Search icon

58 & 64 CHESTNUT REALTY, INC.

Company Details

Name: 58 & 64 CHESTNUT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113250
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 100 SOUTH SWAN STREET, ALBANY, NY, United States, 12210
Principal Address: 100 SOUTH SWAN ST., ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CILENTO Chief Executive Officer 50 BROADWAY, 35TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SOUTH SWAN STREET, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2011-03-01 2013-03-08 Address 50 BROADWAY, 35TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-02-23 2011-03-01 Address 48 EAST 21ST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-03-05 2001-02-23 Address 48 EAST 21ST 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130308002238 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110301002345 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090127003219 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002470 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050601002364 2005-06-01 BIENNIAL STATEMENT 2005-02-01
030213002129 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010223002346 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990305002055 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970214000039 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1522098 Corporation Unconditional Exemption 100 S SWAN ST, ALBANY, NY, 12210-1939 1998-05
In Care of Name % RICHARD GARBARINO
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not 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 -

Form 990-N (e-Postcard)

Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
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 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name TERRENCE L MELVIN
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name MARIO CILENTO
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name DENIS M HUGHES
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SOUTH SWAN STREET, ALBANY, NY, 12210, US
Principal Officer's Name DENIS M HUGHES
Principal Officer's Address 100 SOUTH SWAN STREET, ALBANY, NY, 122101939, US
Organization Name 58 & 64 CHESTNUT REALTY INC
EIN 16-1522098
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 South Swan Street, Albany, NY, 122101939, US
Principal Officer's Name Denis M Hughes
Principal Officer's Address 100 South Swan Street, Albany, NY, 122101939, US

Date of last update: 01 Apr 2025

Sources: New York Secretary of State