Search icon

CALL TO ACTION OF UPSTATE NEW YORK, INC.

Company Details

Name: CALL TO ACTION OF UPSTATE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2351024
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 321 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O ROBERT DUGAN DOS Process Agent 321 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
990301000602 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1539534 Corporation Unconditional Exemption 5330 BUNKER HILL WAY, SYRACUSE, NY, 13207-1155 1999-07
In Care of Name % STEPHEN POWERS
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Religion-Related: Christianity
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 CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 5330 Bunker Hill Way, Syracuse, NY, 13207, US
Principal Officer's Name Nancy J Zarach
Principal Officer's Address 5330 Bunker Hill Way, Syracuse, NY, 13207, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 5330 Bunker Hill Way, SYRACUSE, NY, 13207, US
Principal Officer's Name Nancy J Zarach
Principal Officer's Address 5330 Bunker Hill Way, SYRACUSE, NY, 13207, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 5330 Bunker Hill Way, Syracuse, NY, 13207, US
Principal Officer's Name Nancy J Zarach
Principal Officer's Address 5330 Bunker Hill Way, Syracuse, NY, 13207, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 16 Stover Road, Rochester, NY, 14624, US
Principal Officer's Name Raymond Grabb
Principal Officer's Address 16 Stover Road, Rochester, NY, 14624, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 16 Stover Road, Rochester, NY, 14624, US
Principal Officer's Name Raymond Grabb
Principal Officer's Address 16 Stover Road, Rochester, NY, 14624, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 16 Stover Road, Rochester, NY, 14624, US
Principal Officer's Name Michael Toner
Principal Officer's Address 22 Lanoche Court, Williamsville, NY, 14221, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 16 Stover Road, Rochester, NY, 14624, US
Principal Officer's Name Stephan Powers
Principal Officer's Address 1 Bartlett Place, Scotia, NY, 12302, US
Website URL 1993kairos@gmail.com
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 16 Stover Road, Rochester, NY, 14624, US
Principal Officer's Name Stephen Powers
Principal Officer's Address 1 Bartlett Place, Scotia, NY, 12302, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 1 Bartlett Place, Scotia, NY, 12302, US
Principal Officer's Name Stephen Powers
Principal Officer's Address 1 Bartlett Place, Scotia, NY, 12302, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 1 Bartlett Place, Scotia, NY, 12302, US
Principal Officer's Name Stephen Powers
Principal Officer's Address 1 Bartlett Place, Scotia, NY, 12302, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 1 Bartlett Place, Scotia, NY, 12302, US
Principal Officer's Name Stephen Powerw
Principal Officer's Address 1 Bartlett Place, Scotia, NY, 12302, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 4065 Rusty Pine LN, Liverpool, NY, 130901110, US
Principal Officer's Name Stephen Powers
Principal Officer's Address 1 Bartlett PL, Scotia, NY, 12302, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 4065 RUSTY PINE LANE, LIVERPOOL, NY, 13090, US
Principal Officer's Name ROBERT DUGAN
Principal Officer's Address 4065 RUSTY PINE LANE, LIVERPOOL, NY, 13090, US
Organization Name CALL TO ACTION OF UPSTATE NEW YORK INC
EIN 16-1539534
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 112 NORTHERN CONCOURSE BLVD, NORTH SYRACUSE, NY, 13212, US
Principal Officer's Name ROBERT DUGAN
Principal Officer's Address 112 NORTHERN CONCOURSE BLVD, NORTH SYRACUSE, NY, 13212, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State