Search icon

100 SOUTH SWAN STREET REALTY CORP.

Company Details

Name: 100 SOUTH SWAN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041487
ZIP code: 11797
County: Albany
Place of Formation: New York
Address: 100 CROSSWAYS PARK DR W, STE 200, WOODBURY, NY, United States, 11797
Principal Address: 100 SOUTH SWAN ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CILENTO Chief Executive Officer 50 BROADWAY, 35TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
COLLERAN, O'HARA & MILLS L.L.P. DOS Process Agent 100 CROSSWAYS PARK DR W, STE 200, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2014-05-16 2014-08-08 Address 100 CROSSWAYS PARK DRIVE WEST,, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1985-11-20 2014-05-16 Address 267 EAST JERICHO TPKE, MINEOLA, NY, 11501, 2133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002083 2014-08-08 BIENNIAL STATEMENT 2013-11-01
140516000444 2014-05-16 CERTIFICATE OF CHANGE (BY AGENT) 2014-05-16
B393642-3 1986-08-21 CERTIFICATE OF AMENDMENT 1986-08-21
B379197-3 1986-07-11 CERTIFICATE OF AMENDMENT 1986-07-11
B290899-5 1985-11-20 CERTIFICATE OF INCORPORATION 1985-11-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2719837 Corporation Unconditional Exemption 100 S SWAN ST, ALBANY, NY, 12210-1939 2013-08
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 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 Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

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)(2): Title holding corporations for exempt organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-11-09

Determination Letter

Final Letter(s) FinalLetter_22-2719837_100SOUTHSWANSTREETREALTYCORP_06062012_01.tif
FinalLetter_22-2719837_100SOUTHSWANSTREETREALTYCORP_06062012_02.tif
FinalLetter_22-2719837_100SOUTHSWANSTREETREALTYCORP_06062012_03.tif

Form 990-N (e-Postcard)

Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name terrence l melvin
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 100 SOUTH SWAN STREET REALTY CORP
EIN 22-2719837
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State