Name: | SPECTATOR PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1962 (63 years ago) |
Entity Number: | 150296 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 490 RIVERSIDE DRIVE ROOM 414, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
ELLEN LANNON | Agent | 490 RIVERSIDE DRIVE ROOM 414, NEW YORK, NY, 10027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 RIVERSIDE DRIVE ROOM 414, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-16 | 2018-03-13 | Address | 2875 BROADWAY, STE 303, NY, NY, 10025, USA (Type of address: Registered Agent) |
2015-12-16 | 2018-03-13 | Address | 2875 BROADWAY, STE 303, NY, NY, 10025, USA (Type of address: Service of Process) |
1973-09-06 | 2015-12-16 | Address | 318 FERRIS BOOTH HALL, COLUMBIA UNIVERSITY, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180313000074 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
151216000500 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
C003024-3 | 1989-04-25 | ASSUMED NAME CORP INITIAL FILING | 1989-04-25 |
A98169-2 | 1973-09-06 | CERTIFICATE OF AMENDMENT | 1973-09-06 |
341532 | 1962-08-31 | CERTIFICATE OF INCORPORATION | 1962-08-31 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13-1975005 | Corporation | Unconditional Exemption | 490 RIVERSIDE DR RM 414, NEW YORK, NY, 10027-5706 | 1966-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | SPECTATOR PUBLISHING COMPANY INC |
EIN | 13-1975005 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SPECTATOR PUBLISHING COMPANY INC |
EIN | 13-1975005 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SPECTATOR PUBLISHING COMPANY INC |
EIN | 13-1975005 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SPECTATOR PUBLISHING COMPANY INC |
EIN | 13-1975005 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SPECTATOR PUBLISHING COMPANY INC |
EIN | 13-1975005 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3875398401 | 2021-02-05 | 0202 | PPP | 490 Riverside Dr Rm 414, New York, NY, 10027-5706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State