Search icon

THE ALTERNATIVES FUND OF ITHACA, INC.

Company Details

Name: THE ALTERNATIVES FUND OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Jun 1973 (52 years ago)
Entity Number: 2134659
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 301 WEST STATE STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST STATE STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1997-07-16 1998-09-09 Address 301 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980909000618 1998-09-09 CERTIFICATE OF AMENDMENT 1998-09-09
970716000092 1997-07-16 CERTIFICATE OF AMENDMENT 1997-07-16
A80925-3 1973-06-25 CERTIFICATE OF INCORPORATION 1973-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1508985 Corporation Unconditional Exemption 125 N FULTON ST, ITHACA, NY, 14850-3301 2016-03
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility 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 Human Services: Human Services N.E.C.
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_16-1508985_THEALTERNATIVESFUNDOFITHACAINC_12302015_01.tif
FinalLetter_16-1508985_THEALTERNATIVESFUNDOFITHACAINC_12302015_02.tif

Form 990-N (e-Postcard)

Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name BEA NELLENBACK
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name BEA NELLENBACK
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name BEA NELLENBACK
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name DAVIS MAKAR
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name DAVIS MAKAR
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name ERIC LEVINE
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name DAVID MAKAR
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG
Organization Name THE ALTERNATIVES FUND OF ITHACA INC
EIN 16-1508985
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 125 N FULTON, ITHACA, NY, 14850, US
Principal Officer's Name ALISON CHRISTIE
Principal Officer's Address 125 N FULTON, ITHACA, NY, 14850, US
Website URL WWW.ALTERNATIVES.ORG

Date of last update: 14 Mar 2025

Sources: New York Secretary of State