Search icon

EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES, INC.

Company Details

Name: EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1316308
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 1A PINE WEST PLAZA, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 401(K) PLAN 2023 141627816 2024-10-15 EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 5184621755
Plan sponsor’s address 300 GREAT OAKS BOULEVARD., SUITE 30, ALBANY, NY, 12203
EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 401 2022 141627816 2023-07-25 EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 5184631755
Plan sponsor’s address 1A PINE WEST PLAZA, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing C. LANEY
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing C. LANEY
EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 401 2021 141627816 2022-06-15 EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 5184631755
Plan sponsor’s address 1A PINE WEST PLAZA, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing VANESSA LACLAIR
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing VANESSA LACLAIR

Agent

Name Role Address
PENNY MURPHY, CAE, PRESIDENT & CEEO Agent 991 BROADWAY, SUITE 208, ALBANY, NY, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1A PINE WEST PLAZA, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2010-12-28 2018-08-28 Address 99 TROY ROAD, SUITE 200, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1993-10-12 1994-03-14 Name THE SOCIETY OF ASSOCIATION EXECUTIVES OF NEW YORK STATE, INC.
1993-10-12 2010-12-28 Address 275 1/2 LARK ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1989-01-05 1993-10-12 Name THE SOCIETY OF ASSOCIATION EXECUTIVES OF UPSTATE NEW YORK, INC.
1989-01-05 1993-10-12 Address 111 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180828000984 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
101228000176 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
940314000568 1994-03-14 CERTIFICATE OF AMENDMENT 1994-03-14
931012000033 1993-10-12 CERTIFICATE OF AMENDMENT 1993-10-12
B725667-8 1989-01-05 CERTIFICATE OF INCORPORATION 1989-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1627816 Corporation Unconditional Exemption 300 GREAT OAKS BLVD STE 300, ALBANY, NY, 12203-7904 1990-05
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 100,000 to 499,999
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 379593
Income Amount 279038
Form 990 Revenue Amount 279038
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name EMPIRE STATE SOCIETY OF ASSOCIATION EXECUTIVES INC
EIN 14-1627816
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785758410 2021-02-02 0248 PPP 1A Pine West Plz, Albany, NY, 12205-5557
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30902
Loan Approval Amount (current) 30902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5557
Project Congressional District NY-20
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31116.2
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State