2003-07-09
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
FTA Inspection NR 305772337
FTA Issuance Date 2003-09-05
FTA Contest Date 2003-10-10
FTA Final Order Date 2004-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3115768 Corporation Unconditional Exemption 1186 KING ST, RYE BROOK, NY, 10573-1069 1984-02
In Care of Name % RICHARD OSTERER
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 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 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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 1186 KING ST, RYE BROOK, NY, 10573, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address 1186 KING ST, RYE BROOK, NY, 10573, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 1186 KING ST, RYE BROOK, NY, 10573, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address 1186 KING ST, RYE BROOK, NY, 10573, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 1186 KING ST, RYE BROOK, NY, 10573, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address 1186 KING ST, RYE BROOK, NY, 10573, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 1186 KING ST, RYE BROOK, NY, 10573, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address 1186 KING ST, RYE BROOK, NY, 10573, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 1186 KING ST, RYE BROOK, NY, 10573, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address 1186 KING ST, RYE BROOK, NY, 10573, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 PO BOX 555, PURCHASE, NY, 10577, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address PO BOX 555, PURCHASE, NY, 10577, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 PO BOX 555, PURCHASE, NY, 10577, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address PO BOX 555, PURCHASE, NY, 10577, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 PO BOX 555, PURCHASE, NY, 10577, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address PO BOX 555, PURCHASE, NY, 10577, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 PO BOX 555, PURCHASE, NY, 10577, US
Principal Officer's Name LINDA KUCK
Principal Officer's Address PO BOX 555, PURCHASE, NY, 10577, US
Website URL NONE
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 PO Box 555, Purchase, NY, 10577, US
Principal Officer's Name Richard Osterer
Principal Officer's Address PO Box 555, Purchase, NY, 10577, US
Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
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 555, Purchase, NY, 10577, US
Principal Officer's Name Richard Osterer
Principal Officer's Address PO Box 555, Purchase, NY, 10577, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name UNIFIED CREATIVE PROGRAMS INC
EIN 13-3115768
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 28 Feb 2025

Sources: New York Secretary of State