Search icon

FRIENDLY SONS OF ST. PATRICK OF ONEIDA COUNTY, INC.

Company Details

Name: FRIENDLY SONS OF ST. PATRICK OF ONEIDA COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001829
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 307 GENESEE ST., UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 GENESEE ST., UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
B233168-7 1985-06-04 CERTIFICATE OF INCORPORATION 1985-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2554150 Corporation Unconditional Exemption 7553 QUAKER HILL RD, AVA, NY, 13303-2025 1995-06
In Care of Name % BRIAN MONAHAN
Group Exemption Number 0000
Subsection Domestic Fraternal Societies and Associations
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 2022-11
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 Nov
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 FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2021
Beginning of tax period 2021-12-01
End of tax period 2022-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2020
Beginning of tax period 2020-12-01
End of tax period 2021-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2017
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2016
Beginning of tax period 2016-12-01
End of tax period 2017-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Rd, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2015
Beginning of tax period 2015-12-01
End of tax period 2016-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7553 Quaker Hill Road, Ava, NY, 13303, US
Principal Officer's Name Peter Monahan
Principal Officer's Address 7553 Quaker Hill Road, Ava, NY, 13303, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2014
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 Floyd Avenue Front Downstairs, Rome, NY, 13440, US
Principal Officer's Name Brian Monahan
Principal Officer's Address 502 Floyd Avenue Front Downstairs, Rome, NY, 13440, US
Website URL FRIENDLYSONSONEIDA.ORG
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 Floyd Ave Apt DNFT, Rome, NY, 13440, US
Principal Officer's Name Richard Furlong Sr
Principal Officer's Address 7754 Maple Avenue, Holland Patent, NY, 13354, US
Website URL friendlysonsoneida.org
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2011
Beginning of tax period 2011-12-01
End of tax period 2012-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 Floyd Avenue Apt DNFT, Rome, NY, 13440, US
Principal Officer's Name Robert Hennessey
Principal Officer's Address 8501 Jackson Hill Rd, Boonville, NY, 13309, US
Website URL friendlysonsoneida.org
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2010
Beginning of tax period 2010-12-01
End of tax period 2011-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Floor One Front 502 Floyd Avenue, Rome, NY, 13440, US
Principal Officer's Name Kevin Costello
Principal Officer's Address Red Hill Road, Clinton, NY, 11323, US
Website URL http://friendlysonsoneida.org
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 342, Utica, NY, 13503, US
Principal Officer's Name Kevin Costello
Principal Officer's Address PO Box 342, Utica, NY, 13503, US
Organization Name FRIENDLY SONS OF ST PATRICK OF ONEIDA COUNTY INC
EIN 22-2554150
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address FL1 FRNT, 502 Floyd Ave, Rome, NY, 134405244, US
Principal Officer's Name Steve Cox
Principal Officer's Address PO Box 283, Marcy, NY, 13403, US
Website URL FSOSPOC.com

Date of last update: 17 Mar 2025

Sources: New York Secretary of State