Search icon

AGLOW INTERNATIONAL

Company Details

Name: AGLOW INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Nov 1992 (32 years ago)
Entity Number: 1681836
ZIP code: 98020
County: Ulster
Place of Formation: Washington
Address: P.O. BOX 1749, EDMONDS, WA, United States, 98020

Agent

Name Role Address
DIANE CALIENDO Agent 90 GLENERIE LN, SAUGERTIES, NY, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1749, EDMONDS, WA, United States, 98020

History

Start date End date Type Value
1992-11-19 2017-05-22 Address 6 HIDDEN VALLEY LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
1992-11-19 2017-05-22 Address PO BOX 1548, LYNNWOOD, WA, 98046, 1548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170522000600 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
960731000473 1996-07-31 CERTIFICATE OF AMENDMENT 1996-07-31
921119000364 1992-11-19 APPLICATION OF AUTHORITY 1992-11-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1582828 Corporation Unconditional Exemption 111 NEWTON AVE, JAMESTOWN, NY, 14701-3137 1973-09
In Care of Name % RAVEN THOMPSON
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331100 MAYVILLE NY JAIL NEIGHBORHO

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 111 Newton Ave, Jamestown, NY, 14701, US
Principal Officer's Name Raven Thompson
Principal Officer's Address 111 Newton Ave, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-Ann Eva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 Elliott Ave, Jamestown, NY, 14701, US
Principal Officer's Name Jane F Long
Principal Officer's Address 64 Elliott Ave, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 64 Elliott Ave, Jamestown, NY, 14701, US
Principal Officer's Name Jane F Long
Principal Officer's Address 64 Elliott Ave, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 64 Elliott Ave, Jamestown, NY, 14701, US
Principal Officer's Name Jane F Long
Principal Officer's Address 64 Elliott Ave, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 4405 Harris Hill Rd, Flaconer, NY, 14733, US
Principal Officer's Name Mary-AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Flaconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 2514 BROWN ST, JAMESTOWN, NY, 14701, US
Principal Officer's Name ALYCE LEVOIE
Principal Officer's Address 2514 BROWN ST, JAMESTOWN, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 2514 Brown St, Jamestown, NY, 14701, US
Principal Officer's Name Alyce Levoie
Principal Officer's Address 2514 Brown St, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 2514 Brown St, Jamestown, NY, 14701, US
Principal Officer's Name Alyce Levoie
Principal Officer's Address 2514 Brown St, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 2514 Brown Street, Jamestown, NY, 14701, US
Principal Officer's Name Alyce LeVoie
Principal Officer's Address 2514 Brown Street, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1582828
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 2514 Brown Street, Jamestown, NY, 14701, US
Principal Officer's Name Alyce LeVoie
Principal Officer's Address 2514 Brown Street, Jamestown, NY, 14701, US
81-2752506 Corporation Unconditional Exemption 15 SEELEY CT, MALVERNE, NY, 11565-1200 1973-09
In Care of Name % DIANE CALIENDO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 2016668 QUEENS NY LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 15 Seeley St, Malvern, NY, 11565, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 15 Seeley St, Malvern, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Jane E Droge
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 14 Tiller Ln, Levittown, NY, 11756, US
Principal Officer's Name Priscilla Poblete
Principal Officer's Address 14 Tiller Ln, Levittown, NY, 11756, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 129 Meridian Blvd, Arverne, NY, 11692, US
Principal Officer's Name Litia Rabukawaqa
Principal Officer's Address 129 Meridian Blvd, Arverne, NY, 11692, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 129 Meridian Blvd, Arverne, NY, 11692, US
Principal Officer's Name Litia Rabukawaqa
Principal Officer's Address 129 Meridian Blvd, Arverne, NY, 11692, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2752506
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 129 MERIDIAN BLVD, AVERNE, NY, 11692, US
Principal Officer's Name LITTIA RABUKAWAQA
Principal Officer's Address 129 MERIDIAN BLVD, ARVERNE, NY, 11692, US
14-1797845 Corporation Unconditional Exemption PO BOX 25, LIVINGSTN MNR, NY, 12758-0025 1973-09
In Care of Name % PATRICIA TREMPER
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331093 LIBERTY NY COMMUNITY LIGHTH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Patricia Tremper
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Patricia A Tremper
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Faith J Evans
Principal Officer's Address PO Box 25, Livingston, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Faith J Evans
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Faith J Evans
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Barbara Zayas
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO Box 25, Livingston Manor, NY, 12758, US
Principal Officer's Name Barbara Zayas
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 PO BOX 25, LIVINGSTON MANOR, NY, 12758, US
Principal Officer's Name BARBARA ZAYAS
Principal Officer's Address PO BOX 25, LIVINGSTON MANOR, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Barbara Zayas
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Barbara Zayas
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12578, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Barbara Zayas
Principal Officer's Address PO Box 25, Livingston Manor, NY, 12758, US
Organization Name AGLOW INTERNATIONAL
EIN 14-1797845
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 124 TOWNE ROAD, C/O DONNA ROSSELLI SECRETARY, ELLENVILLE, NY, 12428, US
Principal Officer's Name BARBARA ZAYAS
Principal Officer's Address BOX 25 RIVER STREET, LIVINGSTON MANOR, NY, 12758, US
93-0798090 Corporation Unconditional Exemption 90 GLENERIE LN, SAUGERTIES, NY, 12477-3316 1973-09
In Care of Name % DIANE CALIENDO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1332006 NEW YORK-CENTRAL AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 14701, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 GLENERIE LN, SAUGERTIES, NY, 12477, US
Principal Officer's Name DIANE CALIENDO
Principal Officer's Address 90 GLENERIE LN, SAUGERTIES, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0798090
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
51-0184737 Corporation Unconditional Exemption 24 OLCOTT PL, CHEEKTOWAGA, NY, 14225-3955 1973-09
In Care of Name % ELIZABETH MANGANO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1332001 NEW YORK WEST AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowage, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth R Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth Rachel Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Pl, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth Mangano
Principal Officer's Address 24 Olcott Pl, Cheektowage, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Place, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth Mangano
Principal Officer's Address 24 Olcott Place, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 24 Olcott Place, Cheektowaga, NY, 14225, US
Principal Officer's Name Elizabeth Mangano
Principal Officer's Address 24 Olcott Place, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 7282 Route 305, Belfast, NY, 14711, US
Principal Officer's Name Cathy Kelley
Principal Officer's Address 7282 Route 305, Belfast, NY, 14711, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
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 7282 Route 305, Belfast, NY, 14711, US
Principal Officer's Name Cathy Kelley
Principal Officer's Address 7282 Route 305, Belfast, NY, 14711, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0184737
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7282 Route 305, Belfast, NY, 14711, US
Principal Officer's Name Cathy Kelley
Principal Officer's Address 7282 Route 305, Belfast, NY, 14711, US
51-0217271 Corporation Unconditional Exemption 9447 FRANCIS RD, BATAVIA, NY, 14020-9740 1973-09
In Care of Name % JOANN MACCOWAN
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331011 BATAVIA NY COMMUNITY LIGHTH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn M MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 127 Golden Ponds Est, Akron, NY, 14001, US
Principal Officer's Name Lois B Shrock
Principal Officer's Address 127 Golden Ponds Est, Akron, NY, 14001, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 FRANCIS RD, BATAVIA, NY, 14020, US
Principal Officer's Name ELAINE BEITZ
Principal Officer's Address 3631 CASCADE RD, ATTICA, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Road, batavia, NY, 14020, US
Principal Officer's Name Elaine Beitz
Principal Officer's Address 3631 Cascade Road, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 1337 Judge Road, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Road, Basom, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Road, Batavia, NY, 14020, US
Principal Officer's Name JoAnn Mac Cowan
Principal Officer's Address 9447 Francis Road, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name Joann MacCowan
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
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 9447 Francis Rd, Batavia, NY, 14020, US
Principal Officer's Name JoAnn MacCowen
Principal Officer's Address 9447 Francis Rd, Batavia, NY, 14020, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0217271
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 912, Batavia, NY, 14021, US
Principal Officer's Name Bulah Williams
Principal Officer's Address PO Box 912, Batavia, NY, 14021, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0217271
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 PO Box 912, Batavia, NY, 14021, US
Principal Officer's Name Bulah Williams
Principal Officer's Address PO Box 912, Batavia, NY, 14021, US
93-0773802 Corporation Unconditional Exemption PO BOX 714, AU SABLE FRKS, NY, 12912-0714 1973-09
In Care of Name % MARJORIE JOY
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1332005 NEW YORK NORTHEAST TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 PO Box 714, AuSable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714, AuSable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 PO Box 714, Au Sable Forks, NY, 12912, US
Principal Officer's Name Marjorie E Joy
Principal Officer's Address PO Box 174, Au Sable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 PO Box 714, Au Sable Forks, NY, 12912, US
Principal Officer's Name Marjorie E Joy
Principal Officer's Address PO Box 714, Au Sable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 PO Box 714, Au Sable Forks, NY, 12912, US
Principal Officer's Name Marjjorie E Joy
Principal Officer's Address PO Box 714, Au Sable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 PO Box 714, Au Sable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714, Au Sable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 714 175 Grove Road, Ausable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 714 175 Grove Road, Ausable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 714 175 Grove Road, Ausable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 3887 Western Turnpike, Duanesburg, NY, 12056, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 3887 WESTERN TPKE, Duanesburg, NY, 12056, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714, 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
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 530 Grove Road, Ausable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address 530 Grove Road, Ausable Forks, NY, 12912, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773802
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 714 175 Grover Road, Ausable Forks, NY, 12912, US
Principal Officer's Name Marjorie Joy
Principal Officer's Address PO Box 714 175 Grove Road, Ausable Forks, NY, 12912, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0773802
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 3887 Western Turnpike, Duanesburg, NY, 12056, US
Principal Officer's Name Marjory Joy
Principal Officer's Address PO Box 714, AuSable Forks, NY, 12912, US
93-0776087 Corporation Unconditional Exemption 90 GLENERIE LN, SAUGERTIES, NY, 12477-3316 1973-09
In Care of Name % DIANE CALIENDO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1332002 NEW YORK-METRO AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Jane E Droge
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Jane E Droge
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Jane E Droge
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 15 Seeley Ct, Malverne, NY, 11565, US
Principal Officer's Name Jane E Droge
Principal Officer's Address 15 Seeley Ct, Malverne, NY, 11565, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 23118 125th Ave, Laurelton, NY, 11413, US
Principal Officer's Name Cheryl Araujo
Principal Officer's Address 23118 125th Ave, Laurelton, NY, 11413, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 1037, New Hyde Park, NY, 11040, US
Principal Officer's Name Luci Conenna
Principal Officer's Address PO Box 1037, New Hyde Park, NY, 11040, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0776087
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 478 Archer St, Freeport, NY, 11520, US
Principal Officer's Name Nancy Tucciarone
Principal Officer's Address 478 Archer St, Freeport, NY, 11520, US
93-0800063 Corporation Unconditional Exemption 6 BERNHARD PL, JAMESTOWN, NY, 14701-7702 1973-09
In Care of Name % MARY PANEBIANCO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331046 JAMESTOWN NY NEIGHBORHOOD

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 6 Bernhard Pl, Jamestown, NY, 14701, US
Principal Officer's Name Mary Panebianco
Principal Officer's Address 6 Bernhard Pl, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 6 Bernhard, Jamestown, NY, 14701, US
Principal Officer's Name Amy Jose
Principal Officer's Address 6 Bernhard, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 6 Bernhard Pl, Jamestown, NY, 14701, US
Principal Officer's Name Amy Jose
Principal Officer's Address 6 Bernhard Pl, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 6 Bernhard Pl, Jamestown, NY, 14701, US
Principal Officer's Name Mary Panebianco
Principal Officer's Address 6 Bernhard Pl, Jamestown, NY, 14701, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-Ann Eva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-Ann Eva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary Ann Eva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 HARRIS HILL RD, FALCONER, NY, 14733, US
Principal Officer's Name MARY-ANNEVA INGRAO
Principal Officer's Address 4405 HARRIS HILL RD, FALCONER, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Rd, Falconer, NY, 14733, US
Principal Officer's Name Mary-AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Rd, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Road, Falconer, NY, 14733, US
Principal Officer's Name Mary AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Road, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
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 4405 Harris Hill Road, Falconer, NY, 14733, US
Principal Officer's Name Mary AnnEva Ingrao
Principal Officer's Address 4405 Harris Hill Road, Falconer, NY, 14733, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0800063
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4405 Harris Hill Road, Falconer, NY, 14733, US
Principal Officer's Name Mary Ann Ingrao
Principal Officer's Address 4405 Harris Hill Road, Falconer, NY, 14733, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0800063
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 4405 Harris Hill Road, Falconer, NY, 14733, US
Principal Officer's Name Mary Ann Ingrao
Principal Officer's Address 4405 Harris Hill Road, Falconer, NY, 14733, US
93-0873249 Corporation Unconditional Exemption 3631 CASCADE RD, ATTICA, NY, 14011-9636 1973-09
In Care of Name % VIVIAN GIFFORD
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331063 HENRIETTA NY COMMUNITY LIGH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 17 Rampart St, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart St, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 17 Rampart St, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart St, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 7042 WEST MAIN ST LOT 10, LIMA, NY, 14485, US
Principal Officer's Name ELAINE BEITZ
Principal Officer's Address 3631, ATTICA, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 7042 West Main Street, Lima, NY, 14485, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart Street, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 7042 West Main Street Lot 10, Lima, NY, 14485, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart Street, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 17 Rampart St, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart St, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
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 17 Rampart St, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart St, Rochester, NY, 14623, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0873249
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Rampart St, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart St, Rochester, NY, 14623, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0873249
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 17 Rampart Street, Rochester, NY, 14623, US
Principal Officer's Name Vivian Gifford
Principal Officer's Address 17 Rampart Street, Rochester, NY, 14623, US
93-0920288 Corporation Unconditional Exemption 1275 MACEDON CENTER RD, MACEDON, NY, 14502-9301 1973-09
In Care of Name % GAIL DEWISPELAERE
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331068 WALWORTH NY COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1275 Macedon Ctr Rd, Macedon, NY, 14502, US
Principal Officer's Name Gail DeWespelaere
Principal Officer's Address 1275 Macedon Ctr Rd, Macedon, NY, 14502, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Principal Officer's Name Gail Dewispelaere
Principal Officer's Address 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Principal Officer's Name Gail Dewispelaere
Principal Officer's Address 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Principal Officer's Name Gail Dewispelaere
Principal Officer's Address 1275 MacEdon Ctr Rd, MacEdon, NY, 14502, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 63 WHEATFIELD CIRCLE, FAIRPORT, NY, 14450, US
Principal Officer's Name ELAINE BEITZ
Principal Officer's Address 3631 CASCADE RD, ATTICA, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 1337 Judge Road, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Road, Basom, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 63 Wheatfield Circle, Fairport, NY, 14450, US
Principal Officer's Name Marcia Zinger
Principal Officer's Address 63 Wheatfield Circle, Fairport, NY, 14450, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 63 Wheatfield Circle, Fairport, NY, 14450, US
Principal Officer's Name Marcia Zinger
Principal Officer's Address 63 Wheatfield Circle, Fairport, NY, 14450, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
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 63 Wheatfield Circle, Fairport, NY, 14450, US
Principal Officer's Name Marcia Zinger
Principal Officer's Address 63 Wheatfield Circle, Fairport, NY, 14450, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0920288
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 Argyle St, Rochester, NY, 14607, US
Principal Officer's Name Gloria Demchuk
Principal Officer's Address 106 Argyle St, Rochester, NY, 14607, US
93-0991108 Corporation Unconditional Exemption 456 MEADOW LN, ALDEN, NY, 14004-9552 1973-09
In Care of Name % GINI STREIT
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331079 ALDEN NY NEIGHBORHOOD LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Ln, Alden, NY, 14004, US
Principal Officer's Name Gini Streit
Principal Officer's Address 456 Meadow Ln, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Ln, Alden, NY, 14004, US
Principal Officer's Name Virginia C Streit
Principal Officer's Address 456 Meadow Ln, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Ln, Alden, NY, 14004, US
Principal Officer's Name Virginia C Streit
Principal Officer's Address 456 Meadow Ln, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Ln, Alden, NY, 14004, US
Principal Officer's Name Virginia C Streit
Principal Officer's Address 456 Meadow Ln, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Ln, Alden, NY, 14004, US
Principal Officer's Name Gina Streit
Principal Officer's Address 456 Meadow Ln, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 Yes
Mailing Address 456 Meadow Lane, Alden, NY, 14004, US
Principal Officer's Name Gini Streit
Principal Officer's Address 456 Meadow Lane, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Lane, Alden, NY, 14004, US
Principal Officer's Name Gini Streit
Principal Officer's Address 456 Meadow Lane, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 456 Meadow Lane, Alden, NY, 14004, US
Principal Officer's Name Virginia Streit
Principal Officer's Address 456 Meadow Lane, Alden, NY, 14004, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
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 10639 Allegheny Road, Darien Center, NY, 14040, US
Principal Officer's Name Malinda Kipfer
Principal Officer's Address 10639 Allegheny Road, Darien Center, NY, 14040, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0991108
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10639 Allegheny Road, Darien Center, NY, 14040, US
Principal Officer's Name Malinda Kipfer
Principal Officer's Address 10639 Allegheny Road, Darien Center, NY, 14040, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0991108
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 10639 Allegheny Road, Darien Center, NY, 14040, US
Principal Officer's Name Malinda Kipfer
Principal Officer's Address 10639 Allegheny Road, Darien Center, NY, 14040, US
93-1057817 Corporation Unconditional Exemption 3631 CASCADE RD, ATTICA, NY, 14011-9636 1973-09
In Care of Name % ELAINE BEITZ
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1332008 NEW YORK-GENESSEE VALLEY AR

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 11268 RIDGE RD, MEDINA, NY, 14103, US
Principal Officer's Name ELAINE BEITZ
Principal Officer's Address 3631 CASCADE RD, ATTICA, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 1337 Judge Rd, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Rd, Basom, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
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 1337 Judge Rd, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Rd, Basom, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 93-1057817
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1337 Judge Rd, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Rd, Basom, NY, 14013, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-1057817
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 1337 Judge Rd, Basom, NY, 14013, US
Principal Officer's Name Sue Gibson
Principal Officer's Address 1337 Judge Rd, Basom, NY, 14013, US
83-2127411 Corporation Unconditional Exemption 9292 SIBLEY RD, EAST CONCORD, NY, 14055-9704 1973-09
In Care of Name % JEANETTE YOUNG
Group Exemption Number 2460
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 SPRINGVILLE NY LIGHTHOUSE ID201816

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 83-2127411
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 9292 Sibley Rd, East Concord, NY, 14055, US
Principal Officer's Name Jeanette Young
Principal Officer's Address 9292 Sibley Rd, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 83-2127411
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 9292 Sibley Rd, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Rd, East Concord, NY, 14055, US
23-7454987 Corporation Unconditional Exemption 727 GLENMARY DR, OWEGO, NY, 13827-2644 1973-09
In Care of Name % ARCENIA C HEAD
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331008 BINGHAMTON NY COMMUNITY LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Oswego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 Glen Mary Dr, Owego, NY, 13827, US
Principal Officer's Name Arcenia C Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 727 GLEN MARY DR, OWEGO, NY, 13827, US
Principal Officer's Name ARCENIA C HEAD
Principal Officer's Address 727 GLEN MARY DR, OWEGO, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Cindy Head
Principal Officer's Address 727 Glen Mary Drive, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Arcenia Head
Principal Officer's Address 727 Glen Mary Dr, Owego, NY, 13827, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7454987
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Arcenia Head
Principal Officer's Address 727 Glen Mary Drive, Owego, NY, 13827, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 23-7454987
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 25 William Street 1-W, Kirkwood, NY, 13795, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 25 William Street 1-W, Kirkwood, NY, 13795, US
27-0983879 Corporation Unconditional Exemption 160 MANOR DR, SYRACUSE, NY, 13214-1918 1973-09
In Care of Name % DIANNE DAVIES
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 20092082 SYRACUSE NY COMMUNITY LIGH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 160 Manor Dr, Syracuse, NY, 13214, US
Principal Officer's Name Dianne Davies
Principal Officer's Address 160 Manor Dr, Syracuse, NY, 13214, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 9515 Money Rd, Brewerton, NY, 13029, US
Principal Officer's Name Annette Fentress
Principal Officer's Address 9515 Money Rd, Brewerton, NY, 13029, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 9515 MONEY RD, BREWERTON, NY, 13029, US
Principal Officer's Name ANNETTE FENTRESS
Principal Officer's Address 9515 MONEY RD, BREWERTON, NY, 13029, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Annette Fentress
Principal Officer's Address 9515 Money Road, Brewerton, NY, 13029, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Annette Fentress
Principal Officer's Address 9515 Money Road, Brewerton, NY, 13029, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0983879
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Annette Fentress
Principal Officer's Address 9515 Money Road, Brewerton, NY, 13029, US
27-4271515 Corporation Unconditional Exemption 1416 NELSON AVE APT 2F, BRONX, NY, 10452-1752 1973-09
In Care of Name % JOYCE DONKOR
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 20102475 BRONX NY GHANA COMMUNITY L

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 1416 Nelson Ave Num 2F, Bronx, NY, 10452, US
Principal Officer's Name Joyce Donkor
Principal Officer's Address 1416 Nelson Ave Num 2F, Bronx, NY, 10452, US
Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 1416 Nelson Ave Unit 2F, Bronx, NY, 10452, US
Principal Officer's Name Joyce Donkor
Principal Officer's Address 1416 Nelson Ave Unit 2F, Bronx, NY, 10452, US
Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 1416 Nelson Ave Unit 2F, Bronx, NY, 10452, US
Principal Officer's Name Joyce Donkor
Principal Officer's Address 1416 Nelson Ave Unit 2F, Bronx, NY, 10452, US
Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 1416 Nelson Ave 2F, Bronx, NY, 10452, US
Principal Officer's Name Joyce Donkor
Principal Officer's Address 1416 Nelson Ave 2F, Bronx, NY, 10452, US
Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 1416 NELSON AVE APT 2F, BRONX, NY, 10452, US
Principal Officer's Name JOYCE DONKOR
Principal Officer's Address 1416 NELSON AVE APT 2F, BRONX, NY, 10452, US
Organization Name AGLOW INTERNATIONAL
EIN 27-4271515
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 11 Homestead Ave, Garden City, NY, 11530, US
Principal Officer's Name Luci Conenna
Principal Officer's Address 11 Homestead Ave, Garden City, NY, 11530, US
16-1534205 Corporation Unconditional Exemption 364 PARTRIDGE ST, ALBANY, NY, 12208-2918 1973-09
In Care of Name % ELIZABETH PACILLO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331097 ALBANY NY NGHBRHD LIGTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge St, Albany, NY, 12208, US
Principal Officer's Name Elizabeth A Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 PARTRIDGE ST, ALBANY, NY, 12208, US
Principal Officer's Name ELIZABETH PACILLO
Principal Officer's Address 364 PARTRIDGE ST, ALBANY, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge Street, Albany, NY, 12208, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge Street, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge Street, Albany, NY, 12208, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge Street, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 364 Partridge Street, Albany, NY, 12208, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge Street, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 3887 Western Turnpike, Duanesburg, NY, 12056, US
Principal Officer's Name Liz Pacillo
Principal Officer's Address 364 Partridge St, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 3887 western turnpike, duanesburg, NY, 12056, US
Principal Officer's Name Arlene Lent
Principal Officer's Address 3868 Western Turnpike - Lot 118, Duanesburg, NY, 12056, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 3887 Western Turnpike, Duanesburg, NY, 12056, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge Street, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 364 Partridge Street, Albany, NY, 12208, US
Principal Officer's Name Elizabeth Pacillo
Principal Officer's Address 364 Partridge Street, Albany, NY, 12208, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1534205
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 3887 Western Turnpike, Duanesburg, NY, 120563106, US
Principal Officer's Name Linda Felice
Principal Officer's Address 3887 Western Turnpike, Duanesburg, NY, 120563106, US
46-3333859 Corporation Unconditional Exemption 304 E EDWARDS ST APT 2, ENDICOTT, NY, 13760-6008 1973-09
In Care of Name % RITA HERNANDEZ-WRIGHT
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 20131467 CORTLAND NY COMMTY LGTHOUS

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St Apt 2, Endicott, NY, 13760, US
Principal Officer's Name Bonnie Gow
Principal Officer's Address 304 E Edwards St Apt 2, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St Apt 2, Endicott, NY, 13760, US
Principal Officer's Name Bonnie G Gow
Principal Officer's Address 304 E Edwards St Apt 2, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St, Endicott, NY, 13760, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 304 E Edwards St, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St, Endicott, NY, 13760, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 304 E Edwards St, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St, Endicott, NY, 13760, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 34 E Edwards St, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edwards St, Endicott, NY, 13760, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 304 E Edwards St, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 304 E Edward St, Endicott, NY, 13760, US
Principal Officer's Name Bonnie R Gow
Principal Officer's Address 304 E Edward St, Endicott, NY, 13760, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 Hubbard St, Cortland, NY, 13045, US
Principal Officer's Name Rita Hernandez-Wright
Principal Officer's Address 12 Hubbard St, Cortland, NY, 13045, US
Organization Name AGLOW INTERNATIONAL
EIN 46-3333859
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Rita Hernandez-Wright
Principal Officer's Address 12 Hubbard Street, Cortland, NY, 13045, US
93-0792920 Corporation Unconditional Exemption 1701 CHAFFEE RD, ARCADE, NY, 14009-9724 1973-09
In Care of Name % GLORIA J DOEING
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331043 EAST AURORA NY COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Rd, Arcade, NY, 14009, US
Principal Officer's Name Gloria Doeing
Principal Officer's Address 1701 Chaffee Rd, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Rd, Arcade, NY, 14009, US
Principal Officer's Name Gloria J Doeing
Principal Officer's Address 1701 Chaffee Rd, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Rd, Arcade, NY, 14009, US
Principal Officer's Name Gloria J Doeing
Principal Officer's Address 1701 Chaffee Rd, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Rd, Arcade, NY, 14009, US
Principal Officer's Name Gloria J Doeing
Principal Officer's Address 1701 Chaffee Rd, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 CHAFFEE RD, ARCADE, NY, 14009, US
Principal Officer's Name GLORIA J DOEING
Principal Officer's Address 1701 CHAFFEE RD, ARCADE, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 24 Olcott Place, Cheektowaga, NY, 14225, US
Principal Officer's Name Joyce Martin
Principal Officer's Address 24 Olcott Place, Cheektowaga, NY, 14225, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Road, Arcade, NY, 14009, US
Principal Officer's Name Gloria Doeing
Principal Officer's Address 1701 Chaffee Road, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Road, Arcade, NY, 14009, US
Principal Officer's Name Gloria Doeing
Principal Officer's Address 1701 Chaffee Road, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
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 1701 Chaffee Road, Arcade, NY, 14009, US
Principal Officer's Name Gloria Doeing
Principal Officer's Address 1701 Chaffee Road, Arcade, NY, 14009, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0792920
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Chaffee Road, Arcade, NY, 14009, US
Principal Officer's Name Gloria Doeing
Principal Officer's Address 1701 Chaffee Road, Arcade, NY, 14009, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0792920
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 13334 Steiner Road, Akron, NY, 14001, US
Principal Officer's Name Lois Shrock
Principal Officer's Address 13334 Steiner Road, Akron, NY, 14001, US
26-0253190 Corporation Unconditional Exemption 90 GLENERIE LN, SAUGERTIES, NY, 12477-3316 1973-09
In Care of Name % DIANE CALIENDO
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 NEW YORK SPC POSITION

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 451 FULTON AVE APT 4150, HEMPSTEAD, NY, 11550, US
Principal Officer's Name LEIZA DEROY
Principal Officer's Address 451 FULTON AVE APT 4150, HEMPSTEAD, NY, 11550, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Website URL www.aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 1749, Edmonds, WA, 98020, US
Principal Officer's Name Elaine Skibicki
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 3093 Rt 32, Kingston, NY, 12401, US
Principal Officer's Name Elaine Skibicki
Principal Officer's Address 3093 Rt 32, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
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 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253190
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 61 East Chester St, Kingston, NY, 12401, US
Principal Officer's Name Elaine Skibicki
Principal Officer's Address 61 East Chester St, Kingston, NY, 12401, US
93-0769776 Corporation Unconditional Exemption 9414 JAMESTOWN ST, ANGOLA, NY, 14006-9359 1973-09
In Care of Name % VICKIE ISENHART
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331036 GOWANDA NY COMMUNITY LIGHTH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9414 Jamestown St, Angola, NY, 14006, US
Principal Officer's Name Vickie Isenhart
Principal Officer's Address 9414 Jamestown St, Angola, NY, 14006, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9414 Jamestown St, Angola, NY, 14006, US
Principal Officer's Name Vickie Isenhart
Principal Officer's Address 9414 Jamestown St, Angola, NY, 14006, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9414 Jamestown St, Angola, NY, 14006, US
Principal Officer's Name Vickie Isenhart
Principal Officer's Address 9414 Jamestown St, Angola, NY, 14006, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9414 Jamestown St, Angola, NY, 14006, US
Principal Officer's Name Vickie Isenhart
Principal Officer's Address 9414 Jamestown St, Angola, NY, 14006, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 151 Aldrich St, Gowanda, NY, 14070, US
Principal Officer's Name Donna R LaValle
Principal Officer's Address 151 Aldrich St, Gowanda, NY, 14070, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 151 Aldrich St, Gowanda, NY, 14070, US
Principal Officer's Name Donna R LaValle
Principal Officer's Address 151 Aldrich St, Gowanda, NY, 14070, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Rd, E Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Rd, E Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Rd, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Rd, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeanette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
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 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0769776
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0769776
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 9292 Sibley Road, East Concord, NY, 14055, US
Principal Officer's Name Jeannette Young
Principal Officer's Address 9292 Sibley Road, East Concord, NY, 14055, US
16-1489149 Corporation Unconditional Exemption 5599 CROTTY RD, FILLMORE, NY, 14735-8737 1973-09
In Care of Name % PAULETTE SCHIERER
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331092 FILLMORE NY COM LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Rd, Fillmore, NY, 14735, US
Principal Officer's Name Paulette F Schierer
Principal Officer's Address 5599 Crotty Rd, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 CROTTY RD, FILLMORE, NY, 14735, US
Principal Officer's Name PAULETTE SCHIERER
Principal Officer's Address 5599 CROTTY RD, FILLMORE, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Road, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Road, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Road, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Road, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Road, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Road, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
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 5599 Crotty Road, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Road, Fillmore, NY, 14735, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1489149
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5599 Crotty Road, Fillmore, NY, 14735, US
Principal Officer's Name Paulette Schierer
Principal Officer's Address 5599 Crotty Road, Fillmore, NY, 14735, US
20-2197887 Corporation Unconditional Exemption 3631 CASCADE RD, ATTICA, NY, 14011-9636 1973-09
In Care of Name % DOROTHY A HOLTZ
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 NEWARK NY COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 3631 Cascade Rd, Attica, NY, 14011, US
Principal Officer's Name Elaine J Beitz
Principal Officer's Address 3631 Cascade Rd, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 Vienna St Unit 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy A Holtz
Principal Officer's Address 508 Vienna St Unit 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 Vienna St Unit 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy A Holtz
Principal Officer's Address 508 Vienna St Unit 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 Vienna St 7, Newark, NY, 14513, US
Principal Officer's Name Sue E Gibson
Principal Officer's Address 508 Vienna St 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 VIENNA STREET 7, NEWARK, NY, 14513, US
Principal Officer's Name ELAINE BEITZ
Principal Officer's Address 3631 CASCADE RD, ATTICA, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 VIENNA STREET 7, NEWARK, NY, 14513, US
Principal Officer's Name Elaine Beitz
Principal Officer's Address 3631 Cascade Road, Attica, NY, 14011, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 1337 JUDGE ROAD, BASOM, NY, 14013, US
Principal Officer's Name SUE GIBSON
Principal Officer's Address 1337 JUDGE ROAD, BASOM, NY, 14013, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 Vienna Street 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna Street 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 Vienna Street 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna Street 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 Vienna St - 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna St - 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 Vienna St -7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna St, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 508 Vienna St - 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna St - 7, Newark, NY, 14513, US
Organization Name AGLOW INTERNATIONAL
EIN 20-2197887
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 508 Vienna St Lot 7, Newark, NY, 14513, US
Principal Officer's Name Dorothy Holtz
Principal Officer's Address 508 Vienna St Lot 7, Newark, NY, 14513, US
16-1559235 Corporation Unconditional Exemption 900 R C HOAG DR, SALAMANCA, NY, 14779-1364 1973-09
In Care of Name % AUDREY RAY
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331099 SALAMANCA NY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 R C HOAG DR, SALAMANCA, NY, 14779, US
Principal Officer's Name AUDREY RAY
Principal Officer's Address 900 R C HOAG DR, SALAMANCA, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Drive, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Drive, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Drive, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Drive, Salamanca, NY, 14779, US
Organization Name AGLOW INTERNATIONAL
EIN 16-1559235
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 900 RC Hoag Dr, Salamanca, NY, 14779, US
Principal Officer's Name Audrey Ray
Principal Officer's Address 900 RC Hoag Dr, Salamanca, NY, 14779, US
51-0203036 Corporation Unconditional Exemption 166 CLIFTON AVE, KINGSTON, NY, 12401-4050 1973-09
In Care of Name % JEANNE FISHER
Group Exemption Number 2460
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 1331014 KINGSTON NY COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 129 Harwich St, Kingston, NY, 12401, US
Principal Officer's Name Theresa Swartz
Principal Officer's Address 129 Harwich St, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 129 Harwich St, Kingston, NY, 12401, US
Principal Officer's Name Theresa Swartz
Principal Officer's Address 129 Harwich St, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 340 Barbara Terrace, Kingston, NY, 12401, US
Principal Officer's Name Lanette Beatty
Principal Officer's Address 340 Barbara Terrace, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 340 Barbara Terrace, Kingston, NY, 12401, US
Principal Officer's Name Lanette Beatty
Principal Officer's Address 340 Barbara Terrace, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 340 Barbara Terrace, Kingston, NY, 12401, US
Principal Officer's Name Lanette Beatty
Principal Officer's Address 340 Barbara Terrace, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 340 Barbara Terrace, Kingston, NY, 12401, US
Principal Officer's Name Lanette Beatty
Principal Officer's Address 340 Barbara Terrace, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 340 Barbara Terrace, Kingston, NY, 12401, US
Principal Officer's Name Lanette Beatty
Principal Officer's Address 340 Barbara Terrace, Kingston, NY, 12401, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Ln, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Ln, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Ruth Faircloth
Principal Officer's Address 14 Clarks Lane, Milton, NY, 12547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0203036
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 90 Glenerie Lane, Saugerties, NY, 12477, US
Principal Officer's Name Diane Caliendo
Principal Officer's Address 90 Glenerie Lane, Saugerties, NY, 12477, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State