Search icon

NEW YORK STATE DESIGNER BLACKSMITHS INC.

Company Details

Name: NEW YORK STATE DESIGNER BLACKSMITHS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Aug 1997 (28 years ago)
Entity Number: 2172238
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: C/O CHARLES ORLANDO, PO BOX 37, ACKERMAN HILL ROAD, BELMONT, NY, United States, 14813

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: PRESIDENT, BOARD OF DIRECTORS DOS Process Agent C/O CHARLES ORLANDO, PO BOX 37, ACKERMAN HILL ROAD, BELMONT, NY, United States, 14813

Filings

Filing Number Date Filed Type Effective Date
970818000064 1997-08-18 CERTIFICATE OF INCORPORATION 1997-08-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1504759 Corporation Unconditional Exemption PO BOX 21, ONEIDA, NY, 13421-0021 1999-03
In Care of Name % BRIAN MARTENS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Education: Professional Societies, Associations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 50 Taft Bay Drive, Bernhards Bay, NY, 13028, US
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 50 Taft Bay Drive, Bernhards Bay, NY, 13208, US
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 50 Taft Bay Drive, Bernhards Bay, NY, 13208, US
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 2649 sunset ave, utica, NY, 13502, US
Website URL www.NYSDB.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 2649 sunset ave, utica, NY, 13502, US
Website URL www.NYSDB.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOx 21, Oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 2649 sunset ave, utica, NY, 13502, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 21, oneida, NY, 13421, US
Principal Officer's Name nathan johnston
Principal Officer's Address 2649 sunset ave, utica, NY, 13502, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1026 Washington St, Spencerport, NY, 14559, US
Principal Officer's Name Dan Hertzson
Principal Officer's Address 71 South Main St, Pittsford, NY, 14534, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1026 Washington St, Spencerport, NY, 14559, US
Principal Officer's Name Candace Martens
Principal Officer's Address 1026 Washington St, Spencerport, NY, 14559, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 1026 Washington St, Spencerport, NY, 14559, US
Principal Officer's Name Candace Martens
Principal Officer's Address 1026 Washington St, Spencerport, NY, 14559, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 1026 Washington St, Spencerport, NY, 14559, US
Principal Officer's Name Candace Martens
Principal Officer's Address 1026 Washington St, Spencerport, NY, 14559, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 1026 Washington St, Spencerport, NY, 14559, US
Principal Officer's Name Candace Martens
Principal Officer's Address 1026 Washington St, Spencerport, NY, 14559, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 1026 Washington Street, Spencerport, NY, 14559, US
Principal Officer's Name Candace Martens
Principal Officer's Address 1026 Washington Street, Spencerport, NY, 14559, US
Website URL www.nysdb.org
Organization Name NEW YORK STATE DESIGNER BLACKSMITHS
EIN 16-1504759
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 6854 Boughton Hill Road, Victor, NY, 14564, US
Principal Officer's Name Candace Martens President
Principal Officer's Address 1026 Washington Street, Spencerport, NY, 14559, US
Website URL nysdb.org

Date of last update: 14 Mar 2025

Sources: New York Secretary of State