Search icon

ROTARY CLUB OF AMITYVILLE, LTD.

Company Details

Name: ROTARY CLUB OF AMITYVILLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1721034
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 101 IRELAND PLACE, P.O. BOX 554, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
C/O RICHARD G. HANDLER, ESQ. DOS Process Agent 101 IRELAND PLACE, P.O. BOX 554, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
930423000318 1993-04-23 CERTIFICATE OF INCORPORATION 1993-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3160391 Corporation Unconditional Exemption PO BOX 208, AMITYVILLE, NY, 11701-0208 2013-05
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2013-01-15

Determination Letter

Final Letter(s) FinalLetter_11-3160391_ROTARYCLUBOFAMITYVILLELTD_01312013_01.tif

Form 990-N (e-Postcard)

Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Amityville, NY, 11720, US
Principal Officer's Name Jeffrey Gootkin
Principal Officer's Address 14 Redwood Lane, South Setauket, NY, 11720, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Amityville, NY, 11720, US
Principal Officer's Name Jeffrey Gootkin
Principal Officer's Address 14 Redwood Lane, South Setauket, NY, 11720, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Amityville, NY, 11701, US
Principal Officer's Name Jeffrey Gootkin
Principal Officer's Address 14 Redwood Lane, South Setauket, NY, 11720, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 208, amityville, NY, 11720, US
Principal Officer's Name jeffrey gootkin
Principal Officer's Address 14 Redwood Lane, South Setauket, NY, 11720, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Amityville, NY, 11720, US
Principal Officer's Name jeffrey gootkin
Principal Officer's Address 14 redwood lane, south setauket, NY, 11720, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Amityville, NY, 11701, US
Principal Officer's Name John Henry
Principal Officer's Address 5 Montauk Drive, Bay Shore, NY, 11706, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Shinnecock Avenue, Massapequa, NY, 11758, US
Principal Officer's Name Ruth D Chasnov
Principal Officer's Address 22 Shinnecock Avenue, Massapequa, NY, 11758, US
Organization Name ROTARY INTERNATIONAL
EIN 11-3160391
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Shinnecock Avenue, Massapequa, NY, 11758, US
Principal Officer's Name Ruth D Chasnov
Principal Officer's Address 22 Shinnecock Avenue, Massapequa, NY, 11758, US
Organization Name ROTARY INTERNATIONAL
EIN 11-3160391
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 SHINNECOCK AVENUE, MASSAPEQUA, NY, 11758, US
Principal Officer's Name RUTH D CHASNOV
Principal Officer's Address 22 SHINNECOCK AVENUE, MASSAPEQUA, NY, 11758, US
Organization Name ROTARY CLUB OF AMITYVILLE LTD
EIN 11-3160391
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 208, AMITYVILLE, NY, 11701, US
Principal Officer's Name RUTH D CHASNOV
Principal Officer's Address 22 SHINNECOCK AVENUE, MASSAPEQUA, NY, 11758, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State