Search icon

THE GENESEE VALLEY CHAPTER OF SHRM, INC.

Company Details

Name: THE GENESEE VALLEY CHAPTER OF SHRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 May 1992 (33 years ago)
Entity Number: 1638424
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORP. %PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
920521000196 1992-05-21 CERTIFICATE OF INCORPORATION 1992-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1418663 Corporation Unconditional Exemption PO BOX 133, FAIRPORT, NY, 14450-0133 2016-06
In Care of Name % ANN MAYNARD
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 Dec
Asset Amount 49188
Income Amount 29618
Form 990 Revenue Amount 29618
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_16-1418663_GENESEEVALLEYCHAPTEROFSHRMINC_02292016.tif

Form 990-N (e-Postcard)

Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
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 PO Box 133, Fairport, NY, 14450, US
Principal Officer's Name Frank Cania
Principal Officer's Address PO Box 133, Fairport, NY, 14450, US
Website URL www.gvcshrm.org

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

Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name GENESEE VALLEY CHAPTER OF SHRM INC
EIN 16-1418663
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 15 Mar 2025

Sources: New York Secretary of State