Search icon

AHEAD ENERGY CORPORATION

Company Details

Name: AHEAD ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (36 years ago)
Entity Number: 1294967
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 285 METRO PARK, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EKRMMDPG8CD7 2025-01-11 285 METRO PARK, ROCHESTER, NY, 14623, 2618, USA 285 METRO PARK, ROCHESTER, NY, 14623, 2618, USA

Business Information

URL http://www.AheadEnergy.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2007-02-06
Entity Start Date 1990-10-11
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 541690
Product and Service Codes Z2NB, Z2NZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MALCOLM J GRIEVE
Role MR.
Address 285 METRO PARK, ROCHESTER, NY, 14623, 2618, USA
Government Business
Title PRIMARY POC
Name ELEANOR M RUSLING
Role MS.
Address 285 METRO PARK, ROCHESTER, NY, 14623, 2618, USA
Title ALTERNATE POC
Name ELEANOR M RUSLING
Role MS.
Address 285 METRO PARK, ROCHESTER, NY, 14623, 4031, USA
Past Performance Information not Available

Agent

Name Role Address
MALCOLM JAMES GRIEVE Agent 285 METRO PARK, ROCHESTER, NY, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1988-12-21 2016-10-25 Address UNIVERSITY OF ROCHESTER, 302 MOREY HALL, ROCHESTER, NY, 14627, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161025000791 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
B720715-8 1988-12-21 CERTIFICATE OF INCORPORATION 1988-12-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3018053 Corporation Unconditional Exemption 285 METRO PARK, ROCHESTER, NY, 14623-2618 1990-10
In Care of Name % JAMES GRIEVE
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 2023-05
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 1619039
Income Amount 460888
Form 990 Revenue Amount 460888
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 AHEAD ENERGY CORPORATION
EIN 22-3018053
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 285 Metro Park, Rochester, NY, 14623, US
Principal Officer's Name Malcolm J Grieve
Principal Officer's Address 29 Split Rock Road, Pittsford, NY, 14534, US
Website URL www.aheadenergy.org
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
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 252 Alexander St, Rochester, NY, 14534, US
Principal Officer's Name Malcolm J Grieve
Principal Officer's Address 29 Split Rock Road, Pittsford, NY, 14534, US
Website URL www.aheadenergy.org
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
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 252 Alexander St, Rochester, NY, 146072515, US
Principal Officer's Name Malcolm J Grieve
Principal Officer's Address 29 Split Rock Rd, Pittsford, NY, 14534, US
Website URL www.aheadenergy.org
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
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 252 Alexander St, Rochester, NY, 14607, US
Principal Officer's Name Malcolm J Grieve
Principal Officer's Address 29 Split Rock Rd, Pittsford, NY, 14534, US
Website URL www.aheadenergy.org
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
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 252 Alexander Street, Rochester, NY, 146072515, US
Principal Officer's Name James Grieve
Principal Officer's Address 252 Alexander Street, Rochester, NY, 146072515, US
Website URL www.aheadenergy.org
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
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 McDonough Center - Marietta College, 215 Fifth Street, Marietta, OH, 45750, US
Principal Officer's Name Dr Mary Jeanette Ebenhack
Principal Officer's Address McDonough Center - Marietta College, 215 Fifth Street, Marietta, OH, 45750, US
Website URL www.aheadenergy.org

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

Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 202105
Filing Type E
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 202005
Filing Type P
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 201905
Filing Type P
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 201805
Filing Type P
Return Type 990
File View File
Organization Name AHEAD ENERGY CORPORATION
EIN 22-3018053
Tax Period 201705
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351617105 2020-04-10 0219 PPP 285 METRO PARK, ROCHESTER, NY, 14623-2618
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2618
Project Congressional District NY-25
Number of Employees 1
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5740.85
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State