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 |
|