Search icon

DOANSBURG CHAMBER ENSEMBLE, INC.

Company Details

Name: DOANSBURG CHAMBER ENSEMBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246910
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: ALLVIEW AVENUE, BREWSTER, NY, United States, 10509

Agent

Name Role Address
CHRISTINE SMITH Agent ALLVIEW AVENUE, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
CHRISTINE SMITH DOS Process Agent ALLVIEW AVENUE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1988-03-24 1991-02-15 Address ALLVIEW AVE., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910215000278 1991-02-15 CERTIFICATE OF AMENDMENT 1991-02-15
B619077-5 1988-03-24 CERTIFICATE OF INCORPORATION 1988-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1282772 Corporation Unconditional Exemption 510 N MAIN ST, BREWSTER, NY, 10509-1230 1991-04
In Care of Name % CHRISTINE SMITH
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 DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 510 N MAIN STREET, BREWSTER, NY, 10509, US
Principal Officer's Name CHRISTINE SMITH-KAYLER
Principal Officer's Address 510 N MAIN STREET, BREWSTER, NY, 10509, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 upper lake rd, MAHOPAC, NY, 10541, US
Principal Officer's Name CHRISTINE SMITH-KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Principal Officer's Name CHRISTINE A KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 upper lake rd, mahopac, NY, 10541, US
Principal Officer's Name christine kayler
Principal Officer's Address 35 upper lake rd, mahopac, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 upper lake rd, mahopa, NY, 10541, US
Principal Officer's Name CHRISTINE A KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Principal Officer's Name CHRISTINE A KAYLER
Principal Officer's Address 35 UPPERLAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Principal Officer's Name CHRISTINE A KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
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 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE RD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH-KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Organization Name DOANSBURG CHAMBER ENSEMBLE
EIN 06-1282772
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US
Principal Officer's Name C SMITH-KAYLER
Principal Officer's Address 35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State