Search icon

SIGMA ALPHA MU FRATERNITY, INC.

Company Details

Name: SIGMA ALPHA MU FRATERNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Apr 1915 (110 years ago)
Entity Number: 13232
County: New York
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C245234-2 1997-03-17 ASSUMED NAME CORP AMENDMENT 1997-03-17
C216652-2 1994-11-04 ASSUMED NAME CORP INITIAL FILING 1994-11-04
2EX-96 1950-07-28 CERTIFICATE OF AMENDMENT 1950-07-28
140Q-8 1915-04-14 CERTIFICATE OF INCORPORATION 1915-04-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAM 73525931 1985-03-08 1389006 1986-04-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-09-21
Publication Date 1986-01-14

Mark Information

Mark Literal Elements SAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For JEWELRY
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status ACTIVE
First Use Nov. 26, 1909
Use in Commerce Feb. 21, 1914

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 SIGMA ALPHA MU FRATERNITY
Owner Address 8701 Founders Road Indianapolis, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALFRED N. GOODMAN
Docket Number 23201A
Attorney Email Authorized Yes
Attorney Primary Email Address ANGdocketing@roylance.com
Fax (202)721-8250
Phone (202)721-8212
Correspondent e-mail mbicks@wenderoth.com, wlp@wenderoth.com
Correspondent Name/Address ALFRED N. GOODMAN, Wenderoth, Lind & Ponack, L.L.P., 1030 15th Street, NW, Suite 400 East, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-09-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-09-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-09-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-09-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-09-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-08-24 TEAS SECTION 8 & 9 RECEIVED
2008-06-04 CASE FILE IN TICRS
2006-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-07-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-07-10 ASSIGNED TO PARALEGAL
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-09 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-05-09 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2006-03-31 PAPER RECEIVED
2002-08-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-04-08 REGISTERED-PRINCIPAL REGISTER
1986-01-14 PUBLISHED FOR OPPOSITION
1985-12-15 NOTICE OF PUBLICATION
1985-11-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-06-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-09-21
No data 73524587 1985-03-01 1393584 1986-05-13
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2016-01-13
Publication Date 1986-02-18

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) 05.05.03 - Fleur-de-lis, 13.01.03 - Hurricane lamps; Lamps, hurricane; Lanterns (kerosene), 14.05.05 - Axes; Hatchets; Tomahawks, 14.11.01 - Keys with heads of circular, oval or lobed shape, 14.11.05 - Keys (more than one); More than one key, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.09.07 - Advertising, banners; Banners, 26.15.21 - Polygons that are completely or partially shaded, 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For MEMBERSHIP IN A NATIONAL COLLEGIATE FRATERNITY ORGANIZATION
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Nov. 26, 1909
Use in Commerce Feb. 21, 1914

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 SIGMA ALPHA MU FRATERNITY
Owner Address 8701 Founders Road Indianapolis, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALFRED N. GOODMAN
Docket Number 23202
Attorney Email Authorized Yes
Attorney Primary Email Address ANGdocketing@roylance.com
Fax (202)721-8250
Phone (202)721-8212
Correspondent e-mail mbicks@wenderoth.com, wlp@wenderoth.com
Correspondent Name/Address ALFRED N. GOODMAN, Wenderoth, Lind & Ponack, L.L.P., 1030 15th Street, NW, Suite 400 East, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-01-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-01-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-01-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-01-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-08-24 TEAS SECTION 8 & 9 RECEIVED
2009-01-20 NOTICE OF DESIGN SEARCH CODE MAILED
2008-06-09 CASE FILE IN TICRS
2006-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-07-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-07-10 ASSIGNED TO PARALEGAL
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-09 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-05-09 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2006-03-31 PAPER RECEIVED
2002-07-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-05-13 REGISTERED-PRINCIPAL REGISTER
1986-02-18 PUBLISHED FOR OPPOSITION
1986-01-19 NOTICE OF PUBLICATION
1985-12-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-06 NON-FINAL ACTION MAILED
1985-04-22 ASSIGNED TO EXAMINER
1985-04-19 ASSIGNED TO EXAMINER
1985-04-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-01-13
SAM 73524586 1985-03-01 1391980 1986-04-29
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2016-02-02
Publication Date 1986-02-04

Mark Information

Mark Literal Elements SAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For INDICATING MEMBERSHIP IN A NATIONAL COLLEGIATE FRATERNITY ORGANIZATION
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Nov. 26, 1909
Use in Commerce Feb. 21, 1914

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 SIGMA ALPHA MU FRATERNITY
Owner Address 8701 Founders Road Indianapolis, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alfred N. Goodman
Docket Number 23201
Attorney Email Authorized Yes
Attorney Primary Email Address ANGdocketing@roylance.com
Fax (202)721-8250
Phone (202)721-8212
Correspondent e-mail wlp@wenderoth.com, mbicks@wenderoth.com
Correspondent Name/Address Alfred N. Goodman, Wenderoth, Lind & Ponack, L.L.P., 1030 15th Street, NW, Suite 400 East, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-02-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-02-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-02-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-02-01 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2016-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-01-13 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2016-01-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-08-24 TEAS SECTION 8 & 9 RECEIVED
2008-06-06 CASE FILE IN TICRS
2006-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-07-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-07-10 ASSIGNED TO PARALEGAL
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-03-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-09 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-05-09 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2006-03-31 PAPER RECEIVED
2002-07-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-04-29 REGISTERED-PRINCIPAL REGISTER
1986-04-29 REGISTERED-PRINCIPAL REGISTER
1986-02-04 PUBLISHED FOR OPPOSITION
1986-01-05 NOTICE OF PUBLICATION
1985-12-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-06 NON-FINAL ACTION MAILED
1985-04-22 ASSIGNED TO EXAMINER
1985-04-19 ASSIGNED TO EXAMINER
1985-04-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-02-02
SIGMA ALPHA MU 73523922 1985-02-25 1361184 1985-09-17
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2015-09-22
Publication Date 1985-07-09

Mark Information

Mark Literal Elements SIGMA ALPHA MU
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 INDICATING MEMBERSHIP IN A NATIONAL COLLEGIATE FRATERNITY
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Nov. 26, 1909
Use in Commerce Sep. 02, 1911

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 SIGMA ALPHA MU FRATERNITY
Owner Address 8701 Founders Road INDIANAPOLIS, INDIANA UNITED STATES 46268
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN G. JANOSKI
Docket Number 22659
Attorney Email Authorized Yes
Attorney Primary Email Address ANGdocketing@roylance.com
Fax (202)721-8250
Phone (202)721-8212
Correspondent e-mail wlp@wenderoth.com, mbicks@wenderoth.com
Correspondent Name/Address STEPHEN G. JANOSKI, Wenderoth, Lind & Ponack, L.L.P., 1030 15th Street, NW, Suite 400 East, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-09-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-09-27 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2015-09-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-24 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2015-09-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-09-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-09-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-09-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-08-24 TEAS SECTION 8 & 9 RECEIVED
2006-02-02 CASE FILE IN TICRS
2005-11-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-11-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-11-03 ASSIGNED TO PARALEGAL
2005-08-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-26 PAPER RECEIVED
2002-07-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-02-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-01-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-06 EXAMINER'S AMENDMENT MAILED
1985-05-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-09-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
91-1752629 Association Unconditional Exemption 1 LOMB MEMORIAL DR, ROCHESTER, NY, 14623-5603 1941-04
In Care of Name % ROCHESTER INSTITUTE OF TECHNOLOGY
Group Exemption Number 0387
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 ALPHA MU-DELTA OMEGA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_91-1752629_SIGMAALPHAMUFRATERNITY-DELTAOMEGACHAPTER_02152017.tif

Form 990-N (e-Postcard)

Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 Dr, Rochester, NY, 14623, US
Principal Officer's Name Logan Lewis
Principal Officer's Address 36 Ballantyne Rd, Rochester, NY, 14623, US
Website URL ritsammy.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Ryan Stevens
Principal Officer's Address 8 Robinhood Drive, Mountain Lakes, NJ, 07046, US
Website URL www.ritsammy.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Address 1 Lomb Memorial Dr, Rochester, NY, 14623, US
Website URL ritsammy.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Daniel Measer
Principal Officer's Address 63 Tadmuck Road, Westford, MA, 01886, US
Website URL http://www.ritsammy.com/
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 lomb memorial drive, Rochester, NY, 11501, US
Principal Officer's Name Christopher Alexander
Principal Officer's Address 342 Marcellus Rd, Mineola, NY, 11501, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Rohit Bhagavathula
Principal Officer's Address 1 Lomb Memorial Drive, Rochester, NY, 14623, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 1 lomb memorial dr, rochester, NY, 14623, US
Principal Officer's Name matthew collins
Principal Officer's Address 1 lomb memorial dr, rochester, NY, 14623, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 91-1752629
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 86 Ballantyne rd, Rochester, NY, 14623, US
Principal Officer's Name Sigma Alpha Mu Delta Omega Chapter
Principal Officer's Address 86 Ballantyne rd, Rochester, NY, 14623, US

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

Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201312
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201212
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201112
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201012
Filing Type P
Return Type 990EO
File View File
Organization Name SIGMA ALPHA MU FRATERNITY DELTA OMEGA CHAPTER
EIN 91-1752629
Tax Period 201012
Filing Type P
Return Type 990EO
File View File
15-0571282 Association Unconditional Exemption Z, ITHACA, NY, 14850-0000 1941-04
In Care of Name % STUDENT MANAGEMENT CORP 2255 N TR
Group Exemption Number 0387
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 2024-06
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 Jun
Asset Amount 466514
Income Amount 39540
Form 990 Revenue Amount 39540
National Taxonomy of Exempt Entities -
Sort Name BETA CHAPTER

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

Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name SIGMA ALPHA MU
EIN 15-0571282
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
71-0906546 Association Unconditional Exemption 28 NORTH ST, GENESEO, NY, 14454-1116 1941-04
In Care of Name -
Group Exemption Number 0387
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 EPSILON EPSILON CHAPTER

Form 990-N (e-Postcard)

Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 28 North Street, Geneseo, NY, 14454, US
Principal Officer's Name Joe Webster
Principal Officer's Address 401 Burnt Hill rd, Cadyville, NY, 12918, US
Website URL https://epsilonepsilon.sam.org/
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 8701 FOUNDERS RD, Indianapolis, IN, 46268, US
Principal Officer's Name Cody Blasko
Principal Officer's Address 12471 Hunts Corners Road, Akron, NY, 14001, US
Organization Name SIGMA ALPHA MU FRATERNITY EPSILON EPSILON CHAPTER
EIN 71-0906546
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 12 ORCHARD STREET, GENESEO, NY, 14454, US
Principal Officer's Name JAKE PUCCIO
Principal Officer's Address 12 ORCHARD STREET, GENESEO, NY, 14454, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Patrick Crossley
Principal Officer's Address 4815 Mahanna Road, Bemus Point, NY, 14712, US
Website URL http://www.geneseosammy.com/
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Daniel Nudelman
Principal Officer's Address 14 Court St, Geneseo, NY, 14454, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard St, Geneseo, NY, 14454, US
Principal Officer's Name Peter Cerrato
Principal Officer's Address 12 Elwin Pl, East Northport, NY, 11731, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Brian Ludemann
Principal Officer's Address 5 Pumpkin Street, East Northport, NY, 11731, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Casey Larkin
Principal Officer's Address 12 Orchard Street, Geneseo, NY, 14454, US
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Christopher Burke
Principal Officer's Address 12 Orchard Street, Geneseo, NY, 14454, US
Website URL geneseosammy.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Brandon Look
Principal Officer's Address 12 Orchard Street, Geneseo, NY, 14454, US
Website URL www.geneseosam.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 12 Orchard Street, Geneseo, NY, 14454, US
Principal Officer's Name Jarred Beckerman
Principal Officer's Address 12 Orchard Street, Geneseo, NY, 14454, US
Website URL www.geneseosam.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Orchard St, Geneseo, NY, 14454, US
Principal Officer's Name Philip Mark
Principal Officer's Address 12 Orchard St, Geneseo, NY, 14454, US
Website URL Geneseosam.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 28 Court Street, Building 7 Apartment 29, Geneseo, NY, 14454, US
Principal Officer's Name Jason Boisvert
Principal Officer's Address Box 0410, 10 MacVittie Circle, Geneseo, NY, 14454, US
Website URL geneseosam.com
Organization Name SIGMA ALPHA MU FRATERNITY
EIN 71-0906546
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 27 Orchard St, Geneseo, NY, 14454, US
Principal Officer's Name Matthew Scerbo
Principal Officer's Address 27 Orchard St, Geneseo, NY, 14454, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State