Search icon

AMVETS

Company Details

Name: AMVETS
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Mar 1967 (58 years ago)
Entity Number: 207922
County: Blank
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C214391-2 1994-08-23 ASSUMED NAME CORP INITIAL FILING 1994-08-23
608081-2 1967-03-14 CERTIFICATE OF INCORPORATION 1967-03-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2157638 Association Unconditional Exemption 15 CEDAR AVE, PATCHOGUE, NY, 11772-3506 1945-05
In Care of Name % ARNIE MENDELSOHN
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name NY 111

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 46-2157638
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, Patchogue, NY, 11772, US
Organization Name AMVETS
EIN 46-2157638
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 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, Patchogue, NY, 11772, US
Organization Name AMVETS
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, Patchogue, NY, 11772, US
Organization Name AMVETS
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 15 Cedar Avenue, Patchogue, NY, 11772, US
Organization Name AMVETS
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Ct, Patchogue, NY, 11772, US
Website URL N/A
Organization Name AMVETS
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, Patchogue, NY, 11772, US
Website URL N/A
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, patchogue, NY, 11772, US
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 8 Richard Court, Patchogue, NY, 11772, US
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 15 Cedar Avenue, Patchogue, NY, 11772, US
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Arnold Mendelsohn
Principal Officer's Address 15 Cedar Avenue, Patchogue, NY, 11772, US
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Robert C Rogers
Principal Officer's Address 15 Cedar Avenue, Patchogue, NY, 11772, US
Organization Name SONS OF AMVETS HAMMOND-BIGGS SQUADRON 111
EIN 46-2157638
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 15 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Scott Devery
Principal Officer's Address 15 Cedar Avenue, Patchogue, NY, 11772, US
83-4417356 Association Unconditional Exemption 13 WHITBECK STREET, RAVENA, NY, 12143-0000 1945-05
In Care of Name -
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 9594 AMVETS NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 83-4417356
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 Whitbeck Street, Ravena, NY, 12143, US
Principal Officer's Name James Evans
Principal Officer's Address PO Box 428, Selkirk, NY, 12158, US
Organization Name AMVETS
EIN 83-4417356
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 13 Whitbeck Street, Ravena, NY, 12143, US
Principal Officer's Name Michael W Kindlon Jr
Principal Officer's Address 1 Columbia Avenue, Rotterdam, NY, 12306, US
Organization Name AMVETS
EIN 83-4417356
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 13 Whitbeck Street, Ravena, NY, 12143, US
Principal Officer's Name Scott Kyle
Principal Officer's Address 44 S Clement Street, Ravena, NY, 12143, US
Organization Name AMVETS
EIN 83-4417356
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 Whitbeck Street, Ravena, NY, 12143, US
Principal Officer's Name Jeffrey Laquire
Principal Officer's Address 11 Albright CT, Ravena, NY, 12143, US
Organization Name AMVETS
EIN 83-4417356
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 Whitbeck Street, RAVENA, NY, 12143, US
Principal Officer's Name Jeffrey Laquire
Principal Officer's Address 11 Albright ct, Ravena, NY, 12143, US
Organization Name AMVETS
EIN 83-4417356
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 WHITBECK STREET, RAVENA, NY, 12143, US
Principal Officer's Name Ricky A Shanks
Principal Officer's Address 25 Prospect Avenue, Catskill, NY, 12114, US
16-1588765 Corporation Unconditional Exemption 301 4TH ST, LITTLE VALLEY, NY, 14755-1202 1945-05
In Care of Name % SHEILA KELLEY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 -
Sort Name 8735 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1588765
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 301 Fourth St, Little Valley, NY, 14755, US
Principal Officer's Name sheila kelley
Principal Officer's Address 301 Fourth St, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 91, LITTLE VALLEY, NY, 147550091, US
Principal Officer's Name Sheila Kelley
Principal Officer's Address 301 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 91, Little Valley, NY, 14755, US
Principal Officer's Name Sheila Kelley
Principal Officer's Address 301 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 91, Little Valley, NY, 14755, US
Principal Officer's Name Sheila Kelley
Principal Officer's Address 301 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 91, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address Rte 353 Rock City Street Ext, Littel Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Route 353, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Route 353, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 11755, US
Organization Name AMVETS
EIN 16-1588765
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 Rte 353 Rock City Street, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address Rte 353 Rock City Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Rte 353 Rock City Street Ext, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Rte 353 Rock City Street Ext, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Route 353 Rock City Street Ext, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Rte 353 Rock City Street Ext, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4TH Street, Little Valley, NY, 14755, US
Organization Name AMVETS
EIN 16-1588765
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 Rte 353 Rock City Street Ext, Little Valley, NY, 14755, US
Principal Officer's Name Dale King
Principal Officer's Address 131 4th Street, Little Valley, NY, 14755, US
16-6050853 Corporation Unconditional Exemption 38 COLONIAL MANOR CT, BUFFALO, NY, 14224-4310 1945-05
In Care of Name % ANDREA BRIDON
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 0045 NY

Form 990-N (e-Postcard)

Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
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 38 COLONIAL MANOR COURT, Buffalo, NY, 142244310, US
Principal Officer's Name ANDREA BRIDON
Principal Officer's Address 38 COLONIAL MANOR COURT, BUFFALO, NY, 142244310, US
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
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 38 COLONIAL MANOR COURT, Buffalo, NY, 142244310, US
Principal Officer's Name ANDREA BRIDON
Principal Officer's Address 38 COLONIAL MANOR COURT, BUFFALO, NY, 142244310, US
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
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 38 COLONIAL MANOR COURT, Buffalo, NY, 142244310, US
Principal Officer's Name ANDREA BRIDON
Principal Officer's Address 38 COLONIAL MANOR COURT, BUFFALO, NY, 142244310, US
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
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 38 COLONIAL MANOR COURT, Buffalo, NY, 142244310, US
Principal Officer's Name ANDREA BRIDON
Principal Officer's Address 38 COLONIAL MANOR COURT, BUFFALO, NY, 142244310, US
Organization Name AMVETS
EIN 16-6050853
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 4306 State Route 31, Palmyra, NY, 14522, US
Principal Officer's Name Vern Downey
Principal Officer's Address 4306 State Route 31, Palmyra, NY, 14522, US

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

Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
Tax Period 201905
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
Tax Period 201805
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
Tax Period 201705
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS HANK NOWAK POST 45
EIN 16-6050853
Tax Period 201605
Filing Type P
Return Type 990EO
File View File
46-2785810 Association Unconditional Exemption 5276 MAPLE LN, CUBA, NY, 14727-9201 1945-05
In Care of Name % JONI BUNK
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 01

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 46-2785810
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Wayne Green
Principal Officer's Address 6043 Hyde Flats Rd, Black Creek, NY, 14714, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk-President
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk President
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Joni Bunk
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 maple lane, cuba, NY, 14727, US
Principal Officer's Name Ann bunk
Principal Officer's Address 5276 maple lane, cuba, NY, 14727, US
Organization Name AMVETS
EIN 46-2785810
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5276 maple lane, cuba, NY, 14727, US
Principal Officer's Name Charmaine Bean
Principal Officer's Address 17 Bristol Street, cuba, NY, 14727, US
13-6211525 Association Unconditional Exemption 44 W MAIN ST, BAY SHORE, NY, 11706-8308 1945-05
In Care of Name % WILLIAM F MURRAY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 0076 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 13-6211525
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Robert Oakes
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 13-6211525
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Robert Oakes
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 13-6211525
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Robert Oakes
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 13-6211525
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Robert Oakes
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US

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

Organization Name AMVETS POST 76 INC
EIN 13-6211525
Tax Period 202012
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 76 INC
EIN 13-6211525
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 76 INC
EIN 13-6211525
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 76 INC
EIN 13-6211525
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 76 INC
EIN 13-6211525
Tax Period 201612
Filing Type P
Return Type 990O
File View File
13-6218333 Association Unconditional Exemption 1440 SHORE DR, BRONX, NY, 10465-1510 1954-02
In Care of Name % WALTER RAU
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0038 NY

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2012-12-15

Determination Letter

Final Letter(s) FinalLetter_13-6218333_CPLWALTERJFUFIDIOPOSTNO38OFAMVETSINC_09292011_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 13-6218333
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 Dean Ave, Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 DEAN AVE, Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 Dean Ave, Bronx, NY, 10465, US
Website URL AMVETS Post 38
Organization Name AMVETS
EIN 13-6218333
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 Dean Ave, Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 1440 Shore Dr, The Bronx, NY, 10465, US
Website URL AMVETS Post 38
Organization Name AMVETS
EIN 13-6218333
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, The Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 1440 Shore Dr, The Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 DEAN AVE, BRONX, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Dr, Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 DEAN AVE, BRONX, NY, 10465, US
Website URL AMVETS Post 38
Organization Name AMVETS
EIN 13-6218333
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Drive, Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 1440 Shore Drive, Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Shore Drive, Bronx, NY, 10465, US
Principal Officer's Name Walter Rau
Principal Officer's Address 902 Dean Ave, Bronx, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 SHORE DRIVE, BRONX, NY, 10465, US
Principal Officer's Name WALTER RAU
Principal Officer's Address 902 DEAN AVE, BRONX, NY, 10465, US
Organization Name AMVETS
EIN 13-6218333
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 SHORE DRIVE, BRONX, NY, 10465, US
Principal Officer's Name WALTER RAU
Principal Officer's Address 902 DEAN AVE, BRONX, NY, 10465, US
Organization Name CPL WALTER J FUFIDIO POST NO 38 OF AMVETS INC
EIN 13-6218333
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 1440 SHORE DRIVE, BRONX, NY, 104651510, US
Principal Officer's Name ANTHONY CIARAMELLO
Principal Officer's Address 1430 SHORE DRIVE, BRONX, NY, 10465, US
47-1066365 Association Unconditional Exemption 943 JUDSON STREET RD, CANTON, NY, 13617-3941 1945-05
In Care of Name % DAVID MCMARTIN
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NY 282

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2017-01-15
Revocation Posting Date 2017-05-09
Exemption Reinstatement Date 2017-01-15

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson Street Road, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-1066365
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 943 Judson St Rd, Canton, NY, 13617, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson St Rd, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson Street Road, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson Street Road, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address PO Box 282, Potsdam, NY, 13676, US
Organization Name SONS OF AMVETS SQUADRON 282 DEPT N Y
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson Street Road, Canton, NY, 13617, US
Organization Name SONS OF AMVETS SQUADRON 282 DEPT NY
EIN 47-1066365
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 282, Potsdam, NY, 13676, US
Principal Officer's Name David McMartin
Principal Officer's Address 943 Judson Street Road, Canton, NY, 13617, US
11-2163926 Corporation Unconditional Exemption 141 CARLETON AVE, EAST ISLIP, NY, 11730-1801 1954-02
In Care of Name % ELLEN COLOZZO
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 18

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name John Rossetti
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Jeff Sabol
Principal Officer's Address 11 Plum Place, Islip, NY, 11751, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 11 Plum Pl, ISLIP, NY, 11751, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Gloria Morck
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Miriam Woodward
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Miriam Woodward
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton avenue, East Islip, NY, 11730, US
Principal Officer's Name Marion Guschel
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Marion Guschel
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Marion Guschel
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Virginia Valverde
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Principal Officer's Name VIRGINIA VALVARDE
Principal Officer's Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Organization Name AMVETS
EIN 11-2163926
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 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Principal Officer's Name VIRGINIA VALVERDE
Principal Officer's Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US

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

Organization Name AMVETS POST 18 INC LADIES AUX
EIN 11-2163926
Tax Period 202005
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 18 INC
EIN 11-2163926
Tax Period 201705
Filing Type P
Return Type 990O
File View File
46-2956496 Association Unconditional Exemption 143 MARTIN AVE, BLASDELL, NY, 14219-1537 1945-05
In Care of Name % ROY RANDALL
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY DEPT

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 46-2956496
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Martin Ave, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Martin Ave, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Legion Dr, Gowanda, NY, 14063, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Martin Avenue, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Martin Ave, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1oo LEGION DR, GOWANDA, NY, 14070, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Martin Ave, Blasdell, NY, 14219, US
Principal Officer's Name Charles Harrison
Principal Officer's Address 143 Martin Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 46-2956496
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10251 Miller Rd, Fredonia, NY, 14063, US
Principal Officer's Name Kevin Matteson
Principal Officer's Address 10251 Miller Rd, Fredonia, NY, 14063, US
Website URL www.amvetsridersny.com
14-1833382 Association Unconditional Exemption PO BOX 264, WARNERVILLE, NY, 12187-0264 1945-05
In Care of Name % ROBERT S BARR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0175 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 14-1833382
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Richard Frank
Principal Officer's Address Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12043, US
Principal Officer's Name Richard Frank
Principal Officer's Address PO Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Richard Frank
Principal Officer's Address 158 Settles Mt Road, Cobleskill, NY, 12043, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 264, Warnerville, NY, 12187, US
Principal Officer's Name Richard Frank
Principal Officer's Address 158 Settles Mt Road, Cobleskill, NY, 12043, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Richard Frank
Principal Officer's Address 158 Settles Mt Road, Cobleskill, NY, 12043, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Richard Frank
Principal Officer's Address PO Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Robert Barr
Principal Officer's Address Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Robert Barr
Principal Officer's Address PO Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 264, WARNERVILLE, NY, 12187, US
Principal Officer's Name ROBERT BARR
Principal Officer's Address PO BOX 264, WARNERVILLE, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Robert Barr
Principal Officer's Address PO Box 264, Warnerville, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 264, WARNERVILLE, NY, 12187, US
Principal Officer's Name ROBERT BARR
Principal Officer's Address PO BOX 264, WARNERVILLE, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 264, WARNERVILLE, NY, 12187, US
Principal Officer's Name ROBERT BARR
Principal Officer's Address PO BOX 264, WARNERVILLE, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 264, WARNERVILLE, NY, 12187, US
Principal Officer's Name ROBERT BARR
Principal Officer's Address PO BOX 264, WARNERVILLE, NY, 12187, US
Organization Name AMVETS
EIN 14-1833382
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 264, Warnerville, NY, 12187, US
Principal Officer's Name Lawrence Bush
Principal Officer's Address 109 Division St, Cobleskill, NY, 12043, US
23-7079781 Corporation Unconditional Exemption PO BOX 271, BOSTON, NY, 14025-0271 1996-03
In Care of Name % FRED WIENCEK
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-05
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 442984
Income Amount 154427
Form 990 Revenue Amount 114639
National Taxonomy of Exempt Entities -
Sort Name 0219 NY

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

Organization Name AMVETS BOSTON POST 219
EIN 23-7079781
Tax Period 202205
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS BOSTON POST 219
EIN 23-7079781
Tax Period 202005
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS BOSTONPOST 219
EIN 23-7079781
Tax Period 201905
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS BOSTON POST 219
EIN 23-7079781
Tax Period 201805
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS BOSTON POST 219
EIN 23-7079781
Tax Period 201705
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS BOSTON POST 219
EIN 23-7079781
Tax Period 201605
Filing Type E
Return Type 990O
File View File
11-3149230 Corporation Unconditional Exemption 66 STEPNEY LN, BRENTWOOD, NY, 11717-6925 1993-08
In Care of Name % JOHN MAJOWKA
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 0111 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-3149230
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 66 Stephney Lane, Brentwood, NY, 11717, US
Principal Officer's Name Joseph Perrone
Principal Officer's Address 66 Stephney Lane, Brentwood, NY, 11717, US
Organization Name AMVETS
EIN 11-3149230
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 65 Stepney Lane, Brentwood, NY, 11717, US
Principal Officer's Name Joseph Perrone
Principal Officer's Address 65 Stepney Lane, Brentwood, NY, 11717, US

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

Organization Name AMVETS HAMMOND BIGGS POST 111 INC
EIN 11-3149230
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS HAMMOND BIGGS POST III INC
EIN 11-3149230
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS HAMMOND BIGGS POST III INC
EIN 11-3149230
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS HAMMOND BIGGS POST III INC
EIN 11-3149230
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS HAMMOND BIGGS POST III INC
EIN 11-3149230
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS HAMMOND BIGGS POST III INC
EIN 11-3149230
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
23-7171276 Association Unconditional Exemption 4721 BROADWAY, DEPEW, NY, 14043-3819 1954-02
In Care of Name % LAURA ROSE BUGAJ PDP
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name 14

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Bugaj
Principal Officer's Address 53 DAVEY ST, BUFFALO, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Rose Bugaj
Principal Officer's Address 53 DAVEY ST, BUFFALO, NY, 14206, US
Website URL Amvets Buddy Knaus Post #14
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Ashley Kubiak
Principal Officer's Address 241 Wagner Ave, Sloan, NY, 14212, US
Website URL Amvets Buddy Knaus Post #14
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Ashley Kubiak
Principal Officer's Address 241 Wagner Ave, Sloan, NY, 14212, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Rose Bugaj
Principal Officer's Address 4721 Broadway, Depew, NY, 14043, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14086, US
Principal Officer's Name Laura Rose Bugaj
Principal Officer's Address 53 Davey Street, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Debi Feary
Principal Officer's Address 42 Campbell Avenue, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 23-7171276
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 PO Box505, Buffalo, NY, 14043, US
Principal Officer's Name Debra Feary
Principal Officer's Address 42 Campbell Avenue, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Debra Feary
Principal Officer's Address 42 Campbell Avenue, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Rita Danner
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Rose Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway ave, depew, NY, 14043, US
Principal Officer's Name Laura Rose Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Laura Bugaj
Principal Officer's Address 4721 Broadway, Depew, NY, 14043, US
Organization Name AMVETS
EIN 23-7171276
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 505, Depew, NY, 14043, US
Principal Officer's Name Debi Feary
Principal Officer's Address 42 Campbell Avenue, Buffalo, NY, 142161453, US
Organization Name AMVETS
EIN 23-7171276
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 3450 Howard Rd Lot 109, Hamburg, NY, 14075, US
Principal Officer's Name Debra Feary
Principal Officer's Address 42 Campbell Ave, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 23-7171276
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 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Debra Feary
Principal Officer's Address 472 Campbell Avenue, Buffalo, NY, 14216, US
23-7204645 Association Unconditional Exemption PO BOX 436, SOUTH COLTON, NY, 13687-0436 1972-12
In Care of Name % DONNA SMITH
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DEPT

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 23-7204645
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 436, South Colton, NY, 13687, US
Principal Officer's Name Shirley Sochia
Principal Officer's Address PO Box 436, South Colton, NY, 13687, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 436, South Colton, NY, 13687, US
Principal Officer's Name AMVETS
Principal Officer's Address PO 436, South Colton, NY, 13687, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 436, South Colton, NY, 13687, US
Principal Officer's Name Shirley Sochia
Principal Officer's Address PO Box 436, South Colton, NY, 13687, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 436, So Colton, NY, 13687, US
Principal Officer's Address PO Box 436, So Colton, NY, 13687, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Storm Drive, Holtsville, NY, 11742, US
Principal Officer's Address 6 Storm Drive, Holtsville, NY, 11742, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 177 CTY RTE 42, FORT COVINGTON, NY, 129370000, US
Principal Officer's Name Rose MARY bLACHOWSKI
Principal Officer's Address 1171 Penora St, Depew, NY, 140434505, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, DEPEW, NY, 140434505, US
Principal Officer's Name Rose mary Blachowski
Principal Officer's Address 1171 Penora St, Lancaster, NY, 149434505, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, DEPEW, NY, 140434505, US
Principal Officer's Name ROSE MARY BLACHOWSKI
Principal Officer's Address 1171 PENORA ST, DEPEW, NY, 140434505, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, DEPEW, NY, 14043, US
Principal Officer's Name ROSE MARY BLACHOWSKI
Principal Officer's Address 1171 PENORA ST, DEPEW, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, DEPEW, NY, 14043, US
Principal Officer's Name ROSE MARY BLACHOWSKI
Principal Officer's Address 1171 PENORA ST, DEPEW, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, LANCASTER, NY, 14043, US
Principal Officer's Name GLORIA MORCK
Principal Officer's Address 15 HEMLOCK ST, ISLIP, NY, 11751, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 Penora Street, depew, NY, 14043, US
Principal Officer's Name RoseMary Blachowski
Principal Officer's Address 1171 Penora St, Depew, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 Penora St, Lancaster, NY, 14043, US
Principal Officer's Name Rose Mary Blachowski
Principal Officer's Address 1171 Penora st, Lancaster, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, LANCASTER, NY, 14043, US
Principal Officer's Name ROSE MARY BLACHOWSKI
Principal Officer's Address 1171 PENOTA ST, LANCASTER, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, DEPEW, NY, 14043, US
Principal Officer's Name ROSE MARY BLACHOWSKI SECRETARY
Principal Officer's Address 1171 PENORA ST, DEPEW, NY, 14043, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA ST, LANCASTER, NY, 14043, US
Principal Officer's Name CHRISTINE TAMBURLIN
Principal Officer's Address 90 HEDGEROW DR APT 8, ORCHARD PARK, NY, 14127, US
Organization Name AMVETS
EIN 23-7204645
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1171 PENORA STREET, LANCASTER, NY, 14043, US
Principal Officer's Name ROSE MARY BLACHOWSKI
Principal Officer's Address 1171 PENORA ST, LANCASTER, NY, 14043, US
47-3592467 Association Unconditional Exemption PO BOX 25291, FARMINGTON, NY, 14425-0291 1945-05
In Care of Name % DICK MCDERMOTT
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0332 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 47-3592467
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address PO Box 25291, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address 5900 King Hill Drive, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address 5900 King Hill Drive, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address PO Box 25291, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address PO Box 25291, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address PO Box 25291, Farmingtotn, NY, 14425, US
Website URL Farmington AMVETS Post 332
Organization Name AMVETS
EIN 47-3592467
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name Edward Hemminger
Principal Officer's Address 5900 King Hill Drive, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 25291, FARMINGTON, NY, 14425, US
Principal Officer's Name Dick McDermott
Principal Officer's Address 5742 Dalton Drive, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 25291, Farmington, NY, 14425, US
Principal Officer's Name Dick McDermott
Principal Officer's Address 5742 Dalton Drive, Farmington, NY, 14425, US
Organization Name AMVETS
EIN 47-3592467
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25291, Farmington, NY, 14425, US
Principal Officer's Name DICK MCDERMOTT
Principal Officer's Address 5742 Dalton Dr, Farmington, NY, 14425, US
23-7316004 Association Unconditional Exemption 35 LEGION PKWY, WEST SENECA, NY, 14224-2915 1945-05
In Care of Name % ROBERT BASHER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 8113 NY

Form 990-N (e-Postcard)

Organization Name AMVETS Post8113
EIN 23-7316004
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Legion Parkway, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, near Northrup, Orchard Park, NY, 14127, US
Organization Name AMVETS Post8113
EIN 23-7316004
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Legion Parkway, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, near Northrup, Orchard Park, NY, 14127, US
Organization Name AMVETS Post8113
EIN 23-7316004
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Legion Parkway, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, near Northrup, Orchard Park, NY, 14127, US
Organization Name AMVETS Post8113
EIN 23-7316004
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Website URL Bash107@msn.com
Organization Name AMVETS
EIN 23-7316004
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 433, West seneca, NY, 14223, US
Principal Officer's Name Robert Basher
Principal Officer's Address 1351 Transit rd, Orchard Park, NY, 14127, US
Website URL Bash107@msn.com
Organization Name AMVETS
EIN 23-7316004
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14223, US
Principal Officer's Name Joseph S Sluberski
Principal Officer's Address PO Box 433, West Seneca, NY, 14223, US
Organization Name AMVETS
EIN 23-7316004
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 433, west seneca, NY, 14224, US
Principal Officer's Name joseph s sluberski
Principal Officer's Address 480 pound rd, elma, NY, 14059, US
Website URL js480@buffalo.com
Organization Name AMVETS
EIN 23-7316004
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box433, West Seneca, NY, 14224, US
Principal Officer's Name Joseph S Sluberski
Principal Officer's Address 480 Pound rd, Elma, NY, 14059, US
23-7335823 Association Unconditional Exemption 25 REVIEW PL, BUFFALO, NY, 14207-2053 1967-02
In Care of Name % RONALD E DODOLAK SR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 -
Sort Name 0013 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 23-7335823
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 25 Review, Buffalo, NY, 14207, US
Principal Officer's Name Ronald E Dodolak Sr
Principal Officer's Address 46 Dartmouth Dr, Depew, NY, 14043, US
Organization Name AMVETS
EIN 23-7335823
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 25 REVIEW PL, BUFFALO, NY, 142072053, US
Principal Officer's Name Ronald E Dodolak Sr
Principal Officer's Address 25 REVIEW PL, BUFFALO, NY, 142072053, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Website URL AMVETS Medallion Post 13
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Name Richard Williams
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Address 24 Review Place, Buffalo, NY, 14207, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Name Margaret McCloskey
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Name Marlene Mis
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Organization Name AMVETS
EIN 23-7335823
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 25 Review Place, Buffalo, NY, 14207, US
Principal Officer's Name Medallion Post No 13 AMVETS Auxiliary
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US
Website URL amvets-med-13@aol.com
Organization Name AMVETS
EIN 23-7335823
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 Review Place, Buffalo, NY, 14207, US
Principal Officer's Name Sandra Marranca
Principal Officer's Address 25 Review Place, Buffalo, NY, 14207, US

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

Organization Name MEDALLIONS AMVET POST 13
EIN 23-7335823
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name MEDALLION AMVETS POST 13
EIN 23-7335823
Tax Period 201512
Filing Type P
Return Type 990R
File View File
11-3277200 - Unconditional Exemption 141 CARLETON AVE, EAST ISLIP, NY, 11730-1801 1963-01
In Care of Name % LEONARD CROWE
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KY 18

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-3277200
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, EAST ISLIP, NY, 11730, US
Principal Officer's Name RAY MEYER
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Ray Meyer
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Carleton Ave, East Islip, NY, 11730, US
Principal Officer's Name Lenny Giambavlo
Principal Officer's Address 11 Plum Place, Islip, NY, 11751, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Ave, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Ave, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Giambavalo
Principal Officer's Address 11 Plum Place, Islip, NY, 11751, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Plum Pl, ISLIP, NY, 11751, US
Principal Officer's Name Jeffrey Sabol
Principal Officer's Address 11 Plum Pl, ISLIP, NY, 11751, US
Website URL Mr.
Organization Name AMVETS
EIN 11-3277200
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Giambavalo
Principal Officer's Address 121 Marilynn Street, Islip, NY, 11751, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name Lenny Crowe
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Principal Officer's Name LEONARD CROWE
Principal Officer's Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Organization Name AMVETS
EIN 11-3277200
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
Principal Officer's Name LENNY CROWE
Principal Officer's Address 141 CARLETON AVENUE, EAST ISLIP, NY, 11730, US
23-7379692 Association Unconditional Exemption 12 ANDREWS ST, MASSENA, NY, 13662-1804 1954-02
In Care of Name % KEN KELLS
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 146032
Income Amount 1496242
Form 990 Revenue Amount 302572
National Taxonomy of Exempt Entities -
Sort Name 0004 NY

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

Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST NUMBER 4
EIN 23-7379692
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name GERALD R ROY AMVETS POST 4
EIN 23-7379692
Tax Period 201512
Filing Type P
Return Type 990O
File View File
16-1476558 - Unconditional Exemption 7 HOLLY RD, OAKDALE, NY, 11769-2226 1963-01
In Care of Name % CHIPP SMITH
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY DEPT

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1476558
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7 Holly Rd, Oakdale, NY, 11769, US
Principal Officer's Name Keith Baaske
Principal Officer's Address 7 Holly Rd, Oakdale, NY, 11769, US
Organization Name AMVETS
EIN 16-1476558
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 16-1476558
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 16-1476558
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 16-1476558
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 16-1476558
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 16-1476558
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 16-1476558
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Roslyn Ct, Patchogue, NY, 11772, US
Principal Officer's Name Chester Smith
Principal Officer's Address 17 Roslyn Ct, Patchouge, NY, 11772, US
Organization Name AMVETS
EIN 16-1476558
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 276 Portville ceres rd, Portville, NY, 14770, US
Principal Officer's Name Pat mitchell
Principal Officer's Address 33 namkee rd, Blue point, NY, 11715, US
Organization Name AMVETS
EIN 16-1476558
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Namkee Rd, Blue Point, NY, 11715, US
Principal Officer's Name Patrick Mitchell
Principal Officer's Address 33 Namkee Rd, Blue Point, NY, 11715, US
Website URL www.sonsofamvets-ny.org
Organization Name AMVETS
EIN 16-1476558
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3423 Fortune Dr, Allegany, NY, 14706, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 295 Portville-Ceres Rd, Portville, NY, 14770, US
Website URL www.sonsofamvets-ny.org
Organization Name AMVETS
EIN 16-1476558
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3423 Fortune Dr, Allegany, NY, 14706, US
Principal Officer's Name Les Baker Jr
Principal Officer's Address 1995 Rt 305, Cuba, NY, 14727, US
Website URL www.sonsofamvets-ny.org
Organization Name AMVETS
EIN 16-1476558
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3423 Fortune Dr, Allegany, NY, 14706, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 1995 Route 305, Cuba, NY, 14727, US
Website URL www.sonsofamvets-ny.org
Organization Name AMVETS
EIN 16-1476558
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 State St PO Box 191, Heuvelton, NY, 13654, US
Principal Officer's Name Bill Clemens
Principal Officer's Address 3423 Fortune Dr, Allegany, NY, 14706, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1476558
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 State St PO Box 191, Heuvelton, NY, 13654, US
Principal Officer's Name Bill Clemens
Principal Officer's Address 3423 Fortune Dr, Allegany, NY, 14706, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1476558
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 191, Heuvelton, NY, 13654, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address PO Box31, DePeyster, NY, 13633, US
Website URL www.sonsofamvets-ny.org
51-0244058 Association Unconditional Exemption 3758 SHERIDAN DR, AMHERST, NY, 14226-1732 1966-06
In Care of Name % THOMAS J DOMBROWSKI
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 0049 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 51-0244058
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Thomas F Hurley
Principal Officer's Address 9 Cambridge Square, Williamsville, NY, 14221, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Dr, Buffalo, NY, 14221, US
Principal Officer's Name Douglas Killian
Principal Officer's Address 3758 Sheridan Dr, Buffalo, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Andrew Peirce
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 1453 Eggert Rd, Amherst, NY, 14226, US
Principal Officer's Name James Byron
Principal Officer's Address 1453 Eggert Road, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 1453 Eggert Rd, Amherst, NY, 14226, US
Principal Officer's Name James Byron
Principal Officer's Address 1453 Eggert Rd, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 1453 Eggert Road, Buffalo, NY, 14226, US
Principal Officer's Name James Byron
Principal Officer's Address 1453 Eggert Road, Buffalo, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 1453 Eggert Road, Buffalo, NY, 14226, US
Principal Officer's Name Thomas Dombrowski
Principal Officer's Address 1453 Eggert Road, Buffalo, NY, 14226, US
Website URL 1453 Eggert Road
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Charles Gordon
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheeridan Drive, Amherst, NY, 14226, US
Principal Officer's Name James M Byron
Principal Officer's Address 1453 Eggert Rd, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name James M Byron
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name James M Byron
Principal Officer's Address 1453 Eggert Rd, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Frank Uhlman
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Alan Long
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMVETS
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name Alan Long
Principal Officer's Address 3758 Sheridan Drive, Amherst, NY, 14226, US
Organization Name AMERICAN VETERANS OF WORLD WAR II KOREA AND VIETNAM
EIN 51-0244058
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 3758 Sheridan Drive, Amherst, NY, 14226, US
Principal Officer's Name James Byron
Principal Officer's Address 1453 Eggert Rd, Amherst, NY, 14226, US
51-0501881 Association Unconditional Exemption 528 COURT ST, BINGHAMTON, NY, 13904-1765 1945-05
In Care of Name % ROSS WOODROW
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0722 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 51-0501881
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 528 Court Street, Binghamton, NY, 13904, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Avenue, Binghamton, NY, 13901, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 528 Court Street, Binghamton, NY, 13904, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Avenue, Binghamton, NY, 13901, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 528 Court Street, Binghamton, NY, 13904, US
Principal Officer's Address 528 court St, Binghamton, NY, 13904, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Ave, Binghamton, NY, 13901, US
Website URL http://www.amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13901, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Avenue, Binghamton, NY, 13901, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Avenue, Binghamton, NY, 13901, US
Website URL http://www.amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13901, US
Principal Officer's Address PO Box 1704, Binghamton, NY, 13901, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Ave, Binghamton, NY, 13901, US
Website URL http://www.amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address 9 Watson Ave, Binghamton, NY, 13901, US
Website URL Amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post 722 PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Ross Woodrow
Principal Officer's Address PO Box 1704, Binghamton, NY, 13902, US
Website URL amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Martin Ashman
Principal Officer's Address 4 Miller Street, Binghamton, NY, 13901, US
Organization Name AMVETS
EIN 51-0501881
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 13902, US
Principal Officer's Name Martin P Ashman
Principal Officer's Address 4 Miller Street, Binghamton, NY, 13901, US
Website URL www.amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 139021704, US
Principal Officer's Name Martin P Ashman
Principal Officer's Address 4 Miller Avenue, Binghamton, NY, 13901, US
Website URL Amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 139021704, US
Principal Officer's Name Martin P Ashman
Principal Officer's Address 4 Miller Avenue, Binghamton, NY, 13901, US
Website URL amvetspost722.com
Organization Name AMVETS
EIN 51-0501881
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1704, Binghamton, NY, 139041704, US
Principal Officer's Name Martin P Ashman
Principal Officer's Address PO Box 1704, Binghamton, NY, 139041704, US
Website URL www.amvetspost722.com
51-0502831 Association Unconditional Exemption PO BOX 271, BOSTON, NY, 14025-0271 1945-05
In Care of Name % NANCY LAURIE
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 219

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11

Determination Letter

Final Letter(s) FinalLetter_51-0502831_AMVETSPOST219LADIESAUXILIARY_02272014.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 51-0502831
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 271, Boston, NY, 14025, US
Principal Officer's Name Julie L Fallon
Principal Officer's Address 219 Mill Street, SPRINGVILLE, NY, 14141, US
Organization Name AMVETS
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill S, Springville, NY, 14141, US
Organization Name AMVETS
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS
EIN 51-0502831
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 271, boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS POST 219 LADIES AUXILIARY
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS POST 219 LADIES AUXILIARY
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS POST 219 LADIES AUXILIARY
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Julie Fallon
Principal Officer's Address 219 Mill Street, Springville, NY, 14141, US
Organization Name AMVETS POST 219 LADIES AUXILIARY
EIN 51-0502831
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 PO Box 271, Boston, NY, 140250271, US
Principal Officer's Name Valerie Bishop
Principal Officer's Address PO Box 271, Boston, NY, 14025, US
Organization Name AMVETS POST 219 LADIES AUXILIARY
EIN 51-0502831
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 271, Boston, NY, 140250271, US
Principal Officer's Name Valerie Bishop
Principal Officer's Address PO Box 271, Boston, NY, 140250271, US
Organization Name NY-219 LADIES AUXILIARY
EIN 51-0502831
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 271, Boston, NY, 140250271, US
Principal Officer's Name Valerie Bishop
Principal Officer's Address PO Box 271, Boston, NY, 140250271, US
Organization Name AMVETS
EIN 51-0502831
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 271, Boston, NY, 14025, US
Principal Officer's Name Valerie Bishop
Principal Officer's Address PO Box 271, Boston, NY, 14025, US
Organization Name AMVETS
EIN 51-0502831
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 Post Office Box 271, Boston, NY, 14025, US
Principal Officer's Name Darlene Quiter President
Principal Officer's Address Post Office Box 323, Post Office Box 323, North Boston, NY, 14110, US
51-0575230 Association Unconditional Exemption 6310 E MAIN RD, PORTLAND, NY, 14769-9640 1945-05
In Care of Name % CANDACE CLEMENS
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 726

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 51-0575230
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E Main Rd, Portland, NY, 14769, US
Principal Officer's Name MARY LANPHERE
Principal Officer's Address 6310 E Main Rd, Portland, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E Main Rd, Portland, NY, 14769, US
Principal Officer's Name MARY LANPHERE
Principal Officer's Address 6310 E Main Rd, Portland, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E MAIN RD, PORTLAND, NY, 14769, US
Principal Officer's Name MARY LANPHERE
Principal Officer's Address 6310 E MAIN RD, PORTLAND, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E MAIN RD, PORTLAND, NY, 14769, US
Principal Officer's Name MARY LANPHERE
Principal Officer's Address 6310 E MAIN RD, PORTLAND, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E Main Rd, Portland, NY, 14769, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 6310 E Main Rd, Portland, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E Main Rd, Portland, NY, 14769, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 6310 E Main Rd, Portland, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6310 E Main Rd, Portland, NY, 14769, US
Principal Officer's Name Mary Lanphere
Principal Officer's Address 6310 E Main Rd, Portland, NY, 14769, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Principal Officer's Name MARY LANPHERE
Principal Officer's Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Website URL 1953
Organization Name AMVETS
EIN 51-0575230
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Website URL mlanphere@stny.rr.com
Organization Name AMVETS
EIN 51-0575230
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 4838 WEST MAIN RD, FREDONIA, NY, 14063, US
Website URL mlanphere@stny.rr.com
Organization Name AMVETS
EIN 51-0575230
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 731, Jamestown, NY, 14702, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 4838 W Main Rd, Fredonia, NY, 14063, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4838 West Main Rd, Fredonia, NY, 14063, US
Principal Officer's Name Mary A Lanphere
Principal Officer's Address 4838 West Main Rd, Fredonia, NY, 14063, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 731, jamestown, NY, 14702, US
Principal Officer's Name janice rounds
Principal Officer's Address 3542 drybrook road, kennedy, NY, 14747, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 731, Jamestown, NY, 14702, US
Principal Officer's Name sandy hopkins
Principal Officer's Address P O BOX 731, Jamestown, NY, 14702, US
Website URL amvets726@windstream.net
Organization Name AMVETS
EIN 51-0575230
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address post office box 731, jamestown, NY, 14702, US
Principal Officer's Name sandy Hopkins
Principal Officer's Address 4535 maple springs ellery road, bemus point, NY, 14712, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 731, Jamestown, NY, 14712, US
Principal Officer's Name Sandra Hopkins
Principal Officer's Address PO Box 731, Jamestown, NY, 14702, US
Organization Name AMVETS
EIN 51-0575230
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 731, Jamestown, NY, 14702, US
Principal Officer's Name Sandra Hopkins
Principal Officer's Address PO Box 731, Jamestown, NY, 14702, US
01-0632820 Association Unconditional Exemption 11469 227TH ST, CAMBRIA HTS, NY, 11411-1320 1945-05
In Care of Name % MR EMERY A PERRY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY-1013

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 01-0632820
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th St, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th St, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th St, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th St, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th street, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-49 227th Street, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Website URL eap1234@aol.com
Organization Name AMVETS
EIN 01-0632820
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227th Street, Cambria Heights, NY, 11411, US
Website URL eap1234@aol.com
Organization Name AMVETS
EIN 01-0632820
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 STREET, CAMBRIA HEIGHTS, NY, 11411, US
Principal Officer's Name EMERY A PERRY
Principal Officer's Address 114-69 227 STREET, CAMBRIA HEIGHTS, NY, 11411, US
Website URL EAP1234@AOL.COM
Organization Name AMVETS
EIN 01-0632820
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 STREET, CAMBRIA HEIGHTS, NY, 11411, US
Principal Officer's Name AMVETS POST 10-13 INC
Principal Officer's Address 114-69 227 STREET, CAMBEIA HEIGHTS, NY, 11411, US
Organization Name AMVETS
EIN 01-0632820
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 ST, CAMBRIA HEIGHTS, NY, 11411, US
Principal Officer's Name EMERY A PERRY
Principal Officer's Address 114-69 227 ST, CAMBRIA HEIGHTS, NY, 11411, US
Website URL EAP1234@AOL.COM
Organization Name AMVETS
EIN 01-0632820
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 STREET, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227 Street, Cambria Heights, NY, 11411, US
Website URL eap1234@aol.com
Organization Name AMVETS
EIN 01-0632820
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 Street, Cambria Heights, NY, 11411, US
Principal Officer's Name Emery Perry
Principal Officer's Address 114-69 227 Street, Cambria Heights, NY, 11411, US
Website URL EAP1234@AOL.COM
Organization Name AMVETS
EIN 01-0632820
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114-69 227 STREET, Cambria Heights, NY, 11411, US
Principal Officer's Name EMERY pERRY
Principal Officer's Address 114-69 227 Street, Cambria Heights, NY, 11411, US
54-2130040 Association Unconditional Exemption 28 BROADWAY MALL, HORNELL, NY, 14843-1920 1945-05
In Care of Name % ELIZABETH PUCKER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 245

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_54-2130040_AMVETSLADIESAUXILIARY245_12312012_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 54-2130040
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name Joyce Turner
Principal Officer's Address 28 Broadway Mall, Hornell, NY, 14843, US
Organization Name AMVETS
EIN 54-2130040
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name Joyce Turner
Principal Officer's Address 28 Broadway Mall, Hornell, NY, 14843, US
Organization Name AMVETS
EIN 54-2130040
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 28 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Joyce Turner
Principal Officer's Address 28 Broadway, Hornell, NY, 14843, US
Organization Name AMVETS
EIN 54-2130040
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name Elizabeth Packer
Principal Officer's Address 322 Grand St, Hornell, NY, 14843, US
Organization Name AMVETS
EIN 54-2130040
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 322 Grand St, Hornell, NY, 14843, US
Principal Officer's Name Elizabeth Packer
Principal Officer's Address 322 Grand St, Hornell, NY, 14843, US
Website URL Hornell AMVETS Auxiliary 245
Organization Name AMVETS LADIES AUXILIARY 245
EIN 54-2130040
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 28 Broadway Mall, Hornel, NY, 14843, US
Principal Officer's Name Elizabeth Packer
Principal Officer's Address 322 Grand St, Hornell, NY, 14843, US
Organization Name AMVETS LADIES AUXILIARY 245
EIN 54-2130040
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name Elizabeth Packer
Principal Officer's Address 28 Broadway Mall, Hornell, NY, 14843, US
Organization Name AMVETS LADIES AUXILIARY 245
EIN 54-2130040
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 381 fairview ave, hornell, NY, 14843, US
Principal Officer's Name Barbara A Trenchard
Principal Officer's Address 28 Broadway Mall, Hornell, NY, 14843, US
Organization Name AMVETS LADIES AUXILIARY 245
EIN 54-2130040
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 28 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Belinda Coleman
Principal Officer's Address 28 Broadway, Hornell, NY, 14843, US
56-2578132 Association Unconditional Exemption 234 CENTRAL AVE, SILVER CREEK, NY, 14136-1222 1945-05
In Care of Name % DIANNE SKINNER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2022-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6472

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 56-2578132
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Tracilyn M Wagner
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 2043 King Road, Forestville, NY, 14062, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 2043 King Road, Forestville, NY, 14062, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 56-2578132
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Dianne Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
87-0726918 Association Unconditional Exemption 660 HAWKINS AVE, RONKONKOMA, NY, 11779-2324 1945-05
In Care of Name % CLAIRE SCOLA
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 48

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 87-0726918
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ann Randall
Principal Officer's Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ann Randall
Principal Officer's Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Trish Sunquist
Principal Officer's Address Hawkins Avenue, Ronkonkoma, NY, 11751, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Trish Sunquist
Principal Officer's Address Trish Sunquist, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Trish Sunquist
Principal Officer's Address Hawkins Ave, Ronkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Claire Scola
Principal Officer's Address 11 PLUM PL, ISLIP, NY, 11751, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Plum Pl, ISLIP, NY, 11751, US
Principal Officer's Name Jeffrey Sabol
Principal Officer's Address 11 Plum Pl, ISLIP, NY, 11751, US
Website URL Mr.
Organization Name AMVETS
EIN 87-0726918
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ladies Auxiliary President
Principal Officer's Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ladies Auxiliary President
Principal Officer's Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Ave, Ronkonkoma, NY, 11779, US
Principal Officer's Name Gina M Passantino
Principal Officer's Address 10 Storm Drive, Holtsville, NY, 11742, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Josephine Pearl
Principal Officer's Address 11 Arleen Ave, Holbrook, NY, 11741, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3006, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Organization Name AMVETS
EIN 87-0726918
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Organization Name AMVETS LADIES AUXILIARY 48
EIN 87-0726918
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Organization Name AMVETS LADIES AUXILIARY 48
EIN 87-0726918
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Church St, PO Box 3006, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ann Randall
Principal Officer's Address 102 Hanrahan Ave, Farmingville, NY, 11738, US
Website URL arandall@mccsd.net
83-1221322 Association Unconditional Exemption 115 14TH AVE, N TONAWANDA, NY, 14120-3207 1945-05
In Care of Name % MATTHEW RUSIN
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0026 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 83-1221322
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 14TH AVENUE, North Tonawanda, NY, 14120, US
Principal Officer's Name MATTHEW RUSSIN
Principal Officer's Address 115 14TH AVENUE, North Tonawanda, NY, 14120, US
Organization Name AMVETS
EIN 83-1221322
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 14TH AVENUE, NORTH TONAWANDA, NY, 14120, US
Principal Officer's Name MATTHEW RUSSIN
Principal Officer's Address 115 14TH AVENUE, NORTH TONAWANDA, NY, 14120, US
Organization Name AMVETS
EIN 83-1221322
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 14TH AVENUE, NORTH TONAWANDA, NY, 14120, US
Principal Officer's Name MATTHEW RUSSIN
Principal Officer's Address 115 14TH AVENUE, NORTH TONAWANDA, NY, 14120, US
Organization Name AMVETS
EIN 83-1221322
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 14th Ave, North Tonawnada, NY, 14120, US
Principal Officer's Name Walter Proch
Principal Officer's Address 115 14th Ave, North Tonawanda, NY, 14120, US
Organization Name AMVETS
EIN 83-1221322
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 14TH AVE, NORTH TONAWANDA, NY, 14120, US
Principal Officer's Name MATTHEW RUSSIN
Principal Officer's Address 115 14TH AVENUE, NORTH TONAWANDA, NY, 14120, US
75-3064493 Association Unconditional Exemption 305 BARNSDALE AVE, WEST SENECA, NY, 14224-1184 1945-05
In Care of Name % DAVID BUCIERKA
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NY 72

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2011-01-15

Determination Letter

Final Letter(s) FinalLetter_75-3064493_SONSOFAMVETSSQUADRON72_04242013_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 75-3064493
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian E Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 75-3064493
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 75-3064493
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1881 Clinton St, Buffalo, NY, 14206, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 75-3064493
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1881 Clinton St, Buffalo, NY, 14206, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 75-3064493
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Website URL Erie County
Organization Name AMVETS
EIN 75-3064493
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 brookwood dr, hamburg, NY, 14075, US
Principal Officer's Name William P Bernacik
Principal Officer's Address 405 brookwood dr, hamburg, NY, 14075, US
Organization Name AMVETS
EIN 75-3064493
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 75-3064493
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1881 Clinton Street, Buffalo, NY, 14206, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 1881 Clinton Street, Buffalo, NY, 14206, US
Organization Name SONS OF AMVETS SQUADRON 72
EIN 75-3064493
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 1881 Clinton Street, Buffalo, NY, 14206, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 1881 Clinton Street, Buffalo, NY, 14206, US
Organization Name SONS OF AMVETS SQUADRON 72
EIN 75-3064493
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 1881 Clinton Street, Buffalo, NY, 14206, US
Principal Officer's Name Brian Crosby
Principal Officer's Address 1881 Clinton Street, Buffalo, NY, 14206, US
45-5048367 Association Unconditional Exemption 1048 INNER DR, SCHENECTADY, NY, 12303-4222 1954-02
In Care of Name % MR FREDERICK D CLARK I
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0035 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 45-5048367
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1048 Inner Drive, Schenectady, NY, 12303, US
Principal Officer's Name Ronald Boisjoli
Principal Officer's Address 1048 Inner Drive, Schenectady, NY, 12303, US
Website URL heartseventysix@gmail.com
Organization Name AMVETS
EIN 45-5048367
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Ronald Boisjoli
Principal Officer's Address 1048 Inner Drive, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Ronald Boisjoli
Principal Officer's Address PO Box 4152, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Fredrick D Clark
Principal Officer's Address PO BOX 4152, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Fredrick D Clark
Principal Officer's Address PO Box 4152, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3867 CARMAN RD, SCHENECTADY, NY, 12303, US
Principal Officer's Name FREDERICK CLARK
Principal Officer's Address PO BOX 4152, SCHENECTADY, NY, 12304, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Fredrick Clark II
Principal Officer's Address PO Box 4152, Schenectady, NY, 12303, US
Website URL AMVETPOST35@gmailcom
Organization Name AMVETS
EIN 45-5048367
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12303, US
Principal Officer's Name Douglas Van Iderstyne
Principal Officer's Address PO Box 4152, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12304, US
Principal Officer's Name David J Bullett
Principal Officer's Address 1141 Owen Road, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12304, US
Principal Officer's Name David J Bullett
Principal Officer's Address 1141 Owen Road, Schenectady, NY, 12303, US
Organization Name AMVETS
EIN 45-5048367
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4152, Schenectady, NY, 12304, US
Principal Officer's Name David J Bullett
Principal Officer's Address 1141 Owen Road, Schenectady, NY, 12303, US
80-0192875 Association Unconditional Exemption 28 BROADWAY MALL, HORNELL, NY, 14843-1920 1945-05
In Care of Name % KENNETH HARVEY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NY 245

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-01-15
Revocation Posting Date 2011-11-09

Determination Letter

Final Letter(s) FinalLetter_80-0192875_SONSOFAMVETSSQUADRON245_06192013_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 80-0192875
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Broadway, Hornell, NY, 14843, US
Principal Officer's Address 8091 Ingalls Rd, Arkport, NY, 14807, US
Organization Name AMVETS
EIN 80-0192875
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 28 Broadway, Hornell, NY, 14843, US
Principal Officer's Address 8091 Ingalls Rd, Arkport, NY, 14807, US
Organization Name AMVETS
EIN 80-0192875
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 28 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Michael Reese
Principal Officer's Address 8091 Ingalls Rd, Arkport, NY, 14807, US
Organization Name AMVETS
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David A Starz
Principal Officer's Address 10 Pleasant St, HORNELL, NY, 14843, US
Organization Name AMVETS
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David A Strickarz
Principal Officer's Address 10 Pleasant St, HORNELL, NY, 14843, US
Organization Name AMVETS
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David Strickarz
Principal Officer's Address 880 N Almond Vly Rd, ARKPORT, NY, 14807, US
Organization Name AMVETS
EIN 80-0192875
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 28 BROADWAY MALL, HORNELL, NY, 14843, US
Principal Officer's Address 28 Broadway Mall, HORNELL, NY, 14843, US
Organization Name AMVETS
EIN 80-0192875
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 28 BROADWAY MALL, HORNELL, NY, 14843, US
Principal Officer's Name DAVID A STRICKARZ
Principal Officer's Address 28 BROADWAY MALL, HORNELL, NY, 14843, US
Organization Name SONS OF AMVETS SQUADRON 245
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David A Strickarz
Principal Officer's Address 28 Broadway Mall, Hornell, NY, 14843, US
Organization Name SONS OF AMVETS SQUADRON 245
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David A Strickarz
Principal Officer's Address 880 N Almond Vly Rd, Arkport, NY, 14807, US
Organization Name SONS OF AMVETS SQUADRON 245
EIN 80-0192875
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 28 Broadway Mall, Hornell, NY, 14843, US
Principal Officer's Name David A Strickarz
Principal Officer's Address 880 N Almond Vly Rd, Arkport, NY, 14807, US
80-0607506 Association Unconditional Exemption PO BOX 62, MEXICO, NY, 13114-0062 1945-05
In Care of Name % JAMES FITZGERALD
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Unknown: Unknown
Sort Name 0370 NY

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2013-05-15
Revocation Posting Date 2013-09-09
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_80-0607506_AMVETPOST370_06032014.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 80-0607506
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5931 Scenic Ave, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address 62 Hart Street, Oswego, NY, 13126, US
Organization Name AMVETS
EIN 80-0607506
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address PO Box 62, Mexico, NY, 13114, US
Organization Name AMVETS
EIN 80-0607506
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address PO Box 62, Mexico, NY, 13114, US
Organization Name AMVETS
EIN 80-0607506
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address po box 62, Mexico, NY, 13114, US
Organization Name AMVETS
EIN 80-0607506
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address PO Box 62, Mexico, NY, 13114, US
Organization Name AMVETS
EIN 80-0607506
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address PO Box 62, OswegoMexico, NY, 13114, US
Website URL 1950
Organization Name AMVETS
EIN 80-0607506
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address po box62, mexico, NY, 13114, US
Organization Name AMVETS POST 370
EIN 80-0607506
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 POBox 62, Mexico, NY, 13126, US
Principal Officer's Address PO Box 62, Oswego, NY, 13126, US
Website URL 1950
Organization Name AMVETS POST 370
EIN 80-0607506
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 PO Box 62, Mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address 62 hart st, oswego, NY, 13126, US
Organization Name AMVETS POST 370
EIN 80-0607506
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 p o box 62, Mexico, NY, 13114, US
Principal Officer's Name James F Fitzgerald
Principal Officer's Address 62 Hart St, Oswego, NY, 13126, US
Organization Name AMVETS POST 370
EIN 80-0607506
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 62, mexico, NY, 13114, US
Principal Officer's Name James Fitzgerald
Principal Officer's Address 62 Hart St, Oswego, NY, 13126, US
83-3528648 Association Unconditional Exemption 44 W MAIN ST, BAY SHORE, NY, 11706-8308 1945-05
In Care of Name % JOAN MURRAY PRESIDENT
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 76

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 83-3528648
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Adrienne Melioe
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 83-3528648
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name John Dannenfeiser
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 83-3528648
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Adrienne Mellino
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 83-3528648
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name Adrienne Mellino
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US

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

Organization Name LADIES AUXILIARY POST 76
EIN 83-3528648
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name LADIES AUXILIARY POST 76
EIN 83-3528648
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
13-6188549 Association Unconditional Exemption 72 CYPRESS ST, YONKERS, NY, 10704-1821 1966-06
In Care of Name % SAM RITI
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 1 to 9,999
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 220754
Income Amount 200
Form 990 Revenue Amount 200
National Taxonomy of Exempt Entities -
Sort Name 0040 NY

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

Organization Name AMVETS
EIN 13-6188549
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS DBA 0040 AMVETS RAUSO POST 40
EIN 13-6188549
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS DBA 0040 AMVETS RAUSO POST 40
EIN 13-6188549
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS DBA 0040 AMVET RAUSO POST 40
EIN 13-6188549
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS DBA 0040 AMVETS RAUSO POST 40
EIN 13-6188549
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS DBA 0040 AMVETS RAUSO POST 40
EIN 13-6188549
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
81-0968627 Association Unconditional Exemption 6 BIRCHWOOD CMN, LANCASTER, NY, 14086-1015 1945-05
In Care of Name % JOSEPH BRUNET
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 7275 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 81-0968627
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3741 WALDEN AVE, LANCASTER NY, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 75 AURORA STREET, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVENUE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVENUE, LANCASTER, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER NY, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Principal Officer's Name JOE BRUNET
Principal Officer's Address 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Organization Name AMVETS
EIN 81-0968627
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 3741 WALDEN AVE, LANCASTER, NY, 14086, US
Principal Officer's Name Joe Brunet
Principal Officer's Address 3741 Walden Ave, Lancaster, NY, 14086, US
16-1596984 Association Unconditional Exemption 28 BROADWAY MALL, HORNELL, NY, 14843-1920 1945-05
In Care of Name % JOHN FOSTER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-08
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 161734
Income Amount 961106
Form 990 Revenue Amount 192753
National Taxonomy of Exempt Entities -
Sort Name 0245 NY

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-01-15
Revocation Posting Date 2011-11-09
Exemption Reinstatement Date 2012-02-15

Determination Letter

Final Letter(s) FinalLetter_16-1596984_AMVETSPOST245INC_02072012_01.tif

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

Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 202308
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 202208
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 202108
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 202008
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 201908
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 201908
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 201808
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 201708
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 245 INC
EIN 16-1596984
Tax Period 201608
Filing Type P
Return Type 990O
File View File
81-1436619 Corporation Unconditional Exemption 6 STORM DR, HOLTSVILLE, NY, 11742-1904 1945-05
In Care of Name % GEORGE STONDELL
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 10,000 to 24,999
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 21585
Income Amount 11914
Form 990 Revenue Amount 11914
National Taxonomy of Exempt Entities -
Sort Name 1174 NY

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

Organization Name AMVETS 1174 NY
EIN 81-1436619
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS 1174 NY
EIN 81-1436619
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ALEXANDER N DIGUARDIA MEMORIAL AMVETS POST 1174
EIN 81-1436619
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ALEANDER N DIGUARDIA MEMORIAL AMVETS POST 1174
EIN 81-1436619
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ALEXANDER N DIGUARDLA MEMORIAL AMVETS POST 1174
EIN 81-1436619
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ALEXANDER N DEGAURDIA MEMORIAL AMVETS POST 1174
EIN 81-1436619
Tax Period 201612
Filing Type P
Return Type 990ER
File View File
Organization Name ALEXANDER N DEGAURDIA MeMORIAL AMVETS POST 1174
EIN 81-1436619
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
16-1545587 Association Unconditional Exemption PO BOX 221, HEUVELTON, NY, 13654-0221 1945-05
In Care of Name % RICHARD BEAULIEU
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1997 HEUVELTON

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1545587
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 221, heuvelton, NY, 13654, US
Principal Officer's Name adam simmons
Principal Officer's Address po box 221, heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 221, heuvlton, NY, 13654, US
Principal Officer's Name adam simmons
Principal Officer's Address po box 221, heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Address PO Box 221, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Address PO Box 221, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Address PO Box 221, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 221, Heuvelton, NY, 13654, US
Principal Officer's Address PO box 221, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 state street, heuvelton, NY, 13654, US
Principal Officer's Address 107 state street, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 state street, heuvelton, NY, 13654, US
Principal Officer's Address 107 state street, heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 221, heuvelton, NY, 13654, US
Principal Officer's Name Adam Simmons
Principal Officer's Address 6 Pearl St, Canton, NY, 13617, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address Plimpton Rd, Depeyster, NY, 13633, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box221, Heuvelton, NY, 13654, US
Principal Officer's Name Richard Beauleau
Principal Officer's Address Plimpton Rd, DePeyster, NY, 13633, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1545587
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box221, Heuvelton, NY, 13654, US
Principal Officer's Name Richard Beaulieu Commander
Principal Officer's Address PO Box 221, Heuvelton, NY, 13654, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1545587
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address PO Box221, Heuvelton, NY, 13654, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1545587
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Mike Hall
Principal Officer's Address 345 East Rd, Heuvelton, NY, 13654, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1545587
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Mike Hall Sons Commander
Principal Officer's Address PO Box221, Heuvelton, NY, 13654, US
Website URL gsheppard@email.com
Organization Name AMVETS
EIN 16-1545587
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Ricky Simmons Commander
Principal Officer's Address Post office Box 221, Heuveton, NY, 13654, US
Organization Name AMVETS
EIN 16-1545587
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 221, Heuvelton, NY, 13654, US
Principal Officer's Name Sons of Amvets Squadron 1997 Ricky Simmons Commander
Principal Officer's Address Post Office Box 221, Heuvelton, NY, 13654, US
10-0000719 Association Unconditional Exemption 5 CATHERINE STREET, PARISHVILLE, NY, 13672-0000 1945-05
In Care of Name % MICHELLE HAYES
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-07
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 59980
Income Amount 105818
Form 990 Revenue Amount 58765
National Taxonomy of Exempt Entities -
Sort Name 265 LADIES AUXILLIARY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 10-0000719
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Catherine Street, Parishville, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Rpad, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, Parishville, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, parishville ny, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 28 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, parishville, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name MICHELLE HAYES
Principal Officer's Address 268 PICKETVILLE ROAD, PARISHVILLE, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, Parishville, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name Michelle Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, Parishville, NY, 13672, US
Principal Officer's Name Diane Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name DIANE HAYES
Principal Officer's Address 268 PICKETVILLE ROAD, PARISHVILLE, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 253, Parishville, NY, 13672, US
Principal Officer's Name Diane Hayes
Principal Officer's Address 268 Picketville Road, Parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name DIANE HAYES
Principal Officer's Address 268 PICKETVILLE ROAD, PARISHVILLE, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 253, parishville, NY, 13672, US
Principal Officer's Name diane hayes
Principal Officer's Address po box 253, parishville, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name DIANE HAYES
Principal Officer's Address 268 PICKETVILLE ROAD, PARISHVILLE, NY, 13672, US
Organization Name AMVETS
EIN 10-0000719
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, PARISHVILLE, NY, 13672, US
Principal Officer's Name MICHELLE HAYES
Principal Officer's Address PO BOX 176, PARISHVILLE, NY, 13676, US
Organization Name AMVETS LADIES AUX 265
EIN 10-0000719
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 po box 176, potsdam, NY, 13676, US
Principal Officer's Name michelle hayes
Principal Officer's Address po box 176, potsdam, NY, 13676, US
11-1961055 Association Unconditional Exemption 42 CAMPBELL AVE, BUFFALO, NY, 14216-1453 1945-05
In Care of Name % FRANK DEMARCO
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-04
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 879593
Income Amount 208567
Form 990 Revenue Amount 208567
National Taxonomy of Exempt Entities -
Sort Name NY STATE SERVICE FOUNDATION INC

Determination Letter

Final Letter(s) FinalLetter_11-1961055_AMVETSNEWYORKSTATESERVICEFOUNDATIONINC_06282012_01.tif
FinalLetter_11-1961055_AMVETSNEWYORKSTATESERVICEFOUNDATIONINC_06282012_02.tif

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

Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 202304
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 202204
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 202004
Filing Type P
Return Type 990
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 202004
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 201904
Filing Type P
Return Type 990
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 201804
Filing Type P
Return Type 990
File View File
Organization Name AMVETS NEW YORK STATE SERVICE FOUNDATION INC
EIN 11-1961055
Tax Period 201704
Filing Type P
Return Type 990
File View File
14-1909226 Association Unconditional Exemption PO BOX 272, COLTON, NY, 13625-0272 1945-05
In Care of Name % MICHAEL J MASON
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NY 262

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-01-15
Revocation Posting Date 2014-06-17
Exemption Reinstatement Date 2011-01-15

Determination Letter

Final Letter(s) FinalLetter_14-1909226_SONSOFAMVETSHANNAWAFALLSPOST262_06282013_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 14-1909226
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 272, Colton, NY, 13625, US
Principal Officer's Name Michael J Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Route 56, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Route 56, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael J Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Rd, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Route 56, Colton, NY, 13625, US
Principal Officer's Name Mike Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 NYS Rt 56, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Road, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Hwy 56 Po Box 272, Colton, NY, 13625, US
Principal Officer's Name Mike Mason
Principal Officer's Address 94 Flat Rock Rd, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Hwy 56 PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Rd, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 14-1909226
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Hwy 56 PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Rd, Potsdam, NY, 13676, US
Organization Name SONS OF AMVETS HANNAWA FALLS POST 262
EIN 14-1909226
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Hwy 56 PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Michael Mason
Principal Officer's Address 94 Flat Rock Rd, Potsdam, NY, 13676, US
14-6036394 Association Unconditional Exemption PO BOX 281, MALONE, NY, 12953-0281 1954-02
In Care of Name % WALTER BRAND
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 350085
Income Amount 342091
Form 990 Revenue Amount 172461
National Taxonomy of Exempt Entities -
Sort Name 0008 NY

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

Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 8 NY
EIN 14-6036394
Tax Period 201612
Filing Type E
Return Type 990O
File View File
41-2209865 Association Unconditional Exemption PO BOX 281, MALONE, NY, 12953-0281 1945-05
In Care of Name % PERCY MCMAHON
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 8 NY

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2010-05-15
Revocation Posting Date 2016-09-10

Form 990-N (e-Postcard)

Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name HAL QUEYOR
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name HAL QUEYOR
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name LEE SMITH
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name LEE SMITH
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name LEE SMITH
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name TIMOTHY CONNERS
Principal Officer's Address 457 COUNTY ROUTE 41, MALONE, NY, 12953, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name TIMOTHY CONNERS
Principal Officer's Address 457 COUNTY ROUTE 41, MALONE, NY, 12953, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name PERCY MCMAHON
Principal Officer's Address 7 FREDERICK STREET, MALONE, NY, 12953, US
Website URL N/A
Organization Name SONS OF AMVETS POST 8
EIN 41-2209865
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name PERCY MCMAHON
Principal Officer's Address 107 AMSDEN STREET, MALONE, NY, 12953, US
Website URL N/A
81-3731330 Association Unconditional Exemption 50 GATES ST, SLOAN, NY, 14212-2229 1945-05
In Care of Name % MR DANIEL W FEHMER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4572 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 81-3731330
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates St, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 50 Gates, Sloan, NY, 14212, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates St, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 50 Gates, Sloan, NY, 14212, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates St, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Gates, Sloan, NY, 14212, US
Principal Officer's Name Karen Crosby
Principal Officer's Address 305 Barnsdale Ave, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3464 Bethford Drive, bla, NY, 14219, US
Principal Officer's Name Charles Marsillo
Principal Officer's Address 3464 Bethford Drive, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 81-3731330
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3464 Bethford Drive, Blasdell, NY, 14219, US
Principal Officer's Name Charles Marsillo
Principal Officer's Address 3464 Bethford Drive, Blasdell, NY, 14219, US
81-3841891 Association Unconditional Exemption 65 CHURCH ST, HAMBURG, NY, 14075-4741 1945-05
In Care of Name % ARTHUR P VANDERBUSH
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0061 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 81-3841891
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name THOMAS MAGDZIAK
Principal Officer's Address 5577 SOUTHSIDE DR, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name THOMAS MAGDZIAK
Principal Officer's Address 5577 SOUTHSIDE DR, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name TIM MEEGAN
Principal Officer's Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name TIM MEEGAN
Principal Officer's Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name TIM MEEGAN
Principal Officer's Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name ARTHUR VANDERBUSH
Principal Officer's Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name ARTHUR VANDERBUSH
Principal Officer's Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Organization Name AMVETS
EIN 81-3841891
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 CHURCH STREET, HAMBURG, NY, 14075, US
Principal Officer's Name ART VANDERBUSH
Principal Officer's Address 4543 CAMP RD BLDG 20-4, HAMBURG, NY, 14075, US
81-5096863 Association Unconditional Exemption 246 HORSEHEADS BVLD, ELMIRA HEIGHTS, NY, 14903-0000 1945-05
In Care of Name % KIMBERLY J WHITE
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2021-12
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 -
Sort Name 1313

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 81-5096863
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 246 Horseheads Bvld, Elmira Heights, NY, 14903, US
Principal Officer's Name Wanda Kleinschmidt
Principal Officer's Address 417 Upper Oakwood Ave, Elmira Heights, NY, 14903, US
Organization Name AMVETS LADIES AUXILIARY 1313
EIN 81-5096863
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 246 Horseheads Blvd, Elmira Heights, NY, 14903, US
Principal Officer's Name Kimberly Waite
Principal Officer's Address 251 W 13th Street, Elmira Heights, NY, 14903, US
Organization Name AMVETS LADIES AUXILIARY 1313
EIN 81-5096863
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 246 Horseheads Blvd, Elmira Heights, NY, 14903, US
Principal Officer's Address 246 Horseheads Blvd, Elmira Heights, NY, 14903, US
30-0162487 Association Unconditional Exemption PO BOX 272, COLTON, NY, 13625-0272 1945-05
In Care of Name % THOMAS D MCKINLEY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 276203
Income Amount 206672
Form 990 Revenue Amount 125245
National Taxonomy of Exempt Entities -
Sort Name 0262-NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 30-0162487
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, 5082 State Hwy 56, Colton, NY, 13625, US
Principal Officer's Name Glenn Arquiett
Principal Officer's Address PO Box 272, 5082 State Hwy 56, Colton, NY, 13625, US

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

Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 201808
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 262 INCORPORATED
EIN 30-0162487
Tax Period 201512
Filing Type P
Return Type 990O
File View File
30-0266393 Association Unconditional Exemption 5082 STATE HIGHWAY 56, COLTON, NY, 13625-7783 1945-05
In Care of Name % GRACE HAWLEY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 262

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 30-0266393
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5082 State Highway 56, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address 5082 State Highway 56, Colton, NY, 13625, US
Website URL AMVETS Post 262
Organization Name AMVETS
EIN 30-0266393
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Website URL AMVETS Post 262
Organization Name AMVETS
EIN 30-0266393
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Organization Name AMVETS
EIN 30-0266393
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P0 Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address P0 Box 272, Colton, NY, 13625, US
Website URL AMVETS Post 262
Organization Name AMVETS
EIN 30-0266393
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Organization Name AMVETS
EIN 30-0266393
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Website URL AMVETS Post 262
Organization Name AMVETS
EIN 30-0266393
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Organization Name AMVETS
EIN 30-0266393
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 272, COLTON, NY, 13625, US
Principal Officer's Name GRACE HAWLEY
Principal Officer's Address PO BOX 272, COLTON, NY, 13625, US
Organization Name AMVETS
EIN 30-0266393
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Address PO Box 272, Colton, NY, 13625, US
Organization Name AMVETS
EIN 30-0266393
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Amvets Ladies Auxiliary Post 262
Principal Officer's Address PO Box 272, Colton, NY, 13687, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Grace Hawley
Principal Officer's Address PO Box 133, Colton, NY, 13625, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Mary Lou Agel
Principal Officer's Address 184 Cottage Road, Colton, NY, 13625, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Mary Lou Agel
Principal Officer's Address 184 Cottage Road, Colton, NY, 13625, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Mary Lou Agel
Principal Officer's Address 184 Cottage Road, Colton, NY, 13625, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Colton, NY, 13625, US
Principal Officer's Name Shirley MSochia
Principal Officer's Address PO Box 436, South Colton, NY, 13687, US
Organization Name AMVETS LADIES AUXILIARY POST 262
EIN 30-0266393
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 272, Colton, NY, 13625, US
Principal Officer's Name Shirley Sochia
Principal Officer's Address PO 436, 4407 SH 56, South Colton, NY, 13687, US
82-1114890 Association Unconditional Exemption PO BOX 1194, TUPPER LAKE, NY, 12986-0194 1945-05
In Care of Name % MR RAYMOND M BIGROW
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0710 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 82-1114890
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Tupper Lake, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
Website URL Raymond Bigrow
Organization Name AMVETS
EIN 82-1114890
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Tupper Lake, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
Organization Name AMVETS
EIN 82-1114890
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Tupper Lake, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
Organization Name AMVETS
EIN 82-1114890
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 196 Park Street, Tupper Lake, NY, 12986, US
Principal Officer's Name Ray Bigrow
Principal Officer's Address 196 Park Street, Tupper Lake, NY, 12986, US
Organization Name AMVETS
EIN 82-1114890
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Tupper Lake, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
Organization Name AMVETS
EIN 82-1114890
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1194, TUPPER LAKE, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
Website URL 28 Wawbeek ave #2
Organization Name AMVETS
EIN 82-1114890
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, TUPPER LAKE, NY, 12986, US
Principal Officer's Name Raymond Bigrow
Principal Officer's Address PO Box 1194, Tupper Lake, NY, 12986, US
27-4931388 Association Unconditional Exemption 692 BROADWAY, MASSAPEQUA, NY, 11758-2324 1945-02
In Care of Name % JOHN F CERNY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name NY 88

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name Amvets 88 Massapequa Post Sons of Amvets
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name Kevin Keep
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name Amvets 88 Massapequa Post Sons of Amvets
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name Patrick Bishop
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name Amvets 88 Massapequa Post Sons of Amvets
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name Patrick Bishop
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name Amvets 88 Massapequa Post Sons of Amvets
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name Patrick Bishop
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name Amvets 88 Massapequa Post Sons of Amvets
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name Patrick Bishop
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name John F Cerny
Principal Officer's Address 14FRANKEL ROAD, MASSAPEQUA, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 broadway, massapequa, NY, 11758, US
Principal Officer's Name John Cerny
Principal Officer's Address 14 frankel road, massapequa, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name John Cerny
Principal Officer's Address 14 Frankel Road, Massapeqa, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Address 692 Broadway, Massapequa, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name John fCerny
Principal Officer's Address 14 Frankel Rd, Massapequa, NY, 11758, US
Organization Name AMVETS
EIN 27-4931388
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 692 Broadway, Massapequa, NY, 11758, US
Principal Officer's Name John Cerny
Principal Officer's Address 14 Frankel Rd, Massapequa, NY, 11758, US
13-3348380 Association Unconditional Exemption PO BOX 505, DEPEW, NY, 14043-0505 1947-11
In Care of Name % MR DAVID L FEARY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0014 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 13-3348380
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 505, depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 505, DEPEW, NY, 14043, US
Principal Officer's Address PO BOX 505, DEPEW, NY, 14043, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 GREENE ST, BUFFALO, NY, 14206, US
Website URL AMVETS Buddy Knaus Post #14
Organization Name AMVETS
EIN 13-3348380
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Greene St, Buffalo, NY, 14206, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Website URL Mr.
Organization Name AMVETS
EIN 13-3348380
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 505, Depew, NY, 14043, US
Principal Officer's Name Martin R Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4721 Broadway, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 505, Depew, NY, 14043, US
Principal Officer's Name Denise Bugaj
Principal Officer's Address 43 Greene St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box505, Depew, NY, 14043, US
Principal Officer's Name David Feary
Principal Officer's Address 42 Campbell, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 505, Depew, NY, 14043, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
Organization Name AMVETS
EIN 13-3348380
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 505, Depew, NY, 14206, US
Principal Officer's Name Martin Bugaj
Principal Officer's Address 53 Davey St, Buffalo, NY, 14206, US
46-0916317 Association Unconditional Exemption PO BOX 797, NASSAU, NY, 12123-0797 1945-05
In Care of Name % RAYMOND CHIP LYNCH
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MICHAEL LEVER MBR

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 46-0916317
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12123, US
Principal Officer's Name Michael Lever
Principal Officer's Address PO Box 797, Nassau, NY, 12123, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12123, US
Principal Officer's Name MICHAEL LEVER
Principal Officer's Address PO 797, Nassau, NY, 12123, US
Website URL J. J. Yager AMVETS Post 797
Organization Name AMVETS
EIN 46-0916317
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12123, US
Principal Officer's Name MICHAEL LEVER
Principal Officer's Address 905 Central Nassau Rd, East Nassau, NY, 12062, US
Website URL AMVETS Post 797
Organization Name AMVETS
EIN 46-0916317
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7 Lyons Lake Rd, Nassau, NY, 12123, US
Principal Officer's Name MICHAEL LEVER
Principal Officer's Address 905 Central Nassau Rd, East Nassau, NY, 12062, US
Website URL AMVETS Post 797
Organization Name AMVETS
EIN 46-0916317
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12123, US
Principal Officer's Name MICHAEL LEVER
Principal Officer's Address 905 Central Nassau Rd, East Nassau, NY, 12062, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address box 701, nassau, NY, 12132, US
Principal Officer's Name chip Lynch
Principal Officer's Address PO Box 43, North Chatham, NY, 12132, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address box 797, Nassau, NY, 12123, US
Principal Officer's Name Raymond Lynch
Principal Officer's Address PO Box 43, North Chatham, NY, 12132, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 797, Nassau, NY, 12123, US
Principal Officer's Name Raymond Lynch
Principal Officer's Address PO box 43, North Chatham, NY, 12132, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 797, Nassau, NY, 12123, US
Principal Officer's Name Raymond Lynch
Principal Officer's Address PO box 43, North Chatham, NY, 12132, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12132, US
Principal Officer's Name Raymond Lynch
Principal Officer's Address PO Box 43, North Chatham, NY, 12132, US
Organization Name AMVETS
EIN 46-0916317
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 797, Nassau, NY, 12123, US
Principal Officer's Name Raymond Lynch
Principal Officer's Address PO Box 43, North Chatham, NY, 12132, US
11-3117721 Corporation Unconditional Exemption 42 CAMPBELL AVE, BUFFALO, NY, 14216-1453 1954-02
In Care of Name % PDC RICHARD J ROSSI
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-06
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 DEPT NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-3117721
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Campbell Avenue, Buffalo, NY, 14216, US
Principal Officer's Name David Feary
Principal Officer's Address 42 Campbell Avenue, Buffalo, NY, 14216, US
Organization Name AMVETS
EIN 11-3117721
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 141 Carleton Avenue, East Islip, NY, 11730, US
Principal Officer's Name George Podlaha
Principal Officer's Address 141 Carleton Avenue, East Islip, NY, 11730, US
Organization Name AMVETS
EIN 11-3117721
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Plum Place, Islip, NY, 11751, US
Principal Officer's Name Jack Gray
Principal Officer's Address 11 Plum Place, Islip, NY, 11751, US
Organization Name AMVETS
EIN 11-3117721
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 2565 Natta Blvd, Bellmore, NY, 11710, US
Principal Officer's Name Jack Gray
Principal Officer's Address 2565 Natta Blvd, Bellmore, NY, 11710, US

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

Organization Name AMVETS NEW YORK STATE INC
EIN 11-3117721
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE AMVETS INC
EIN 11-3117721
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name NEW YORK STATE AMVETS INC
EIN 11-3117721
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name NEW YORK STATE AMVETS INC
EIN 11-3117721
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name NEW YORK STATE AMVETS INC
EIN 11-3117721
Tax Period 201706
Filing Type P
Return Type 990O
File View File
11-3184638 Association Unconditional Exemption 692 BROADWAY, MASSAPEQUA, NY, 11758-2324 1945-05
In Care of Name % JAY OSHEA
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 218345
Income Amount 215694
Form 990 Revenue Amount 91385
National Taxonomy of Exempt Entities -
Sort Name 88 AMVET MEMORIAL POST

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

Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS RIDERS POST 88
EIN 11-3184638
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS RIDERS POST 88
EIN 11-3184638
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS MEMORIAL POST 88 INC
EIN 11-3184638
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
35-2390159 Association Unconditional Exemption PO BOX 928, COOPERSTOWN, NY, 13326-5928 1945-05
In Care of Name % JACK L VINEYARD
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 0669-NY

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 Not Identified
Revocation Date 2013-05-15
Revocation Posting Date 2014-07-14
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_35-2390159_AMVETSPOSTNO669_02202013_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS
EIN 35-2390159
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 60 MAIN STREET, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 928, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 60 MAIN STREET, COOPERSTOWN, NY, 13326, US
Principal Officer's Address PO BOX 928, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 60 MAIN STREET, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JACK VINEYARD
Principal Officer's Address 445 GREENOUGH RD, COOPERSTOWN, NY, 13326, US
Organization Name AMVETS POST NO 669
EIN 35-2390159
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 60 MAIN STREET, COOPERSTOWN, NY, 13326, US
Principal Officer's Name JIM MCGRATH
Principal Officer's Address ELM STREET, COOPERSTOWN, NY, 13326, US
46-5642676 Association Unconditional Exemption 44 W MAIN ST, BAY SHORE, NY, 11706-8308 1945-05
In Care of Name % JOHN DANNEVFELSSER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 76 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 46-5642676
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name John Dannenfeiser
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 46-5642676
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name John Dannenfeiser
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 46-5642676
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name John Dannenfeiser
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US
Organization Name AMVETS
EIN 46-5642676
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 44 West Main Street, Bay Shore, NY, 11706, US
Principal Officer's Name John Dannenfeiser
Principal Officer's Address 44 West Main Street, Bay Shore, NY, 11706, US

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

Organization Name SONS OF AMVETS PVT JOHN T CAVANAUGH POST 76
EIN 46-5642676
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF AMVETS PVT JOHN T CAVANAUGH POST 76
EIN 46-5642676
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF AMVETS PVT JOHN T CAVANAUGH JR POST 76
EIN 46-5642676
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF AMVETS PVT JOHN T CAVANAUGH JR POST 76
EIN 46-5642676
Tax Period 201708
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF AMVETS PVT JOHN T CAVANAUGH JR POST 76
EIN 46-5642676
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
36-4725222 Association Unconditional Exemption 1440 JEFFERSON AVE, BUFFALO, NY, 14208-1827 1954-02
In Care of Name % DEBBERA M RANSOM
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0024 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 36-4725222
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Avenue, Buffalo, NY, 14208, US
Principal Officer's Name Debbera Ransom
Principal Officer's Address 1440 Jefferson Avenue, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave Suite 120, Buffalo, NY, 14208, US
Principal Officer's Name John Holcumb
Principal Officer's Address 109 French St, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Principal Officer's Name John Holcomb
Principal Officer's Address 109 French St, Buffalo, NY, 14211, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Principal Officer's Name Deborrah Ransom
Principal Officer's Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Principal Officer's Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave, Buffalo, NY, 14215, US
Principal Officer's Address 1440 Jefferson Ave, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Avenue, Buffalo, NY, 14204, US
Principal Officer's Address 1440 Jefferson Avenue, Buffalo, NY, 14204, US
Website URL JohnettaRColePost24@gmail.com
Organization Name AMVETS
EIN 36-4725222
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Jefferson Ave Ste 120, Buffalo, NY, 14208, US
Principal Officer's Name Saundra smith
Principal Officer's Address 1440 Jefferson Ave Ste 120, Buffalo, NY, 14208, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 JEFFERSON AVE STE 120, BUFFALO, NY, 142081827, US
Principal Officer's Name Debbera M Ransom
Principal Officer's Address 1440 JEFFERSON AVE STE 120, BUFFALO, NY, 142081827, US
Organization Name AMVETS
EIN 36-4725222
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1163, Buffalo, NY, 14215, US
Principal Officer's Name Debbera M Ransom
Principal Officer's Address 46 Southampton Street, Buffalo, NY, 14209, US
37-1488542 Association Unconditional Exemption 12 ANDREWS ST, MASSENA, NY, 13662-1804 1954-02
In Care of Name % MARY LOU LAPOINTE
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name 04

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Connie Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews Str, Massena, NY, 13662, US
Principal Officer's Name Tracie Tyo
Principal Officer's Address 12 Andrews St, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Masssena, NY, 13662, US
Principal Officer's Address 12 Andrews St, Masssena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Masssena, NY, 13662, US
Principal Officer's Address 12 Andrews St, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews Street, Massena, NY, 13662, US
Principal Officer's Name Tracie Tyo
Principal Officer's Address 254 Andrews Street, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Kristine Sharp
Principal Officer's Address 84 Prospect Ave, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Kristine Sharp
Principal Officer's Address 84 Prospect Ave, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Kristine A Sharp
Principal Officer's Address 84 Prospect Ave, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Kristine Sharp
Principal Officer's Address 84 Prospect Ave, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Kristine Sharp
Principal Officer's Address 84 Prospect Ave, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Buctown RD, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews st, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Buctown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews St, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
Organization Name AMVETS
EIN 37-1488542
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 12 Andrews ST, Massena, NY, 13662, US
Principal Officer's Name Constance Barto
Principal Officer's Address 24 Bucktown Rd, Massena, NY, 13662, US
16-1517471 Association Unconditional Exemption 234 CENTRAL AVE, SILVER CREEK, NY, 14136-1222 1945-05
In Care of Name % LEROY HERBSTRITT
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name 6472 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1517471
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 234 CENTRAL AVE, SILVERCREEK, NY, 14136, US
Principal Officer's Name VICKI NEPHEW
Principal Officer's Address 1310 CAYUGA ROAD, IRVING, NY, 14081, US
Organization Name Amvets
EIN 16-1517471
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 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Leroy Herbstritt
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name Amvets
EIN 16-1517471
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 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Mark Lilley
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name Amvets
EIN 16-1517471
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 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Mark Lilley
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silvercreek, NY, 14136, US
Principal Officer's Name Timothy Voss
Principal Officer's Address 287 Central Ave, Silvercreek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silvercreek, NY, 14136, US
Principal Officer's Name Timothy Voss
Principal Officer's Address 287 Central Ave, Silvercreek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silvercreek, NY, 14136, US
Principal Officer's Name Randy J Beutel
Principal Officer's Address 12264 Hanover rd, Silvercreek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silvercreek, NY, 14136, US
Principal Officer's Name Randy J Beutel
Principal Officer's Address 12264 Hanover rd, Silvercreek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Leroy Herbstritt
Principal Officer's Address 234 Central Avenue, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Ken Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Ken Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Avenue, Silver Creek, NY, 14136, US
Principal Officer's Name Ken Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
Organization Name AMVETS
EIN 16-1517471
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 234 Central Ave, Silver Creek, NY, 14136, US
Principal Officer's Name Ken Skinner
Principal Officer's Address 234 Central Ave, Silver Creek, NY, 14136, US
38-3783433 Association Unconditional Exemption PO BOX 281, MALONE, NY, 12953-0281 1945-05
In Care of Name % CINDY QUEYOR PRES
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 08

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2010-05-15
Revocation Posting Date 2014-05-30

Determination Letter

Final Letter(s) FinalLetter_38-3783433_AMVETSPOST8AUXILIARY_12212012_01.tif

Form 990-N (e-Postcard)

Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name MELODY WARNER
Principal Officer's Address PO BOX 281, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name MELODY WARNER
Principal Officer's Address PO BOX 281, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name MELODY WARNER
Principal Officer's Address PO BOX 281, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name MELODY WARNER
Principal Officer's Address PO BOX 281, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name CINDY QUEYOR
Principal Officer's Address PO BOX 478, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name CINDY QUEYOR
Principal Officer's Address PO BOX 478, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name CINDY QUEYOR
Principal Officer's Address PO BOX 478, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name DONNA SMITH
Principal Officer's Address 177 COUNTY ROUTE 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 PO BOX 281, MALONE, NY, 12953, US
Principal Officer's Name DORIS ALLEN
Principal Officer's Address 1 CAMEL CT, MALONE, NY, 12953, US
Website URL N/A
Organization Name AMVETS POST 8 AUXILIARY
EIN 38-3783433
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 281, MALONE, NY, 12953, US
Principal Officer's Name DONNA SMITH
Principal Officer's Address 177 CR 42, FORT COVINGTON, NY, 12937, US
Website URL N/A
16-1529284 Association Unconditional Exemption PO BOX 580, HEUVELTON, NY, 13654-0580 1945-05
In Care of Name % LINDA C CARPENTER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 120198
Income Amount 288966
Form 990 Revenue Amount 84035
National Taxonomy of Exempt Entities -
Sort Name 1997 NY

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

Organization Name AMVETS 1997 HEUVELTON AMVETS POST
EIN 16-1529284
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 1997 HEUVELTON AMVETS POST
EIN 16-1529284
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 1997 HEUVELTON AMVETS POST
EIN 16-1529284
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name HEUVELTON AMVETS POST 1997
EIN 16-1529284
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 1997 HEUVELTON AMVETS POST
EIN 16-1529284
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS 1997 HEUVELTON AMVETS POST
EIN 16-1529284
Tax Period 201606
Filing Type E
Return Type 990O
File View File
16-1543507 Association Unconditional Exemption PO BOX 580, HEUVELTON, NY, 13654-0580 1945-05
In Care of Name % DONNA FRY
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 1997

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1543507
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 580, Heuvelton, NY, 13654, US
Principal Officer's Name Lori Kelley
Principal Officer's Address 132 Mount Alone Rd, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Donna Fry
Principal Officer's Address 7 McBath Road, Ogdensburg, NY, 13669, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Dannaann Fry
Principal Officer's Address PO Box 580, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Rosemary Simmons
Principal Officer's Address P O Box 580, Heuvelton, NY, 13669, US
Website URL rlsimmons1@hotmail.com
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Donna Fry
Principal Officer's Address 7 McBath Road, Ogdensburg, NY, 13669, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Rosemary Simmons
Principal Officer's Address PO Box 580, Heuvelton, NY, 13654, US
Website URL rlsimmons1@hotmail.com
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Rosemary Simmons
Principal Officer's Address P O Box 580, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Donna Fry
Principal Officer's Address 7 McBath Road, Ogdensburg, NY, 13669, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Jane Bogardus
Principal Officer's Address PO Box 484, HEUVELTON, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 PO Box 580, Heuvelton, NY, 13654, US
Principal Officer's Name Jane Bogardus
Principal Officer's Address PO Box 484, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Sharon LaVigne
Principal Officer's Address PO Box 580, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Rosemary Simmons
Principal Officer's Address 4404 SH 812, Heuvelton, NY, 13654, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Florence DeDekker
Principal Officer's Address 158 Dunbar Rd, Lisbon, NY, 13658, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Cynthia Jeffries
Principal Officer's Address PO Box 780, Russell, NY, 13684, US
Organization Name AMVETS
EIN 16-1543507
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 PO Box 580, Heuvelton, NY, 13654, US
Principal Officer's Name Cynthia Jeffries
Principal Officer's Address PO Box 708, Russell, NY, 13684, US
Organization Name AMVETS
EIN 16-1543507
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 580, Heuvelton, NY, 13654, US
Principal Officer's Name Dawn Parent
Principal Officer's Address Water St, Heuvelton, NY, 13654, US
Organization Name HEUVELTON AMVETS LADIES AUXILIARY 1997
EIN 16-1543507
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 P O Box 580, Heuvelton, NY, 13654, US
Principal Officer's Name Sharon LaVigne
Principal Officer's Address 160 State St, Heuvelton, NY, 13654, US
16-1560125 Association Unconditional Exemption 149 LAKE AVENUE, BLASDELL, NY, 14219-1666 1954-02
In Care of Name % DANIEL R MAHER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY 897

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1560125
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, BLASDELL, NY, 14219, US
Principal Officer's Name James KING
Principal Officer's Address 263 LABELLE AVE, BLASDELL, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 263 LABELLE AVE, BUFFALO, NY, 14219, US
Principal Officer's Name James KING
Principal Officer's Address 263 LABELLE AVE, BUFFALO, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name James King
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Principal Officer's Name JAMES KING
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Principal Officer's Name JAMES KING
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Principal Officer's Name JAMES KING
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Principal Officer's Name JAMES KING
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Principal Officer's Name DANIEL MAYER
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name Dan Maher
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Principal Officer's Name DANIEL MAHER
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 LAKE AVENUE, BLASDELL, NY, 142191666, US
Principal Officer's Name DANIEL MAHER
Principal Officer's Address 149 LAKE AVENUE, BLASDELL, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name James Ozust
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1560125
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name James Ozust
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
16-1562213 Association Unconditional Exemption 149 LAKE AVE, BLASDELL, NY, 14219-1666 1945-05
In Care of Name % MARY L JEPHSON
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 897

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1562213
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 149 Lake Ave, Blasdell, NY, 14219, US
Principal Officer's Name Elizabeth Kostadinovski
Principal Officer's Address 149 Lake Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1562213
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 149 Lake Ave, Blasdell, NY, 14219, US
Principal Officer's Name Elizabeth Kostadinovski
Principal Officer's Address 149 Lake Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1562213
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 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name Janell Ashman
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1562213
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 149 Lake Avenue, Blasdell, NY, 14219, US
Principal Officer's Name Janell Ashman
Principal Officer's Address 149 Lake Avenue, Blasdell, NY, 14219, US
Website URL AMVETS Auxiliary 897
Organization Name AMVETS
EIN 16-1562213
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 149 Lake Ave, Blasdell, NY, 14219, US
Principal Officer's Name Janell Ashman
Principal Officer's Address 149 Lake Ave, Blasdell, NY, 14219, US
Organization Name AMVETS
EIN 16-1562213
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 149 Lake Ave, Blasdell, NY, 14219, US
Principal Officer's Name Janell Ashman
Principal Officer's Address 149 Lake Ave, Blasdell, NY, 14219, US

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

Organization Name AMVETS POST 897 LADIES AUXILIARY
EIN 16-1562213
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name AMVETS POST 897 LADIES AUXILIARY
EIN 16-1562213
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
47-3676263 Association Unconditional Exemption PO BOX 282, POTSDAM, NY, 13676-0282 1945-05
In Care of Name % BONNIE S BOYD
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name 282

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Address PO Box 282, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Name Lyne Soulia
Principal Officer's Address 6216 County Route 27, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-3676263
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 6771 US Highway 11, Potsdam, NY, 13676, US
Principal Officer's Name Lyne Soulia
Principal Officer's Address 6771 US Highway 11, Potsdam, NY, 13676, US
Organization Name AMVETS
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Name Lyne Soulia
Principal Officer's Address 6216 CR 27, Canton, NY, 13617, US
Organization Name AMVETS
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Name Bonnie Boyd
Principal Officer's Address 5 Douglas Road, Norwood, NY, 13668, US
Organization Name AMVETS LADIES AUXILIARY - POTSDAM POST 282
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Name Bonnie Boyd
Principal Officer's Address 5 Douglas Road, Norwood, NY, 13668, US
Organization Name AMVETS LADIES AUXILIARY - POTSDAM POST 282
EIN 47-3676263
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 282, POTSDAM, NY, 13676, US
Principal Officer's Name Susan A Smith
Principal Officer's Address 1 Gilmore Street, Potsdam, NY, 13676, US
Organization Name AMVETS LADIES AUXILIARY - POTSDAM POST 282
EIN 47-3676263
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 282, Potsdam, NY, 13676, US
Principal Officer's Name Bonnie Boyd
Principal Officer's Address 5 Douglas Road, Norwood, NY, 13668, US
Organization Name AMVETS LADIES AUXILIARY - POTSDAM POST 282
EIN 47-3676263
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 PO Box 282, Potsdam, NY, 13676, US
Principal Officer's Name Christine A Deon
Principal Officer's Address 89 River Hill Road, Potsdam, NY, 13676, US
11-3410191 Association Unconditional Exemption 660 HAWKINS AVE, RONKONKOMA, NY, 11779-2324 1945-05
In Care of Name % RICHARD BAZZANELLA
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 0048-NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-3410191
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ed Teller
Principal Officer's Address 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 11-3410191
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 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ed Teller
Principal Officer's Address Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 11-3410191
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 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ed Teller
Principal Officer's Address Hawkins Avenue, Ronkonkoma, NY, 11779, US
Organization Name AMVETS
EIN 11-3410191
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 660 Hawkins Avenue, Ronkonkoma, NY, 11779, US
Principal Officer's Name Ed Teller
Principal Officer's Address 660 Hawkins Ave, Ronkonkoma, NY, 11779, US

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

Organization Name AMVETS POST 48 INC
EIN 11-3410191
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 48 INC DONALD F PUGLIESE
EIN 11-3410191
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 48 INC DONALD F PUGLIESE
EIN 11-3410191
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name AMVETS POST 48 INC DONALD F PUGLIESE
EIN 11-3410191
Tax Period 201612
Filing Type P
Return Type 990O
File View File
26-0085006 Association Unconditional Exemption PO BOX 433, WEST SENECA, NY, 14224-0433 1954-02
In Care of Name % ROSALIE BASHER
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 8113

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 26-0085006
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Legion Parkway, West Seneca, NY, 14224, US
Principal Officer's Name Aimee Winiarski
Principal Officer's Address 299 Angle Road, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Cathalene Mendola
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, west seneca, NY, 14224, US
Principal Officer's Name Cathalene Mendola
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Cathalene Mendola
Principal Officer's Address Po Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Loreen Wilhelm
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Rosalie Basher
Principal Officer's Address PO Box 433, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 433, West Seneca, NY, 14224, US
Principal Officer's Name Rosalie Basher
Principal Officer's Address 1351 Transit Rd, Orchard Park, NY, 14127, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 433, west seneca, NY, 14224, US
Principal Officer's Name Loreen Wilhelm
Principal Officer's Address 5304 Seneca, West Seneca, NY, 14224, US
Organization Name AMVETS
EIN 26-0085006
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 433, west seneca, NY, 14224, US
Principal Officer's Name helen sluberski
Principal Officer's Address 480 pound road, elma, NY, 14059, US
Website URL js480@buffalo.com
Organization Name AMVETS
EIN 26-0085006
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 433, west seneca, NY, 14224, US
Principal Officer's Name helen sluberski
Principal Officer's Address po box 433, west seneca, NY, 14224, US
Website URL js480@buffalo.com
Organization Name AMVETS
EIN 26-0085006
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 433, West Seneca, NY, 14224, US
Principal Officer's Name Loreen Wilhelm
Principal Officer's Address 5304 Seneca Street, West Seneca, NY, 14224, US
11-3517485 Association Unconditional Exemption 289 RIVER RD, ST JAMES, NY, 11780-1397 1945-05
In Care of Name % JOHNGREARDON
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2021-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 0055 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 11-3517485
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 River Road, St James, NY, 11780, US
Principal Officer's Name Donald Cantwell
Principal Officer's Address 289 River Road, St James, NY, 11780, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 River Road, St James, NY, 11780, US
Principal Officer's Name Don Cantwell
Principal Officer's Address 289 River Road, St James, NY, 11780, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch Drive, Centereach, NY, 11720, US
Principal Officer's Name johngreardon
Principal Officer's Address 8 White Birch Drive, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch Drive, Centereach, NY, 11720, US
Principal Officer's Name johngreardon
Principal Officer's Address 8 White Birch Drive, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch Drive, Centereach, NY, 11720, US
Principal Officer's Name johngreardon
Principal Officer's Address 8 White Birch Drive, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch Drive, Centereach, NY, 11720, US
Principal Officer's Name johngreardon
Principal Officer's Address 8 White Birch Drive, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 480, StJames, NY, 11720, US
Principal Officer's Name John Lawler
Principal Officer's Address 60 South Avenue, Smithtown, NY, 11787, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460 Lake Avenue, St James, NY, 11780, US
Principal Officer's Name John Lawlor-cmdr
Principal Officer's Address 60 South Avenue, Smithtown, NY, 11787, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 480 Lake Avenue, StJames, NY, 11720, US
Principal Officer's Name John Lawler
Principal Officer's Address 60 South Avenue, Smithtown, NY, 11787, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460 Lake Avenue, St James, NY, 11780, US
Principal Officer's Name John G Reardon
Principal Officer's Address 8 Whitebirch dr, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch dr, Centereach, NY, 11720, US
Principal Officer's Name AMVETS AMVETS
Principal Officer's Address 8 White Birch dr, 8 White Birch dr, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 White Birch Dr, Centereach, NY, 11720, US
Principal Officer's Name Joh G Reardon cmdr
Principal Officer's Address 8 White Birch dr, Centereach, NY, 11720, US
Organization Name AMVETS
EIN 11-3517485
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Whitebirch Dr, Centereach, NY, 11720, US
Principal Officer's Name John G Reardon cmdr
Principal Officer's Address 8 Whitebirch Dr, Centereach, NY, 11720, US
16-1605165 Association Unconditional Exemption PO BOX 803, PARISHVILLE, NY, 13672-0803 1954-02
In Care of Name % FRANK A PERRY SR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 679507
Income Amount 289584
Form 990 Revenue Amount 146080
National Taxonomy of Exempt Entities -
Sort Name 0265 NY

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

Organization Name AMVETS POST 265 INC
EIN 16-1605165
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 265
EIN 16-1605165
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 265
EIN 16-1605165
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 265
EIN 16-1605165
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 265
EIN 16-1605165
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 265
EIN 16-1605165
Tax Period 201612
Filing Type E
Return Type 990O
File View File
56-2388720 Association Unconditional Exemption PO BOX 341, BOSTON, NY, 14025-0341 1954-02
In Care of Name % PAUL DRUZBIK
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name NY 219

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 56-2388720
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 341, Boston, NY, 14203, US
Principal Officer's Name Ken McNell
Principal Officer's Address PO box 341, Boston, NY, 14203, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 14025, US
Principal Officer's Name Kenneth McNell
Principal Officer's Address PO box 341, Boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name kenneth mcnell
Principal Officer's Address po box 341, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name KENNETH T MCNELL
Principal Officer's Address po box 341, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name kenneth t mcnell
Principal Officer's Address po box 431, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 14025, US
Principal Officer's Name kenneth mcnell
Principal Officer's Address po box 341, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 14025, US
Principal Officer's Name kenneth mcnell
Principal Officer's Address 8743 Lower East Hill Rd, Colden, NY, 14033, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 14025, US
Principal Officer's Name KENNETH T MCNELL
Principal Officer's Address 8743 Lower East Hill Road, COLDEN, NY, 14033, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 14025, US
Principal Officer's Name kenneth mcnell
Principal Officer's Address po box 341, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 PO Box 341, Boston, NY, 14025, US
Principal Officer's Name Kenneth McNell
Principal Officer's Address PO Box 341, Boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, Boston, NY, 140250341, US
Principal Officer's Name Kenneth McNell
Principal Officer's Address 8743 Lower East Hill Road, Colden, NY, 14033, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name ken mcnell
Principal Officer's Address 8743 lower east hill, colden, NY, 14033, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name ken mcnell
Principal Officer's Address po box 341, boston, NY, 14025, US
Organization Name AMVETS
EIN 56-2388720
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 341, boston, NY, 14025, US
Principal Officer's Name dave wells
Principal Officer's Address po box 341, boston, NY, 14025, US
23-7303590 Association Unconditional Exemption 2683 CLINTON ST, WEST SENECA, NY, 14224-1003 1954-02
In Care of Name % THERESA MARTINUSEK PR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
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 -
Sort Name 72

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 23-7303590
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 2683 Clinton Street, West Seneca, NY, 14224, US
Principal Officer's Name Tracy Conti
Principal Officer's Address 230 Straley Avenue, Cheektowaga, NY, 14211, US
Organization Name AMVETS
EIN 23-7303590
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 2683 Clinton Street, West Seneca, NY, 14224, US
Principal Officer's Name Chris Tamburlin
Principal Officer's Address 3759 Teachers Lane, Orchard Park, NY, 14127, US
Website URL amvetsaux,org
Organization Name AMVETS
EIN 23-7303590
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 2683 Clinton Street, West Seneca, NY, 14224, US
Principal Officer's Name Terry Martinusek
Principal Officer's Address 8121 Greiner Rd, Williamsville, NY, 14221, US
Organization Name AMVETS
EIN 23-7303590
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 2683 Clinton street, West seneca, NY, 14224, US
Principal Officer's Name Dawn Wehrfritz
Principal Officer's Address 64 carefree ln, Cheektowaga, NY, 14227, US
Organization Name AMVETS
EIN 23-7303590
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 2683 clinton st, West seneca, NY, 14224, US
Principal Officer's Name Dawn Wehrfritz
Principal Officer's Address 64 carefree ln, Cheektowaga, NY, 14227, US
Organization Name AMVETS
EIN 23-7303590
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 1881 Clinton, Buffalo, NY, 14227, US
Principal Officer's Name Terry Martinusek
Principal Officer's Address 57 Dennis, Cheektowaga, NY, 14227, US
Organization Name AMVETS
EIN 23-7303590
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 1881 clinton st, Buffalo, NY, 14206, US
Principal Officer's Name Theresa Martinusek
Principal Officer's Address 57 Dennis lane, Cheektowaga, NY, 14227, US
Organization Name AMVETS
EIN 23-7303590
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 1881 clinton st, buffalo, NY, 14206, US
Principal Officer's Name Theresa Martinusek
Principal Officer's Address 57 Dennis lane, Cheektowaga, NY, 14227, US
Organization Name AMVETS
EIN 23-7303590
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 1881 clinton st, buffalo, NY, 14206, US
Principal Officer's Name thereasa martinusek
Principal Officer's Address 57 dennis ln, cheektowaga, NY, 14227, US

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

Organization Name AMVETS UNITED POST 72 INC
EIN 23-7303590
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS UNITED POST 72 INC
EIN 23-7303590
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS UNITED POST 72 INC
EIN 23-7303590
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS UNITED POST 72 INC
EIN 23-7303590
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS UNITED POST 72
EIN 23-7303590
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
16-1450196 Corporation Unconditional Exemption 5276 MAPLE LN, CUBA, NY, 14727-9201 1945-05
In Care of Name % LESTER L BAKER JR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 167151
Income Amount 421301
Form 990 Revenue Amount 54654
National Taxonomy of Exempt Entities -
Sort Name 0001 NY

Form 990-N (e-Postcard)

Organization Name AMVETS
EIN 16-1450196
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 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Wayne Green
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 16-1450196
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 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name John Fleming
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 16-1450196
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 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name John Fleming
Principal Officer's Address 5276 Maple Lane, Cuba, NY, 14727, US
Organization Name AMVETS
EIN 16-1450196
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 5276 Maple Ln, Cuba, NY, 14727, US
Principal Officer's Name John Fleming
Principal Officer's Address 31 Bristol St, Cuba, NY, 14727, US
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
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 5276 Maple Lane, Cuba, NY, 14727, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 1995 Rt 305, Cuba, NY, 14727, US
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
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 265 Portville-Ceres Rd, Portville, NY, 14770, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 265 Portville-Ceres Rd, Portville, NY, 14770, US
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
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 3423 Fortune Dr, Allegany, NY, 14706, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 295 Portville-Ceres Rd, Portville, NY, 14770, US
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
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 3423 Forgortune Dr, Allegany, NY, 14706, US
Principal Officer's Name Les Baker Jr
Principal Officer's Address 1995 Rt 305, Cuba, NY, 14727, US
Website URL www.sonsofamvets-ny
Organization Name AMVETS
EIN 16-1450196
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 5276 Maple Ln, Cuba, NY, 14727, US
Principal Officer's Name Lester Baker Jr
Principal Officer's Address 1995 Rt 305, Cuba, NY, 14727, US

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

Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN VETERANS OF WORLD WAR II
EIN 16-1450196
Tax Period 201512
Filing Type E
Return Type 990O
File View File
16-1492227 Corporation Unconditional Exemption 149 LAKE AVE, BLASDELL, NY, 14219-1666 1963-01
In Care of Name % CHRISTOPHER R DRZAL
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 390683
Income Amount 259231
Form 990 Revenue Amount 108501
National Taxonomy of Exempt Entities -
Sort Name 0897 NY

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

Organization Name AMVETS POST 897 INC
EIN 16-1492227
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 897 INC
EIN 16-1492227
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 897 INC
EIN 16-1492227
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 897 INC
EIN 16-1492227
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMVETS POST 897 INC
EIN 16-1492227
Tax Period 201612
Filing Type E
Return Type 990O
File View File
16-1508996 Association Unconditional Exemption 2147 WHITESBORO ST, UTICA, NY, 13502-3250 1954-02
In Care of Name % MICHAEL J GEDDES
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 121908
Income Amount 121058
Form 990 Revenue Amount 80531
National Taxonomy of Exempt Entities -
Sort Name 0384 NY

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

Organization Name AMVETS POST 384 INC
EIN 16-1508996
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS POST 384 INC
EIN 16-1508996
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS POST 384 INC
EIN 16-1508996
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS POST 384 INC
EIN 16-1508996
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name AMVETS POST 384 INC
EIN 16-1508996
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State