Search icon

HORNELL AREA ARTS COUNCIL, INC.

Company Details

Name: HORNELL AREA ARTS COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Sep 1972 (53 years ago)
Entity Number: 242206
ZIP code: 00000
County: Steuben
Place of Formation: New York
Address: 58 BENNETT STREET, HORNELL, NY, United States, 00000

DOS Process Agent

Name Role Address
N/A HORNELL AREA ARTS COUNCIL, INC. DOS Process Agent 58 BENNETT STREET, HORNELL, NY, United States, 00000

History

Start date End date Type Value
1972-09-14 1977-02-04 Address 58 BENNETT ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C251789-2 1997-09-18 ASSUMED NAME CORP INITIAL FILING 1997-09-18
A375824-4 1977-02-04 CERTIFICATE OF AMENDMENT 1977-02-04
A14748-3 1972-09-14 CERTIFICATE OF INCORPORATION 1972-09-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2884772 Corporation Unconditional Exemption PO BOX 253, HORNELL, NY, 14843-0253 1976-12
In Care of Name % AMY MIKOLAJCZYK
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, Hornell, NY, 14843, US
Principal Officer's Name Amy Mikolajczyk
Principal Officer's Address PO BOX 253, Hornell, NY, 14843, US
Website URL none
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 253, Hornell, NY, 14843, US
Principal Officer's Name Sean Stewart
Principal Officer's Address po box 253, Hornell, NY, 14843, US
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, Hornell, NY, 14843, US
Principal Officer's Name Sean Stewart
Principal Officer's Address PO BOX 253, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 250, Hornell, NY, 14843, US
Principal Officer's Name Sean Stewart
Principal Officer's Address PO bOX 253, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, HORNELL, NY, 14843, US
Principal Officer's Name Sean Stewart
Principal Officer's Address PO BOX 253, Hornell, NY, 14843, US
Website URL hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 253, Hornell, NY, 14843, US
Principal Officer's Name Sean Stewart
Principal Officer's Address PO box 253, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Doug Sciorra
Principal Officer's Address 111 Broadway, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 Loder 2nd FLOOR, Hornell, NY, 14843, US
Principal Officer's Name Amy Mikolajczyk
Principal Officer's Address 117 Thacher Street, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 LODER 2nd FL, Hornell, NY, 14843, US
Principal Officer's Name DOUG SCIORRA
Principal Officer's Address GREENWOOD STREET, CANISTEO, NY, 14823, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 Thacher Street, Hornell, NY, 14843, US
Principal Officer's Name Doug Sciorra
Principal Officer's Address Greenwood Street, Canisteo, NY, 14823, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Broadway, Hornell, NY, 14843, US
Principal Officer's Name President Doug Sciorra
Principal Officer's Address 20 Broadway, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Amy Mikolajczyk
Principal Officer's Address 20 Broadway, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Broadway, Hornell, NY, 14843, US
Principal Officer's Name Amy Mikolajczyk
Principal Officer's Address 117 Thacher Street, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Broadyway, Hornell, NY, 14843, US
Principal Officer's Name Dianne Trickey Rokenbrod
Principal Officer's Address 384 Canisteo Street, Hornell, NY, 14843, US
Website URL www.hornellarts.com
Organization Name HORNELL AREA ARTS COUNCIL INC
EIN 13-2884772
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 BROADWAY MALL, HORNELL, NY, 14843, US
Principal Officer's Name TERESA VAN ETTEN
Principal Officer's Address 20 BROADWAY MALL, HORNELL, NY, 14843, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State