Search icon

THE SYRACUSE ZONTA FOUNDATION, INC.

Company Details

Name: THE SYRACUSE ZONTA FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Dec 1965 (59 years ago)
Entity Number: 193140
County: Onondaga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C200341-2 1993-06-01 ASSUMED NAME CORP INITIAL FILING 1993-06-01
569305-4 1966-07-18 CERTIFICATE OF AMENDMENT 1966-07-18
530078-4 1965-12-06 CERTIFICATE OF INCORPORATION 1965-12-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6068474 Corporation Unconditional Exemption 121 BURNET PARK DR, SYRACUSE, NY, 13204-2509 1966-09
In Care of Name -
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Burnet Park Dr, Syracuse, NY, 13204, US
Principal Officer's Name Maureen T Fogarty
Principal Officer's Address PO Box 6412, Syracuse, NY, 13217, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Burnet Park Dr, Syracuse, NY, 13204, US
Principal Officer's Name Maureen T Fogarty
Principal Officer's Address 121 Burnet Park Dr, Syracuse, NY, 13204, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Maureen Fogarty
Principal Officer's Address PO Box 6412, Syracuse, NY, 13217, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13214, US
Principal Officer's Name Maureen Fogarty
Principal Officer's Address PO Box 6412, Syracuse, NY, 13217, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Debbie Vecchio
Principal Officer's Address Po Box 6412, Syracuse, NY, 13217, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Debbie Vecchio
Principal Officer's Address Po Box 6412, Syracuse, NY, 13217, US
Organization Name SYRACUSE ZONTA FOUNDATION INC
EIN 16-6068474
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Nariman Jiries
Principal Officer's Address PO Box 6412, Syracuse, NY, 13217, US
Organization Name ZONTA INTERNATIONAL
EIN 16-6068474
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Nariman Jiries
Principal Officer's Address 5506 Fortuna Parkway, Clay, NY, 13041, US
Website URL http://www.zontadistrict2.org/syracuse/index.html
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Amy Akin
Principal Officer's Address 112 Riverdale Rd, Liverpool, NY, 13090, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 6412, SYRACUSE, NY, 13202, US
Principal Officer's Name AMY AKIN
Principal Officer's Address 112 RIVERDALE RD, LIVERPOOL, NY, 13090, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Mary Earl
Principal Officer's Address 102 Turnpike St, Liverpool, NY, 13088, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Theresa Harris
Principal Officer's Address 6279 Addison Loomis, Cicero, NY, 13031, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 199, Wampsville, NY, 13163, US
Principal Officer's Name Laura DuChene
Principal Officer's Address 308 Broad St, Oneida, NY, 13421, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 6412, Syracuse, NY, 13217, US
Principal Officer's Name Kristin Thompson
Principal Officer's Address 476 Buckingham Avenue, Syracuse, NY, 13210, US
Website URL www.zontadistrict2.org/syracuse
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 199, Wampsville, NY, 131630199, US
Principal Officer's Name Marilyn Dealing
Principal Officer's Address 3673 Kotary Road, Oneida, NY, 13421, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
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 PO Box 199, Wampsville, NY, 13163, US
Principal Officer's Name Gail Strong
Principal Officer's Address 102 Third St, Canastota, NY, 13032, US
Organization Name ZONTA INTERNATIONAL SYRACUSE
EIN 16-6068474
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 6412, Syracuse, NY, 13217, US
Principal Officer's Name Pat Buckley
Principal Officer's Address 4800 McDonald Rd, Syracuse, NY, 13215, US
Website URL www.zonta.org

Date of last update: 01 Mar 2025

Sources: New York Secretary of State