Search icon

THE PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY, INC.

Company Details

Name: THE PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Feb 1961 (64 years ago)
Entity Number: 135782
County: Westchester
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
B590670-2 1988-01-14 ASSUMED NAME CORP INITIAL FILING 1988-01-14
257010 1961-02-28 CERTIFICATE OF INCORPORATION 1961-02-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2930560 Association Unconditional Exemption 400 GARDEN CITY PLZ STE 202, GARDEN CITY, NY, 11530-3336 1980-11
In Care of Name % J GITTLESON CPA PC
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 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 -

Form 990-N (e-Postcard)

Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name Susan Stabinsky MD
Principal Officer's Address 6 Cole Drive, Armonk, NY, 10504, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name C Deborah Cross
Principal Officer's Address 44 Briary Road, Dobbs Ferry, NY, 10522, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name Richard McCarthy
Principal Officer's Address 19 Herbert Avenue, WHITE PLAINS, NY, 10606, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza, Garden City, NY, 11530, US
Principal Officer's Name Richard McCarthy
Principal Officer's Address 19 Herbert Avenue, White Plains, NY, 10606, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name Richard McCarthy
Principal Officer's Address 19 Herbert Avenue, White Plains, NY, 10606, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name Alexander Lerman MD
Principal Officer's Address 250 Bedford Road, Chappaqua, NY, 10514, US
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
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 400 Garden City Plaza Suite 202, Garden City, NY, 11530, US
Principal Officer's Name Karl Kessler MD
Principal Officer's Address 23 Stony Hill Road, Ridgefield, CT, 06877, US

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

Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name PSYCHIATRIC SOCIETY OF WESTCHESTER COUNTY INC
EIN 13-2930560
Tax Period 201512
Filing Type P
Return Type 990EO
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State