Search icon

FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK, INC.

Company Details

Name: FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256097
ZIP code: 13820
County: Broome
Place of Formation: New York
Address: ATTN: CHIEF EXECUTIVE OFFICER, 37 DIETZ STREET, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 37 DIETZ STREET, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2005-10-19 2013-02-22 Name PLANNED PARENTHOOD OF SOUTH CENTRAL NEW YORK ACTION FUND INC.
2005-10-19 2013-02-22 Address 165 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1998-05-05 2005-10-19 Name PLANNED PARENTHOOD OF BROOME AND CHENANGO COUNTIES ACTION FUND INC.
1998-05-05 2005-10-19 Address 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222000624 2013-02-22 CERTIFICATE OF AMENDMENT 2013-02-22
051019000143 2005-10-19 CERTIFICATE OF AMENDMENT 2005-10-19
980505000211 1998-05-05 CERTIFICATE OF INCORPORATION 1998-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1552690 Corporation Unconditional Exemption 37 DIETZ ST, ONEONTA, NY, 13820-1855 1998-11
In Care of Name % THOMAS ARTALE
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 37 Dietz Street, Oneonta, NY, 13820, US
Principal Officer's Address 37 Dietz Street, Oneonta, NY, 13820, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 37 Dietz Street, Oneonta, NY, 13820, US
Principal Officer's Address 37 Dietz Street, Oneonta, NY, 13820, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 37 Dietz Street, Oneonta, NY, 13820, US
Principal Officer's Name Thomas B Artale
Principal Officer's Address 37 Dietz Street, Oneonta, NY, 13820, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 37 Dietz Street, Oneonta, NY, 13820, US
Principal Officer's Name Thomas B Artale
Principal Officer's Address 37 Dietz Street, Oneonta, NY, 13820, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus CEO
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus CEO
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name FAMILY PLANNING ACTION FUND OF SOUTH CENTRAL NEW YORK INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus CEO
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Website URL www.fpscny.org
Organization Name PLANNED PARENTHOOD OF SOUTH CENTRAL NEW YORK ACTION FUND INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US
Organization Name PLANNED PARENTHOOD OF SOUTH CENTRAL NEW YORK ACTION FUND INC
EIN 16-1552690
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 37 Dietz Street, Oneonta, NY, 13820, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 37 Dietz Street, Oneonta, NY, 13820, US
Organization Name PLANNED PARENTHOOD OF SOUTH CENTRAL NEW YORK ACTION FUND INC
EIN 16-1552690
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 117 Hawley Street, Binghamton, NY, 13901, US
Principal Officer's Name Debra Marcus
Principal Officer's Address 117 Hawley Street, Binghamton, NY, 13901, US

Date of last update: 14 Mar 2025

Sources: New York Secretary of State