Search icon

STAMFORD CHEVRA KADISHA INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD CHEVRA KADISHA INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2015
Business ALEI: 1190916
Annual report due: 18 Nov 2025
Business address: 108 Fieldstone Ter, Stamford, CT, 06902-2573, United States
Mailing address: PO BOX 2374, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stamfordchevrakadisha@gmail.com

Industry & Business Activity

NAICS

812210 Funeral Homes and Funeral Services

This industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Ilan Katz Agent +1 917-880-2377 ilankatz@gmail.com 12 Crane Rd, Stamford, CT, 06902-2537, United States

Director

Name Role Business address Phone E-Mail Residence address
Alyssa Langer Director - - - 69 Bellmere Ave, Stamford, CT, 06906-1107, United States
Adam Batkin Director - - - 37 Apple Tree Dr, Stamford, CT, 06906-1502, United States
Ilan Katz Director - +1 917-880-2377 ilankatz@gmail.com 12 Crane Rd, Stamford, CT, 06902-2537, United States
Claudia Kraut Director - - - 71 Grandview Drive, Ridgefield, CT, 06877, United States
Jason Levine Director - - - 108 Fieldstone Ter, Stamford, CT, 06902-2573, United States
MICHAEL FELDSTEIN Director 56 CRANE ROAD, STAMFORD, CT, 06902, United States - - 56 CRANE ROAD, STAMFORD, CT, 06902, United States
Tova Berns Director - - - 140 Overbrook Dr, Stamford, CT, 06906-1017, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ilan Katz Officer - +1 917-880-2377 ilankatz@gmail.com 12 Crane Rd, Stamford, CT, 06902-2537, United States
Claudia Kraut Officer - - - 71 Grandview Drive, Ridgefield, CT, 06877, United States
Jason Levine Officer - - - 108 Fieldstone Ter, Stamford, CT, 06902-2573, United States
MICHAEL FELDSTEIN Officer 56 CRANE ROAD, STAMFORD, CT, 06902, United States - - 56 CRANE ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263024 2024-10-28 - Annual Report Annual Report -
BF-0011442367 2023-11-03 - Annual Report Annual Report -
BF-0010892461 2023-06-06 - Annual Report Annual Report -
BF-0009969374 2023-06-06 - Annual Report Annual Report -
BF-0008489135 2023-05-25 - Annual Report Annual Report 2020
BF-0008489133 2023-05-25 - Annual Report Annual Report 2018
BF-0008489132 2023-05-25 - Annual Report Annual Report 2017
BF-0008489134 2023-05-25 - Annual Report Annual Report 2019
BF-0011739673 2023-03-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006561132 2019-05-16 2019-05-16 Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-2443465 Corporation Unconditional Exemption PO BOX 2374, STAMFORD, CT, 06906-0374 2024-09
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, Religious 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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 Religion-Related: Judaism
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2024-05-15
Revocation Posting Date 2024-08-12
Exemption Reinstatement Date 2024-05-15

Determination Letter

Final Letter(s) FinalLetter_81-2443465_STAMFORDCHEVRAKADISHAINC_05042016.tif
FinalLetter_81-2443465_STAMFORDCHEVRAKADISHAINC_09212024_00.pdf

Form 990-N (e-Postcard)

Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2374, Stamford, CT, 06906, US
Principal Officer's Name JASON LEVINE
Principal Officer's Address 108 Fieldstone Terrace, Stamford, CT, 06902, US
Website URL https://www.stamfordchevrakadisha.org/
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 PO BOX 2374, STAMFORD, CT, 06906, US
Principal Officer's Name JASON LEVINE
Principal Officer's Address PO BOX 2374, STAMFORD, CT, 06906, US
Website URL Stamford Chevra Kadisha Inc.
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 PO BOX 2374, STAMFORD, CT, 069060374, US
Principal Officer's Name Jason Levine
Principal Officer's Address PO BOX 2374, STAMFORD, CT, 06906, US
Website URL https://www.stamfordchevrakadisha.org/
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 PO BOX 2374, STAMFORD, CT, 069060374, US
Principal Officer's Name Jason Levine
Principal Officer's Address PO BOX 2374, STAMFORD, CT, 06906, US
Website URL https://www.stamfordchevrakadisha.org/
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 2374, Stamford, CT, 06906, US
Principal Officer's Name Jim Benjamin
Principal Officer's Address PO Box 2374, Stamford, CT, 06906, US
Website URL http://www.stamfordchevrakadisha.org/
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 2374, Stamford, CT, 06906, US
Principal Officer's Name Maury Rosenbaum
Principal Officer's Address PO Box 2374, Stamford, CT, 06906, US
Organization Name STAMFORD CHEVRA KADISHA INC
EIN 81-2443465
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 2374, Stamford, CT, 06906, US
Principal Officer's Name Maury Rosenbaum
Principal Officer's Address PO Box 2374, Stamford, CT, 06906, US
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information