Search icon

111TH STREET BOYS-OLD TIMERS, INC.

Company Details

Name: 111TH STREET BOYS-OLD TIMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Mar 1984 (41 years ago)
Entity Number: 904660
ZIP code: 10458
County: New York
Place of Formation: New York
Address: ONE FORDHAM PLAZA SUITE 901D, NEW YORK, NY, United States, 10458

DOS Process Agent

Name Role Address
SUAREZ & CANALS, P.C. DOS Process Agent ONE FORDHAM PLAZA SUITE 901D, NEW YORK, NY, United States, 10458

History

Start date End date Type Value
1984-03-26 1992-11-13 Address 1680 LEXINGTON AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921113000166 1992-11-13 CERTIFICATE OF AMENDMENT 1992-11-13
B083694-6 1984-03-26 CERTIFICATE OF INCORPORATION 1984-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3855028 Corporation Unconditional Exemption 413 EAST 120TH STREET 3RD FLOOR, NEW YORK, NY, 10035-3602 1997-02
In Care of Name % CHARLIE CANDELARIO
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 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 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10029, US
Principal Officer's Name Wilfred Renta
Principal Officer's Address 1 Prospect Park SW, Brooklyn, NY, 11215, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street, New York, NY, 10030, US
Principal Officer's Name Wilfred Renta
Principal Officer's Address 2451 Seven Oaks Drive, Saint Cloud, FL, 34772, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 EAST 120TH STREET 3RD FLOOR, NEW YORK, NY, 10035, US
Principal Officer's Name WILFRED RENTA
Principal Officer's Address 1 PROSPECT PARK SW APT 5E, BROOKLYN, NY, 11215, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Principal Officer's Name Wilfred Renta
Principal Officer's Address 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Principal Officer's Name Charlie Candelario
Principal Officer's Address 413 East 120th Street 3rd Floor, New York, NY, 10475, US
Website URL 413 East 120th Street 3rd Floor
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10029, US
Principal Officer's Name Wilfred Renta
Principal Officer's Address 1 Prospect Park SW Apt 5E, Brooklyn, NY, 11215, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street, New York, NY, 10035, US
Principal Officer's Name Charlie Candelario
Principal Officer's Address 413 East 120th Street, New York, NY, 10035, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street, New York, NY, 10029, US
Principal Officer's Name Wilfred Renta
Principal Officer's Address 1 Prospect Park SW, Brooklyn, NY, 11215, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Principal Officer's Name Charlie Candelario
Principal Officer's Address 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th Street 3rd Floor, New York, NY, 10035, US
Principal Officer's Name Charlie Candelario
Principal Officer's Address 600 Baychester Avenue 16E, Bronx, NY, 10475, US
Organization Name 111TH STREET BOYS OLD-TIMERS INC
EIN 13-3855028
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 413 East 120th St 3rd Floor, New York, NY, 10029, US
Principal Officer's Name Charlie Candelario
Principal Officer's Address 600 Baychester Avenue Apt12E, Bronx, NY, 10475, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State