Search icon

RISE UP ROCHESTER, INCORPORATED

Company Details

Name: RISE UP ROCHESTER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1692040
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 550 MEIGS STREET, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZMCYCB3L9MJ5 2025-03-12 244 SOUTH PLYMOUTH AVE SUITE 3, ROCHESTER, NY, 14608, 2237, USA 244 PLYMOUTH AVE S, SUITE 3, ROCHESTER, NY, 14608, 2237, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2024-01-31
Entity Start Date 2009-03-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 624110, 624190, 624229, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY DIXON
Address 244 S PLYMOUTH AVE, SUITE 3, ROCHESTER, NY, 14608, USA
Government Business
Title PRIMARY POC
Name WANDA RIDGEWAY
Address 244 SOUTH PLYMOUTH AVE, SUITE 3, ROCHESTER, NY, 14608, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 MEIGS STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1993-01-06 2009-03-19 Address 550 MEIGS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091218000660 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
090319000429 2009-03-19 CERTIFICATE OF AMENDMENT 2009-03-19
930106000399 1993-01-06 CERTIFICATE OF INCORPORATION 1993-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1468926 Corporation Unconditional Exemption 244 PLYMOUTH AVE S, ROCHESTER, NY, 14608-2237 2000-11
In Care of Name % TAMIKA WILLIAMSON
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles Wilson
Principal Officer's Address 244 PLYMOUTH AVE S, Rochester NY, NY, 14607, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles-Wilson
Principal Officer's Address 244 South Plymouth Avenue, Rochester, NY, 14609, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles-Wilson
Principal Officer's Address 244 South Plymouth Avenue, Rochester, NY, 14608, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 14608, US
Principal Officer's Name Elona Charles-Wilson
Principal Officer's Address 244 Plymouth Avenue South, Rochester, NY, 14608, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles
Principal Officer's Address 244 South Plymouth Avenue, Rochester, NY, 14608, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles
Principal Officer's Address 244 PlymouthAve South, Rochester, NY, 14608, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 PLYMOUTH AVE S, ROCHESTER, NY, 146082237, US
Principal Officer's Name Elona Charles
Principal Officer's Address 399 Hayward Avenue, Rochester, NY, 14609, US
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 South Plymouth Ave, Rochester, NY, 14608, US
Principal Officer's Name Tamika Williamson
Principal Officer's Address 244 South Plymouth, Rochester, NY, 14608, US
Website URL www.riseuprochester.net
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 South Plymouth Ave, Rochester, NY, 14608, US
Principal Officer's Name Tamika Williamson
Principal Officer's Address 244 South Plymouth Ave, Rochester, NY, 14608, US
Website URL www.riseuprochester.net
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 South Plymouth Ave, Rochester, NY, 14608, US
Principal Officer's Name James Simmons co Rise Up Rochester
Principal Officer's Address 244 South Plymouth Ave, Rochester, NY, 14608, US
Website URL www.riseuprochester.net
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 S Plymouth Ave, Rochester, NY, 14608, US
Principal Officer's Name James Simmons co Rise Up Rochester
Principal Officer's Address 244 South Plymouth, Rochester, NY, 14608, US
Website URL www.riseuprochester.com
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
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 244 Plymouth Ave S, Rochester, NY, 14608, US
Principal Officer's Name Tamika Williamson
Principal Officer's Address c/o Rise Up Rochester, 244 Plymouth Ave S, Rochester, NY, 14608, US
Website URL www.riseuprochester.com
Organization Name RISE UP ROCHESTER INCORPORATED
EIN 16-1468926
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 244 S Plymouth Ave, Rochester, NY, 14608, US
Principal Officer's Name Jed Metzger
Principal Officer's Address 244 S Plymouth Ave, Rochester, NY, 14608, US
Website URL www.riseuprochester.com

Date of last update: 15 Mar 2025

Sources: New York Secretary of State