Search icon

NEWARK CHAMBER OF COMMERCE, INC.

Company Details

Name: NEWARK CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Aug 1964 (61 years ago)
Entity Number: 179420
County: Wayne
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C294837-2 2000-10-23 ASSUMED NAME CORP INITIAL FILING 2000-10-23
452588 1964-08-28 CERTIFICATE OF INCORPORATION 1964-08-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-0516286 Corporation Unconditional Exemption 199 VAN BUREN ST, NEWARK, NY, 14513-1239 1945-02
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 199 VanBuren Street, Newark, NY, 14513, US
Principal Officer's Name Allison Kirsch
Principal Officer's Address 199 VanBuren Street, Newark, NY, 14513, US
Website URL newarknychamber.org
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 199 VAN BUREN STREET, NEWARK, NY, 14513, US
Principal Officer's Name ALLISON KIRSCH
Principal Officer's Address 213 WOODSIDE DR, NEWARK, NY, 14513, US
Website URL WWW.NEWARKNYCHAMBER.ORG
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 199 Van Buren St, Newark, NY, 14513, US
Principal Officer's Name Steven Hasseler
Principal Officer's Address 199 Van Buren St, Newark, NY, 14513, US
Website URL http://newarknychamber.org/
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 199 Van Buren Street, Newark, NY, 14513, US
Principal Officer's Name Steven Hasseler
Principal Officer's Address 199 Van Buren Street, Newark, NY, 14513, US
Website URL http://www.newarknychamber.org
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 199 Van Buren St, Newark, NY, 14513, US
Principal Officer's Name Steven Hasseler
Principal Officer's Address 199 Van Buren St, Newark, NY, 14513, US
Website URL www.newarknychamber.org

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

Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Period 201909
Filing Type P
Return Type 990EO
File View File
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Period 201709
Filing Type E
Return Type 990EO
File View File
Organization Name NEWARK CHAMBER OF COMMERCE INC
EIN 15-0516286
Tax Period 201609
Filing Type E
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547258510 2021-02-20 0219 PPS 199 Van Buren St, Newark, NY, 14513-1239
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2692
Loan Approval Amount (current) 2692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1239
Project Congressional District NY-24
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2710.36
Forgiveness Paid Date 2021-11-03
6815027804 2020-06-02 0219 PPP 199 VAN BUREN ST, NEWARK, NY, 14513-1239
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2692
Loan Approval Amount (current) 2692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1239
Project Congressional District NY-24
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2705.5
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State