Search icon

COLONIAL VILLAGE APARTMENTS, INC.

Company Details

Name: COLONIAL VILLAGE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187556
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1654 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1654 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
971007000726 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1538010 Association Unconditional Exemption 990 JAMES STREET, SYRACUSE, NY, 13203-2879 1946-03
In Care of Name % DAVID R FILIPSKI
Group Exemption Number 0928
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 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 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 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 COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name JUSTIN RUDGICK
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name JUSTIN RUDGICK
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name JUSTIN RUDGICK
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 James Street, Syracuse, NY, 13203, US
Principal Officer's Name David R Filipski
Principal Officer's Address 990 James Street, Syracuse, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name DAVID R FILIPSKI
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Website URL CHRISTOPHER-COMMUNITY.ORG
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 James Street, Syracuse, NY, 13021, US
Principal Officer's Name David R Filipski
Principal Officer's Address 990 James Street, Syracuse, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name DAVID R FILIPSKI
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Website URL CHRISTOPHER-COMMUNITY.ORG
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name DAVID R FILIPSKI
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Website URL CHRISTOPHER-COMMUNITY.ORG
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name DAVID R FILIPSKI
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Website URL CHRISTOPHER-COMMUNITY.ORG
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name David R Filipski
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name David R Filipski
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 JAMES STREET, SYRACUSE, NY, 13203, US
Principal Officer's Name David R Filipski
Principal Officer's Address 990 JAMES STREET, SYRACUSE, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 James Street, Syracuse, NY, 13203, US
Principal Officer's Name Douglas J Reicher
Principal Officer's Address 990 James Street, Syracuse, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 James Street, Syracuse, NY, 13203, US
Principal Officer's Name Douglas J Reicher
Principal Officer's Address 990 James Street, Syracuse, NY, 13203, US
Organization Name COLONIAL VILLAGE APARTMENTS INC
EIN 16-1538010
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 990 James Street, Syracuse, NY, 13203, US
Principal Officer's Name Douglas Reicher
Principal Officer's Address 990 James Street, Syracuse, NY, 13203, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State