Search icon

BUFFALO TRIATHLON CLUB, INC.

Company Details

Name: BUFFALO TRIATHLON CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258160
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: C/O GLENN J. SPELLER, ESQ., 6161 TRANSIT ROAD, SUITE 2A, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GLENN J. SPELLER, ESQ., 6161 TRANSIT ROAD, SUITE 2A, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
980511000349 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1550503 Corporation Unconditional Exemption 6161 TRANSIT RD, EAST AMHERST, NY, 14051-2606 2014-01
In Care of Name % GARY RANDOLPH
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 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-08-15

Determination Letter

Final Letter(s) FinalLetter_16-1550503_BUFFALOTRIATHLONCLUBINC_08182012_01.tif

Form 990-N (e-Postcard)

Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6161 Transit Rd, East Amherst, NY, 14051, US
Principal Officer's Name Jonathan Panetta
Principal Officer's Address 209 Carmel Road, Buffalo, New York, 14214, AF
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite A, East Amherst, NY, 14051, US
Principal Officer's Name Jonathan Panetta
Principal Officer's Address 209 Carmel Road, Buffalo, NY, 14214, US
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Road Suite A, Clarance, NY, 14051, US
Principal Officer's Name Michael Belus
Principal Officer's Address 39 Nicholson Street, Buffalo, NY, 14214, US
Website URL Buffalo Triathlon Club
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Road Suite 2a, East Amherst, NY, 14051, US
Principal Officer's Name Ethan Sasiela
Principal Officer's Address 540 Potomac Ave, Buffalo, NY, 14222, US
Website URL www.buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Road Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Kelly L Voigt
Principal Officer's Address 493 woodland drive, tonawanda, NY, 14223, US
Website URL www.buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Kelly Voigt
Principal Officer's Address 493 Woodland Drive, Tonawanda, NY, 14223, US
Website URL Buffalo Triathlon Club
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Karla Sommers
Principal Officer's Address 6715 Minnick Rd, Lockport, NY, 14094, US
Website URL Buffalo Triathlon Club
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Karla Sommers
Principal Officer's Address 6715 Minnick Rd, Lockport, NY, 14094, US
Website URL buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Road Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Karla Sommers
Principal Officer's Address 6715 Minnick Rd, Lockport, NY, 14094, US
Website URL Buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Gary Randolph
Principal Officer's Address 134 French Oaks Lane, East Amherst, NY, 14051, US
Website URL www.buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Glenn Speller
Principal Officer's Address 6161 Transit Road Suite 2A, East Amherst, NY, 14051, US
Website URL www.buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
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 6161 Transit Road Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Glen Speller ESQ
Principal Officer's Address 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Website URL www.buffalotriathlonclub.com
Organization Name BUFFALO TRIATHLON CLUB INC
EIN 16-1550503
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6161 Transit Rd Suite 2A, East Amherst, NY, 14051, US
Principal Officer's Name Robert Sobon
Principal Officer's Address 36 Woodley Rd, Buffalo, NY, 14215, US
Website URL Buffalotriathlonclub.com

Date of last update: 31 Mar 2025

Sources: New York Secretary of State