Search icon

ALPHA EPSILON PI FRATERNITY, INC.

Headquarter

Company Details

Name: ALPHA EPSILON PI FRATERNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Oct 1914 (110 years ago)
Entity Number: 12866
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA EPSILON PI FRATERNITY, INC., COLORADO 20231968387 COLORADO
Headquarter of ALPHA EPSILON PI FRATERNITY, INC., FLORIDA F16000002806 FLORIDA
Headquarter of ALPHA EPSILON PI FRATERNITY, INC., ILLINOIS CORP_64131605 ILLINOIS

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2018-06-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-06-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-10-31 2018-06-04 Address 8815 WESLEYAN ROAD, INDIANAPOLIS, IN, 46268, 1185, USA (Type of address: Service of Process)
1973-11-15 1988-10-31 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-110949 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110948 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180604000523 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
B701488-4 1988-10-31 CERTIFICATE OF AMENDMENT 1988-10-31
Z268-3 1979-01-10 ASSUMED NAME CORP INITIAL FILING 1979-01-10
A115486-2 1973-11-15 CERTIFICATE OF AMENDMENT 1973-11-15
23EX40 1951-06-22 CERTIFICATE OF AMENDMENT 1951-06-22
239Q-122 1925-04-30 CERTIFICATE OF AMENDMENT 1925-04-30
135Q-123 1914-10-15 CERTIFICATE OF INCORPORATION 1914-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73585775 1986-03-03 1417051 1986-11-11
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2016-07-27
Publication Date 1986-08-19

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.04 - Star - a single star with six points, 02.11.10 - Bones, human; Human skeletons, parts of skeletons, bones, skulls; Skulls, human, 03.01.02 - Lion insignia (heraldic lion); Lions shown with shields, seals, or with other heraldic styles or symbols, 03.01.21 - Stylized felines, including cats of any size, 05.05.03 - Fleur-de-lis, 13.01.01 - Candle holders, candle sticks; Candles; Holders, candle; Menorah, 13.01.03 - Hurricane lamps; Lamps, hurricane; Lanterns (kerosene), 20.05.05 - Bibles (open); Books that are open; Cook books (open); Encyclopedias (open), 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.09.07 - Advertising, banners; Banners, 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For INDICATING MEMBERSHIP IN APPLICANT'S FRATERNITY
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Jul. 31, 1914
Use in Commerce 1920

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA EPSILON PI FRATERNITY, INC.
Owner Address 8815 WESLEYAN ROAD INDIANAPOLIS, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gregory J. Kirsch
Docket Number 0617571001US
Attorney Email Authorized Yes
Attorney Primary Email Address gkirsch@sgrlaw.com
Phone 4048153759
Correspondent e-mail mbedsole@sgrlaw.com, atldocketing@sgrlaw.com, gkirsch@sgrlaw.com
Correspondent Name/Address Gregory J. Kirsch, Smith, Gambrell & Russell, LLP, 1230 Peachtree Street, N.E., Suite 3100 - Promenade, ATLANTA, GEORGIA UNITED STATES 30309-3915
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-07-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-07-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-07-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-04-20 TEAS SECTION 8 & 9 RECEIVED
2015-11-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2006-12-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-08 ASSIGNED TO PARALEGAL
2006-10-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-03 TEAS SECTION 8 & 9 RECEIVED
2006-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-09-28 CASE FILE IN TICRS
2006-08-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-09-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-11-11 REGISTERED-PRINCIPAL REGISTER
1986-08-19 PUBLISHED FOR OPPOSITION
1986-07-20 NOTICE OF PUBLICATION
1986-06-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-26 EXAMINERS AMENDMENT MAILED
1986-06-24 ALLOWANCE/COUNT WITHDRAWN
1986-06-16 EXAMINERS AMENDMENT MAILED
1986-05-30 ALLOWANCE/COUNT WITHDRAWN
1986-05-20 EXAMINER'S AMENDMENT MAILED
1986-05-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-07-27
A E PI 73585774 1986-03-03 1422353 1986-12-23
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2016-07-27
Publication Date 1986-09-30

Mark Information

Mark Literal Elements A E PI
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For INDICATING MEMBERSHIP IN APPLICANT FRATERNITY
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Jul. 31, 1914
Use in Commerce 1920

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA EPSILON PI FRATERNITY, INC.
Owner Address 8815 WESLEYAN ROAD INDIANAPOLIS, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gregory J. Kirsch
Docket Number 0617571002US
Attorney Email Authorized Yes
Attorney Primary Email Address gkirsch@sgrlaw.com
Phone 4048153759
Correspondent e-mail gkirsch@sgrlaw.com, atldocketing@sgrlaw.com, mbedsole@sgrlaw.com
Correspondent Name/Address Gregory J. Kirsch, Smith, Gambrell & Russell, LLP, 1230 Peachtree Street, N.E., Suite 3100 - Promenade, ATLANTA, GEORGIA UNITED STATES 30309-3915
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-07-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-07-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-07-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-04-20 TEAS SECTION 8 & 9 RECEIVED
2015-12-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2006-12-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-08 ASSIGNED TO PARALEGAL
2006-10-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-03 TEAS SECTION 8 & 9 RECEIVED
2006-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-09-25 CASE FILE IN TICRS
2006-08-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-09-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-12-23 REGISTERED-PRINCIPAL REGISTER
1986-09-30 PUBLISHED FOR OPPOSITION
1986-08-31 NOTICE OF PUBLICATION
1986-07-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-10 NON-FINAL ACTION MAILED
1986-05-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-07-27
ALPHA EPSILON PI 73585766 1986-03-03 1412736 1986-10-07
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2016-07-27
Publication Date 1986-07-15

Mark Information

Mark Literal Elements ALPHA EPSILON PI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For INDICATE MEMBERSHIP IN APPLICANT FRATERNITY
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Jul. 31, 1914
Use in Commerce 1920

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA EPSILON PI FRATERNITY, INC.
Owner Address 8815 WESLEYAN ROAD INDIANAPOLIS, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gregory J. Kirsch
Docket Number 061757100US
Attorney Email Authorized Yes
Attorney Primary Email Address gkirsch@sgrlaw.com
Phone 4048153759
Correspondent e-mail mbedsole@sgrlaw.com, atldocketing@sgrlaw.com, gkirsch@sgrlaw.com
Correspondent Name/Address Gregory J. Kirsch, Smith, Gambrell & Russell, LLP, 1230 PEACHTREE STREET, N.E., Suite 3100 - Promenade, ATLANTA, GEORGIA UNITED STATES 30309-3915
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-07-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-07-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-07-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-07-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-04-20 TEAS SECTION 8 & 9 RECEIVED
2015-10-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2006-12-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-08 ASSIGNED TO PARALEGAL
2006-10-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-03 TEAS SECTION 8 & 9 RECEIVED
2006-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-09-27 CASE FILE IN TICRS
2006-08-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-09-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-10-07 REGISTERED-PRINCIPAL REGISTER
1986-07-15 PUBLISHED FOR OPPOSITION
1986-06-15 NOTICE OF PUBLICATION
1986-05-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-20 EXAMINER'S AMENDMENT MAILED
1986-05-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-07-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-6049303 Association Unconditional Exemption 284 PAWLING AVE, TROY, NY, 12180-5237 1968-05
In Care of Name % RICHARD TARDIO
Group Exemption Number 1064
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5662
Income Amount 225391
Form 990 Revenue Amount 225391
National Taxonomy of Exempt Entities -
Sort Name RHO PI CHAPTER

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALPHA EPSILON PI FRATERNITY RHO PI CHAP
EIN 14-6049303
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY RHO PI CHAPTER
EIN 14-6049303
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name ALPHA EPSILON PI FRATERNITY RHO PI CHAPTER
EIN 14-6049303
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name ALPHA EPSILON PI FRATERNITY RHO PI CHAPTER
EIN 14-6049303
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
16-6099614 Association Unconditional Exemption 1283 PLYMOUTH AVE S, ROCHESTER, NY, 14611-3849 1968-05
In Care of Name -
Group Exemption Number 1064
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RHO NU CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 S Plymouth Ave, Rochester, NY, 14627, US
Principal Officer's Name Aidan Coyle
Principal Officer's Address 11 Stratford Dr, Randolph, NJ, 07869, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 S Plymouth Ave, Rochester, NY, 14611, US
Principal Officer's Name Aidan Coyle
Principal Officer's Address 11 Stratford Dr, Randolph, NJ, 07869, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 S Plymouth Ave, Rochester, NY, 14611, US
Principal Officer's Name Aidan Coyle
Principal Officer's Address 11 Stratford Drive, Randolph, NJ, 07869, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 S Plymouth Ave, Rochester, NY, 14611, US
Principal Officer's Name Joshua Radin
Principal Officer's Address 16 Lockwood Road, Scarsdale, NY, 10583, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 Plymouth Avenue S, Rochester, NY, 14611, US
Principal Officer's Name Joshua Radin
Principal Officer's Address 16 Lockwood Avenue, Scarsdale, NY, 10583, US
Website URL http://aepipn.org/aepi/wordpress/
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 Plymouth Ave S, Rochester, NY, 14611, US
Principal Officer's Name Brad Beyers
Principal Officer's Address 94 Oxford Place, Hillsborough, NJ, 08844, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1283 South Plymouth Avenue, Rochester, NY, 14611, US
Principal Officer's Name Joshua Anes
Principal Officer's Address 47 Sagamore Avenue, Edison, NJ, 08820, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Joseph C Wilson Blvd, Rochester, NY, 14627, US
Principal Officer's Name Bennett Kolber
Principal Officer's Address 547 11th Street, Brooklyn, NY, 11215, US
Website URL aepipn.org
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272606, Rochester, NY, 14627, US
Principal Officer's Name Adin Reisner
Principal Officer's Address PO Box 272606, Rochester, NY, 14627, US
Website URL http://www.aepipn.org/aepi/index2.php
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 272606, Rochester, NY, 14627, US
Principal Officer's Name Adin Reisner
Principal Officer's Address PO BOX 272606, Rochester, NY, 14627, US
Website URL http://www.aepipn.org/aepi/index2.php
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1825 177th Ave NE, Bellevue, WA, 98008, US
Principal Officer's Name Benjamin Phelps
Principal Officer's Address 1825 177th Ave NE, Bellevue, WA, 98008, US
Website URL http://www.aepipn.org
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099614
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address University of Rochester, CPU Box 277176, Rochester, NY, 14627, US
Principal Officer's Name Michael Denson
Principal Officer's Address University of Rochester, CPU Box 277176, Rochester, NY, 14627, US
Website URL www.aepipn.org
16-1215238 Association Unconditional Exemption 1 LOMB MEMORIAL DR, ROCHESTER, NY, 14623-5603 1960-09
In Care of Name -
Group Exemption Number 1064
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name RHO IOTA CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
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 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Daniel Coplan
Principal Officer's Address 708 Park Point Drive Unit 5, Rochester, NY, 14623, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
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 Lomb Memorial Dr, Rochester, NY, 14623, US
Principal Officer's Name Samuel Finkelstein
Principal Officer's Address 4832 Ellicott Woods Ln, Ellicott City, MD, 21043, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
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 25 Lester Street, Rochester, NY, 14623, US
Principal Officer's Name Jordan Kasoff
Principal Officer's Address 25 Lester Street, Rochester, NY, 14623, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 163 Oak Mills Xing, Rochester, NY, 14586, US
Principal Officer's Name Andrew Gross
Principal Officer's Address 15 West Garden Road, Pittsburgh, PA, 15227, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 163 Oak Mills Xing, Rochester, NY, 14623, US
Principal Officer's Name Andrew Gross
Principal Officer's Address 15 West Garden Road, Pittsburgh, PA, 15227, US
Website URL aepirit.com
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 612 Charters Way, Rochester, NY, 14623, US
Principal Officer's Name Garrison Stauffer
Principal Officer's Address 101 Canal St 617, Boston, MA, 02114, US
Website URL aepirit.com
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1215238
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 612 Charters Way, Rochester, NY, 14623, US
Principal Officer's Name Matthew Schweider
Principal Officer's Address 612 Charters Way, Rochester, NY, 14623, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALPHA EPSILON PI FRATERNITY RHO IOTA CHAPTER
EIN 16-1215238
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY- RHO IOTA CHAPTER
EIN 16-1215238
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY- RHO IOTA CHAPTER
EIN 16-1215238
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY RHO IOTA CHAPTER
EIN 16-1215238
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY RHO IOTA CHAPTER
EIN 16-1215238
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
16-1289709 Association Unconditional Exemption 167 COURT ST, BINGHAMTON, NY, 13901-3503 1960-09
In Care of Name -
Group Exemption Number 1064
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name BETA NU CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 167 Court St, Binghamton, NY, 13901, US
Principal Officer's Name Ethan Moskovitz
Principal Officer's Address 167 Court St, Binghamton, NY, 13901, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 167 Court St, Binghamton, NY, 13901, US
Principal Officer's Name Daniel Landau
Principal Officer's Address 15 London Terrace, New City, NY, 10956, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 167 Court St, Binghamton, NY, 13901, US
Principal Officer's Name Michael Adler
Principal Officer's Address 750 Kappock St, Bronx, NY, 10463, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 125 Murray St, Binghamton, NY, 13905, US
Principal Officer's Name Jacob Eckhaus
Principal Officer's Address 42 Birch Crescent, Rochester, NY, 14607, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 142 Oak Street, Binghamton, NY, 13905, US
Principal Officer's Name Gary Maurer
Principal Officer's Address 8 Heather Drive, Burlington, MA, 01803, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 142 Oak Street, Binghamton, NY, 13905, US
Principal Officer's Name Darren Joffe
Principal Officer's Address 4710 Vestal Pkwy E 3111-A, Vestal, NY, 13850, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 142-A Oak Street, Binghamton, NY, 13905, US
Principal Officer's Name Max Bartell
Principal Officer's Address 4170 Vestal Parkway East, Vestal, NY, 13850, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 142 Oak Street, Binghamton, NY, 13905, US
Principal Officer's Name Steven Gregory
Principal Officer's Address 142 Oak Street, Binghamton, NY, 13905, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 250 Washington Street, Binghamton, NY, 13901, US
Principal Officer's Name Steven Gregory
Principal Officer's Address 250 Washington Street, Binghamton, NY, 13901, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 1440 Mark Drive, East Meadow, NY, 11554, US
Principal Officer's Name Michael Wong
Principal Officer's Address 250 Washington Street, Binghamton, NY, 13905, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-1289709
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 BU 06137, PO Box 6006, Binghamton, NY, 139026006, US
Principal Officer's Name Jacob Decter
Principal Officer's Address BU 06137, PO Box 6006, Binghamton, NY, 139026006, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALPHA EPSILON PI BETA NU
EIN 16-1289709
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI BETA NU
EIN 16-1289709
Tax Period 202004
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI BETA NU
EIN 16-1289709
Tax Period 202004
Filing Type P
Return Type 990EO
File View File
16-6099613 Association Unconditional Exemption 208 WALNUT PL, SYRACUSE, NY, 13210-2407 1968-05
In Care of Name -
Group Exemption Number 1064
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name SIGMA DEUTERON CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099613
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 208 Walnut Place, Syracuse, NY, 13210, US
Principal Officer's Name Josh Bosin
Principal Officer's Address 36 Highland Road, Glen Rock, NJ, 07452, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099613
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 208 Walnut Place, Syracuse, NY, 13210, US
Principal Officer's Name Jack Bongiovanni
Principal Officer's Address 208 Walnut Place, Syracuse, NY, 13210, US
Organization Name ALPHA EPSILON PI FRATERNITY
EIN 16-6099613
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 208 Walnut Place, Syracuse, NY, 13210, US
Principal Officer's Name Jack Bongiovanni
Principal Officer's Address 208 Walnut Place, Syracuse, NY, 13210, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALPHA EPSILON PI FRATERNITY SIGMA DEUTERON CHAPTER
EIN 16-6099613
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI FRATERNITY SIGMA DEUTERON CHAPTER
EIN 16-6099613
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI SIGMA DEUTERON CHAPTER
EIN 16-6099613
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI SIGMA DEUTERON CHAPTER
EIN 16-6099613
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ALPHA EPSILON PI SIGMA DEUTERON CHAPTER
EIN 16-6099613
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 02 Mar 2025

Sources: New York Secretary of State