Search icon

ERIE COUNTY LAW ENFORCEMENT FOUNDATION, INC.

Company Details

Name: ERIE COUNTY LAW ENFORCEMENT FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Sep 1987 (38 years ago)
Entity Number: 1203016
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: PO BOX 974, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 974, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1997-09-12 2008-06-16 Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1987-09-18 1997-09-12 Address 530 CONVENTION TWR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080616000142 2008-06-16 CERTIFICATE OF CHANGE 2008-06-16
970912000670 1997-09-12 CERTIFICATE OF AMENDMENT 1997-09-12
B545716-11 1987-09-18 CERTIFICATE OF INCORPORATION 1987-09-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2849887 Corporation Unconditional Exemption PO BOX 974, ORCHARD PARK, NY, 14127-0974 1993-06
In Care of Name % ROBERT VOGEL
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 100,000 to 499,999
Income 25,000 to 99,999
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 217001
Income Amount 44103
Form 990 Revenue Amount 44103
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 ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address PO Box 974, Orchard Park, NY, 14127, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 5440 Country Club Lane, Hamburg, NY, 14075, US
Principal Officer's Name Robert Vogel
Principal Officer's Address 5440 Country Club Lane, Hamburg, NY, 14075, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address PO BOX 974, Orchard Park, NY, 14127, US
Website URL eclef.org
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, ORCHARD PARK, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address PO BOX 974, ORCHARD PARK, NY, 14127, US
Website URL fsc
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address PO Box 974, Orchard Park, NY, 14127, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address po box 974, Orchard Park, NY, 14127, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 PO Box 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert Vogel
Principal Officer's Address PO Box 974, Orchard Park, NY, 14127, US
Website URL www.eclef.org
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 P O Box 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert Vogel
Principal Officer's Address 5440 Country Club Lane, Hamburg, NY, 14075, US
Website URL eclef.org
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert Vogel
Principal Officer's Address PO BOX 974, Orchard Park, NY, 14127, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 P O Box974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert Vogel
Principal Officer's Address 5440 Country Club Lane, Hamburg, NY, 14075, US
Organization Name ERIE COUNTY LAW ENFORCEMENT FOUNDATION INC
EIN 22-2849887
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 PO Box 974, Orchard Park, NY, 14127, US
Principal Officer's Name Robert J Vogel
Principal Officer's Address 5440 Country Club Lane, Hamburg, NY, 14075, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State