Search icon

AMERICAN HARP SOCIETY, INC.

Company Details

Name: AMERICAN HARP SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Apr 1962 (63 years ago)
Entity Number: 146946
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 450 WEST END AVE, #3A, NEW YORK CITY, NY, United States, 10024

Agent

Name Role Address
KAREN LINDQUIST Agent 450 WEST END AVE. #3A, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
KAREN LINDQUIST DOS Process Agent 450 WEST END AVE, #3A, NEW YORK CITY, NY, United States, 10024

History

Start date End date Type Value
2009-02-18 2009-06-22 Address 450 WEST END AVE #3A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1977-08-12 2009-02-18 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-08-22 2009-02-18 Address 167 EAST 71ST. ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090622000374 2009-06-22 CERTIFICATE OF AMENDMENT 2009-06-22
090218000838 2009-02-18 CERTIFICATE OF CHANGE 2009-02-18
B739043-2 1989-02-08 ASSUMED NAME CORP INITIAL FILING 1989-02-08
A422079-2 1977-08-12 CERTIFICATE OF AMENDMENT 1977-08-12
A10484-2 1972-08-22 CERTIFICATE OF AMENDMENT 1972-08-22
767743-4 1969-07-02 CERTIFICATE OF AMENDMENT 1969-07-02
321999 1962-04-17 CERTIFICATE OF INCORPORATION 1962-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0244406 Association Unconditional Exemption 222 MELROSE ST, ROCHESTER, NY, 14619-1806 1977-04
In Care of Name % GRACE BROWNING
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-12
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 ROCHESTER CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 222 Melrose St, Rochester, NY, 14619, US
Principal Officer's Name Grace Browning
Principal Officer's Address 222 Melrose St, Rochester, NY, 14619, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Principal Officer's Name ROSANNA MOORE
Principal Officer's Address 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Principal Officer's Name ROSANNA MOORE
Principal Officer's Address 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Principal Officer's Name ROSANNA MOORE
Principal Officer's Address 240 S GOODMAN ST APT 302, ROCHESTER, NY, 14607, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 508 Greenleaf Meadows, Rochester, NY, 14612, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 506 Greenleaf Meadows Apt D, Rochester, NY, 14712, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 508 Greenleaf Meadows Apt D, Rochester, NY, 14612, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-0244406
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 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
Principal Officer's Name Elva Mikk
Principal Officer's Address 35 Bobrich Dr Apt B, Rochester, NY, 14610, US
94-2518761 Association Unconditional Exemption 53 VITALE DR, AUBURN, NY, 13021-1616 1979-05
In Care of Name % DEBORAH GEER
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 CENTRAL NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 2358 Otisco Alley Road, Marietta, NY, 13110, US
Principal Officer's Name Denise Oster
Principal Officer's Address 2358 Otisco Alley Road, New Marietta, NY, 13110, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 53 VITALE DR, AUBURN, NY, 13021, US
Principal Officer's Name DEBORAH GEER
Principal Officer's Address 53 VITALE DR, AUBURN, NY, 13021, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 53 VITALE DR, AUBURN, NY, 13021, US
Principal Officer's Name DEBORAH GEER
Principal Officer's Address 53 VITALE DR, AUBURN, NY, 13021, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 4585 Stoneledge Ln, Manlius, NY, 13104, US
Principal Officer's Name Roberta Wilber
Principal Officer's Address 4585 Stoneledge Ln, Manlius, NY, 13104, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 4585 Stoneledge Lane, Manlius, NY, 13104, US
Principal Officer's Name Roberta Wilber
Principal Officer's Address 4585 Stoneledge Lane, Manlius, NY, 13104, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 4585 Stoneledge Lane, Manlius, NY, 13104, US
Principal Officer's Name Roberta Wilber
Principal Officer's Address 4585 Stoneledge Lane, Manlius, NY, 13104, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 3949 Canyonwood Lane, Jamesville, NY, 13078, US
Principal Officer's Name Deette Bunn
Principal Officer's Address 3949 Canyonwood Lane, Jamesville, NY, 13078, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 3949 Canyonwood Lane, Jamesville, NY, 13078, US
Principal Officer's Name Deette Bunn
Principal Officer's Address 3949 Canyonwood Lane, Jamesville, NY, 13078, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 604 Ansonia Court, Camillus, NY, 13031, US
Principal Officer's Name Amy Hueber
Principal Officer's Address 604 Ansonia Court, Camillus, NY, 13031, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 604 Ansonia Ct, Camillus, NY, 13031, US
Principal Officer's Name Amy Hueber
Principal Officer's Address 604 Ansonia Ct, Camillus, NY, 13031, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 225 Palmer Drive, Fayetteville, NY, 13066, US
Principal Officer's Name Jennifer Byrne
Principal Officer's Address 225 Palmer Drive, Fayetteville, NY, 13066, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 225 Palmer Drive, Fayetteville, NY, 13066, US
Principal Officer's Name Jennifer Byrne
Principal Officer's Address 225 Palmer Drive, Fayetteville, NY, 13066, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 225 Palmer Drive, Fayetteville, NY, 13066, US
Principal Officer's Name Jennifer Byrne
Principal Officer's Address 225 Palmer Drive, Fayetteville, NY, 13066, US
Website URL harpy@twcny.rr.com
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 225 Palmer Drive, Fayetteville, NY, 13066, US
Principal Officer's Name Jennifer Byrne
Principal Officer's Address 225 Palmer Drive, Fayetteville, NY, 13066, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518761
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 342 Westbrook Hills Dr, Syracuse, NY, 13215, US
Principal Officer's Name Amy Hueber
Principal Officer's Address 342 Westbrook Hills Dr, Syracuse, NY, 13215, US
47-3540074 Association Unconditional Exemption 80 DEKALB AVE APT 15B, BROOKLYN, NY, 11201-5438 1977-04
In Care of Name % AMELIA THEODORATUS
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name METROPOLITAN NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Dekalb Ave Apt 15B, Brooklyn, NY, 11201, US
Principal Officer's Name Chelsea Lane
Principal Officer's Address 80 Dekalb Ave Apt 15B, Brooklyn, NY, 11201, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 E 111th St 1212, New York, NY, 10029, US
Principal Officer's Name Brandee Younger
Principal Officer's Address 64 E 111th St 1212, New York, NY, 10029, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Ave Apt 2C, BROOKLYN, NY, 11216, US
Principal Officer's Name AMELIA THEODORATUS
Principal Officer's Address 944 MARCY AVE APT 2C, BROOKLYN, NY, 11216, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 E 111th St 1212, New York, NY, 10029, US
Principal Officer's Name Brandee Younger
Principal Officer's Address 64 E 111th St 1212, New York, NY, 10029, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Ave Apt 2C, Brooklyn, NY, 11216, US
Principal Officer's Name Amelia Theodoratus
Principal Officer's Address 944 Marcy Ave Apt 2C, Brooklyn, NY, 11216, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Ave Apt 2C, Brooklyn, NY, 11216, US
Principal Officer's Name Amelia Theodoratus
Principal Officer's Address 944 Marcy Ave Apt 2C, Brooklyn, NY, 11216, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Avenue, Brooklyn, NY, 11216, US
Principal Officer's Name Amelia Thodoratus
Principal Officer's Address 944 Marcy Avenue, Brooklyn, NY, 11216, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Ave Apt 2c, Brooklyn, NY, 11216, US
Principal Officer's Name Mia Theodoratus
Principal Officer's Address 944 Marcy Ave Apt 2c, Brooklyn, NY, 11216, US
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 944 Marcy Ave Apt 2c, Brooklyn, NY, 11216, US
Principal Officer's Name Amelia Theodoratus
Principal Officer's Address 944 Marcy Ave Apt 2c, Brooklyn, NY, 11216, US
Website URL www.metroharp.org
Organization Name AMERICAN HARP SOCIETY
EIN 47-3540074
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 624 Crystal Avenue, Findlay, OH, 45840, US
Principal Officer's Name Kathryn McManus
Principal Officer's Address 624 Crystal Avenue, Findlay, OH, 45840, US
94-2518760 Association Unconditional Exemption 150 OCEAN AVE, NORTHPORT, NY, 11768-1813 1979-05
In Care of Name % SUSAN MANN
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 LONG ISLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 150 Ocean Ave, Northport, NY, 11768, US
Principal Officer's Name Susan Mann
Principal Officer's Address 150 Ocean Ave, Northport, NY, 11768, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 64 E 111th St 1212, New York, NY, 10029, US
Principal Officer's Name Brandee Younger
Principal Officer's Address 64 E 111th St 1212, New York, NY, 10029, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 64 E 111th St 1212, New York, NY, 10029, US
Principal Officer's Name Brandee Younger
Principal Officer's Address 64 E 111th St 1212, New York, NY, 10029, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 1859 Nitas Place, Wantagh, NY, 11793, US
Principal Officer's Name Katharine Saxton
Principal Officer's Address 1859 Nitas Place, Wantagh, NY, 11793, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, Long Island, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, Long Island, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive East Hills, Long Island, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive East Hills, Long Island, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, East Hills, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, East Hills, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, East Hills, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, East Hills, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, East Hills, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, East Hills, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 3416 Primm Lane, birmingham, AL, 35216, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, Roslyn, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, Roslyn, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, Roslyn, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 3416 Primm Lane, Birmingham, AL, 35216, US
Principal Officer's Name Delaine Fedson
Principal Officer's Address PO Box 29405, Austin, TX, 78755, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, Roslyn, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, Roslyn, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 FIR DRIVE, ROSLYN, NY, 11576, US
Principal Officer's Name KAREN STRAUSS
Principal Officer's Address 45 FIR DRIVE, ROSLYN, NY, 11576, US
Organization Name AMERICAN HARP SOCIETY
EIN 94-2518760
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 45 Fir Drive, Roslyn, NY, 11576, US
Principal Officer's Name Karen Strauss
Principal Officer's Address 45 Fir Drive, Roslyn, NY, 11576, US
27-2711589 Association Unconditional Exemption 8 PATROON PL, GLENMONT, NY, 12077-3622 1977-04
In Care of Name % CAROL MALONE
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-12
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 NORTH EASTERN MOUNTAIN CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 8 Patroon Place, Glenmont, NY, 12077, US
Principal Officer's Name Anna Lammly
Principal Officer's Address 8 Patroon Place, Glenmont, NY, 12077, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 127 Homestead Ct, Rotterdam, NY, 12306, US
Principal Officer's Name Carol Malone
Principal Officer's Address 127 Homestead Ct, Rotterdam, NY, 12306, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 127 Homestead Ct, Rotterdam, NY, 12306, US
Principal Officer's Name Carol Malone
Principal Officer's Address 127 Homestead Ct, Rotterdam, NY, 12306, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 127 Homestead Ct, Rotterdam, NY, 12306, US
Principal Officer's Name Carol Malone
Principal Officer's Address 127 Homestead Ct, Rotterdam, NY, 12306, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Principal Officer's Name Judith Gross
Principal Officer's Address 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Principal Officer's Name Judith Gross
Principal Officer's Address 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Principal Officer's Name Judith Gross
Principal Officer's Address 255 Chester Shores Ridge, Chestertown, NY, 12817, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 PO Box 278, Greenfield Center, NY, 12833, US
Principal Officer's Name Elizabeth Huntley
Principal Officer's Address PO Box 278, Greenfield Center, NY, 12833, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 PO Box 278, Greenfield Center, NY, 12833, US
Principal Officer's Name Elizabeth Huntley
Principal Officer's Address PO Box 278, Greenfield Center, NY, 12833, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 PO Box 278, Greenfield Center, NY, 12833, US
Principal Officer's Name Elizabeth Huntley
Principal Officer's Address PO Box 278, Greenfield Center, NY, 12833, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 PO Box 278, Greenfield Center, NY, 12833, US
Principal Officer's Name Elizabeth Huntley
Principal Officer's Address PO Box 278, Greenfield Center, NY, 12833, US
Organization Name AMERICAN HARP SOCIETY
EIN 27-2711589
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 PO Box 278, Greenfield Center, NY, 12833, US
Principal Officer's Name Elizabeth Huntley
Principal Officer's Address PO Box 278, Greenfield Center, NY, 12833, US
Website URL harpsociety.org
84-2488559 Association Unconditional Exemption 2440 GEORGE URBAN BLVD, DEPEW, NY, 14043-2008 1977-04
In Care of Name % CRISTIN KALINOWSKI
Group Exemption Number 3037
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTERN NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name AMERICAN HARP SOCIETY
EIN 84-2488559
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2440 George Urban Blvd, Depew, NY, 14043, US
Principal Officer's Name Cristin Kalinowski
Principal Officer's Address 2440 George Urban Blvd, Depew, NY, 14303, US
Organization Name AMERICAN HARP SOCIETY
EIN 84-2488559
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6513 Wagner Rd, Springville, NY, 14141, US
Principal Officer's Name Elizabeth Reiller
Principal Officer's Address 6513 Wagner Rd, Sprintville, NY, 14141, US
Organization Name AMERICAN HARP SOCIETY
EIN 84-2488559
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6513 Wagner Rd, Springville, NY, 14141, US
Principal Officer's Name Elizabeth Reiller
Principal Officer's Address 6513 Wagner Rd, Springville, NY, 14141, US
Organization Name AMERICAN HARP SOCIETY
EIN 84-2488559
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6513 Wagner Rd, Springville, NY, 14141, US
Principal Officer's Name Elizabeth Reiller
Principal Officer's Address 6513 Wagner Rd, Springville, NY, 14141, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State