Search icon

SOCIETY OF WOMEN ENGINEERS

Company Details

Name: SOCIETY OF WOMEN ENGINEERS
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534112
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Address: 120 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WALL STREET, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
000721000480 2000-07-21 APPLICATION OF AUTHORITY 2000-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0547181 Association Unconditional Exemption 110 8TH ST, TROY, NY, 12180-3522 1992-09
In Care of Name % SHREYA BEHERA
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 2024-06
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 RENSSELAER POLYTECHNIC INSTITUTE

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 8th St, Troy, NY, 12180, US
Principal Officer's Name Riley Michelle Scritchfield
Principal Officer's Address 521 S Lakeside Dr, Michigan Center, MI, 49254, US
Website URL rpi.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 10th street, Troy, NY, 12180, US
Principal Officer's Name Shreya Behera
Principal Officer's Address 51 14th street, Troy, NY, 12180, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 1999 Burdett Avenue, Troy, NY, 12180, US
Principal Officer's Name Shreya Behera
Principal Officer's Address 1999 Burdett Avenue, Troy, NY, 12180, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th St, Troy, NY, 12180, US
Principal Officer's Name Amy Edmans
Principal Officer's Address 110 8th St, Troy, NY, 12180, US
Website URL https://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 1761 15th Street, Troy, NY, 12180, US
Principal Officer's Name Amanda Larsen
Principal Officer's Address 77 Cottontail Dr, Portsmouth, RI, 02871, US
Website URL https://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th Street Room 3702 SGS Box S5, Troy, NY, 12180, US
Principal Officer's Name Rebecca Nungesser
Principal Officer's Address 1328 15th Street, Troy, NY, 12180, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th Street Room 3702 SGS Box S5, Troy, NY, 12180, US
Principal Officer's Name Rebecca Nungesser
Principal Officer's Address 1328 15th Street Apartment 1A, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th Street Room 3702 SGS Box S5, Troy, NY, 12180, US
Principal Officer's Name Taylor Vines
Principal Officer's Address 1999 Burdett Avenue McGiffert 201B, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th St Room 3702 SGS Box S5, Troy, NY, 12180, US
Principal Officer's Name Erika Nelson
Principal Officer's Address 2227 14th Street, Troy, NY, 12180, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 110 8th Street, Troy, NY, 12180, US
Principal Officer's Address 110 8th Street, Troy, NY, 12180, US
Website URL swe.union.rpi.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 Room 3702 SGS Box S5 110 8th St, Troy, NY, 12180, US
Principal Officer's Name Donna Creighton
Principal Officer's Address 2160 13th Street, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 MRC 141 110 8th Street, Troy, NY, 12180, US
Principal Officer's Name Samantha Kolpak
Principal Officer's Address 302A McGiffert 1999 Burdett Avenue, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 141 MRC 110 8th Street, Troy, NY, 12180, US
Principal Officer's Name Stephanie Lennon
Principal Officer's Address 1511 Bouton Road, Troy, NY, 12180, US
Website URL swe.union.rpi.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 JEC 3018 110 8th Street, Troy, NY, 12180, US
Principal Officer's Name Stephanie Lennon
Principal Officer's Address 1613 Highland Ave Apt 1, Troy, NY, 12180, US
Website URL ww.swe.union.rpi.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 Rensselaer Polytechnic Institute, Materials Science Research Center, Troy, NY, 12180, US
Principal Officer's Name Morgan Weest
Principal Officer's Address 2010 14th St, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 20-0547181
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 Materials Science Research Center, Rensselaer Polytechnic Institute, Troy, NY, 12180, US
Principal Officer's Name Sara Sass
Principal Officer's Address 405 North Hall, 1999 Burdett Avenue, Troy, NY, 12180, US
Website URL http://swe.union.rpi.edu/
61-1615482 Association Unconditional Exemption 10 CLARKSON AVE BOX 5700, POTSDAM, NY, 13699-1401 2014-10
In Care of Name % HOLLY ROSSMANN
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 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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name CLARKSON UNIVERSITY

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 2012-11-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2012-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1615482_CLARKSONUNIVERSITYSOCIETYOFWOMENENGINEERS_06102014.tif

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 8 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 10 Clarkson Ave Box 5700, Middleburgh, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 8 Clarkson Ave, Potsdam, NY, 13699, US
Principal Officer's Name Erin Zanni
Principal Officer's Address 24 Collins Ave, Merrimack, NH, 03054, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Organization Name CLARKSON UNIVERSITY SOCIETY OF WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Address 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Website URL http://clarkson.swe.org/
Organization Name SOCIETY FO WOMEN ENGINEERS
EIN 61-1615482
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 10 Clarkson Ave Box 5700, Potsdam, NY, 13699, US
Principal Officer's Name Olivia Dawson
Principal Officer's Address 10 Clarkson Ave Box 7027, Potsdam, NY, 13699, US
14-1733313 Association Unconditional Exemption 33 VICTOR DR, POUGHKEEPSIE, NY, 12603-6348 1992-09
In Care of Name % MONIMALA MUKHERJEE
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 MID-HUDSON SECTION

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Victor Drive, Poughkeepsie, NY, 12603, US
Principal Officer's Name Monimala Mukherjee
Principal Officer's Address 33 Victor Drive, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 33 Victor Drive, Poughkeepsie, NY, 12603, US
Principal Officer's Name Monimala Mukherjee
Principal Officer's Address 33 Victor Drive, Poughkeepsie, NY, 12603, US
Website URL http://midhudson.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 33 Victor Drive, Poughkeepsie, NY, 12603, US
Principal Officer's Name Monimala Mukherjee - Treasurer
Principal Officer's Address 33 Victor Drive, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jennifer Clark
Principal Officer's Address 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jennifer Clark
Principal Officer's Address 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Principal Officer's Name Heather Polgrean
Principal Officer's Address 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jennifer Clark
Principal Officer's Address 30 Twin Hills Road, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 13 N Randolph Ave, Poughkeepsie, NY, 12603, US
Principal Officer's Name Uma Srinivasan
Principal Officer's Address 13 N Randolph Ave, Poughkeepsie, NY, 12603, US
Website URL midhudson.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 164 Bessal Rd, Hurley, NY, 12443, US
Principal Officer's Name Lucy Miller
Principal Officer's Address 164 Bessal Rd, Hurley, NY, 12443, US
Website URL www.midhudson.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 338 Brown Rd, Olivebridge, NY, 12461, US
Principal Officer's Name Lucile G Miller
Principal Officer's Address 338 Brown Rd, Olivebridge, NY, 12461, US
Website URL http://midhudson.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 338 Brown Rd, Olivebridge, NY, 12461, US
Principal Officer's Name Lucile G Miller
Principal Officer's Address 338 Brown Rd, Olivebridge, NY, 12461, US
Website URL http://midhudson.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 338 Brown Rd, Olivebridge, NY, 12461, US
Principal Officer's Name Lucile G Miller
Principal Officer's Address 338 Brown Rd, Olivebridge, NY, 12461, US
Website URL http://midhudson.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 338 Brown Road, Olivebridge, NY, 12461, US
Principal Officer's Name Lucile Miller Treasurer
Principal Officer's Address 338 Brown Road, Olivebridge, NY, 12461, US
Website URL http://www.swe.org/RegionF/sections/midhudson/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 7 Williams Road, Poughkeepsie, NY, 12603, US
Principal Officer's Name Susan Cianfrani Treasurer
Principal Officer's Address 22 Spackenkill Rd, Poughkeepsie, NY, 12603, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
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 29 West Arnold Rd, Pougkeepsie, NY, 12601, US
Principal Officer's Name Barbara Clark
Principal Officer's Address 29 West Arnold Road, Poughkeepsie, NY, 12601, US
Website URL http://www.vh.net/~swe/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 14-1733313
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2455 South Road, MS P301, Poughkeepsie, NY, 12601, US
Principal Officer's Name Autumn Houseknecht
Principal Officer's Address 2455 South Road, MS P301, Poughkeepsie, NY, 12601, US
Website URL http://vh.net/~swe/index.html
01-0700955 Association Unconditional Exemption 23C SYLVAN TRL, BALLSTON LAKE, NY, 12019-9025 1992-09
In Care of Name % ZOE THOMPSON
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 NEW YORK STATE CAPITAL DISTRICT

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23C Sylvan TRL, Ballston Lake, NY, 12019, US
Principal Officer's Address 23C Sylvan TRL, Ballston Lake, NY, 12019, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Website URL nyscdswe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Website URL https://sites.google.com/site/nyscdswe/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Avenue, Schenectady, NY, 12303, US
Principal Officer's Address 1154 Keyes Avenue, Schenectady, NY, 12303, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 233 Woodsfield Dr, Schenectady, NY, 12303, US
Principal Officer's Name Christine Surrette
Principal Officer's Address 1189 Mohawk Road, Schenectady, NY, 12309, US
Website URL nyscdswe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 1154 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name Anne Roberts
Principal Officer's Address 807 Reserve Ct, Glenville, NY, 12302, US
Website URL nyscdswe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 85 N Allen Street, Albany, NY, 12203, US
Principal Officer's Name Anne Roberts
Principal Officer's Address 85 N Allen Street, Albany, NY, 12203, US
Website URL www.nyscdswe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
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 96 Fiddlers Lane, Latham, NY, 12110, US
Principal Officer's Name Marie Schnitzer
Principal Officer's Address 96 Fiddlers Lane, Latham, NY, 12110, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 01-0700955
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Fiddlers Lane, Latham, NY, 12110, US
Principal Officer's Name Marie Schnitzer
Principal Officer's Address 96 Fiddlers Lane, Latham, NY, 12110, US
Website URL http://www.swe.org/regionF/nyscd/
16-1363875 Association Unconditional Exemption PO BOX 798, CORNING, NY, 14830-4798 1992-09
In Care of Name % HANNAH ELLIS-GIBBS
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 TWIN TIERS SECTION

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 0798, Corning, NY, 14830, US
Principal Officer's Name Courtney Chiu
Principal Officer's Address ER-I3-02-G3C, Corning, NY, 14870, US
Website URL https://twintiers.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 0798, Corning, NY, 14830, US
Principal Officer's Name Courtney Chiu
Principal Officer's Address ER-I3-02-G3C, Corning, NY, 14870, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 0798, Corning, NY, 14830, US
Principal Officer's Name Hannah Ellis-Gibbs
Principal Officer's Address HP-ME-02-A11C, Corning, NY, 14831, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 0798, Corning, NY, 14830, US
Principal Officer's Name Madeleine Adams
Principal Officer's Address PO Box 0798, Corning, NY, 14830, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 0798, Corning, NY, 14830, US
Principal Officer's Name Madeleine Adams
Principal Officer's Address 1912 Twin Oaks South, Horseheads, NY, 14845, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 798, Corning, NY, 14830, US
Principal Officer's Name Jamie Curtis
Principal Officer's Address 21 Lynn Morse Drive, Painted Post, NY, 14870, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 798, Corning, NY, 14830, US
Principal Officer's Name Dianne Mattar
Principal Officer's Address MP-HQ-02-W27, Corning, NY, 14830, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 0798, Corning, NY, 14830, US
Principal Officer's Name Erin Watkins
Principal Officer's Address HP-ME-03-B12H, Corning, NY, 14830, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 0798, Corning, NY, 14830, US
Principal Officer's Name Dianne Matar
Principal Officer's Address 242 Bridge Street, Corning, NY, 14830, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 0798, Corning, NY, 14830, US
Principal Officer's Name Dorothy Sheckler
Principal Officer's Address 119 East Second Street, Corning, NY, 14830, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 0798, Corning, NY, 148300798, US
Principal Officer's Name Gail Dyer
Principal Officer's Address HP-ME-03-52, Corning, NY, 14831, US
Website URL www.swetwintiers.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 798, Corning, NY, 14830, US
Principal Officer's Name Snowflake Kicovic
Principal Officer's Address PO Box 792, Corning, NY, 14830, US
Website URL http://www.swetwintiers.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 798, Corning, NY, 14830, US
Principal Officer's Name Gail Dyer
Principal Officer's Address PO Box 798, Corning, NY, 14830, US
Website URL www.swetwintiers.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 798, Corning, NY, 14830, US
Principal Officer's Name Gail Dyer
Principal Officer's Address PO Box 798, Corning, NY, 14830, US
Website URL http://swetwintiers.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 798, Corning, NY, 14830, US
Principal Officer's Name Suzanne Matthews
Principal Officer's Address 639 Hibbard Road, Horseheads, NY, 14845, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1363875
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 PO Box 798, Corning, NY, 14830, US
Principal Officer's Name Suzanne Matthews
Principal Officer's Address 639 Hibbard Road, Horseheads, NY, 14845, US
32-0294234 Association Unconditional Exemption 1 LOMB MEMORIAL DR, ROCHESTER, NY, 14623-5603 1992-09
In Care of Name % SAMANTHA JANE PLATT
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 ROCHESTER INSTITUTE OF TECHNOLOGY

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Lomb Memorial Dr, Rochester, NY, 14623, US
Principal Officer's Name Anna Carter
Principal Officer's Address 94 West Main St, Honeoye Falls, NY, 14472, US
Website URL https://campusgroups.rit.edu/swe/home/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 1 Lomb Memorial Dr, Rochester, NY, 14623, US
Principal Officer's Name Emerson Ostrander
Principal Officer's Address 3631 Shoshone St, Denver, CO, 80211, US
Website URL swe.rit.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Margaretha Lam-Anderson
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL http://swe.rit.edu/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Margaretha Lam-Anderson
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL swe.rit.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Margaretha Lam-Anderson
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Erin Petrillose
Principal Officer's Address 1181 S Plymouth Ave, Rochester, NY, 14611, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Margaretha Lam-Anderson
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL swe.rit.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Amanda Lydick
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Margaretha Lam-Anderson
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL swe.rit.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Paula Zaretzky
Principal Officer's Address 610-8 Park Point Drive, Rochester, NY, 14623, US
Website URL swe.rit.edu
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Marca Lam
Principal Officer's Address 76 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL http://www.rit.edu/kgcoe/swe/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Christina Amendola
Principal Officer's Address 220 John Street Apt 14202, Rochester, NY, 14623, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Sarah Duman
Principal Officer's Address 155 Nokomis Parkway, Cheektowaga, NY, 14225, US
Website URL rit.edu/swe
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Justine Converse
Principal Officer's Address 24 Brooks Road, West Henrietta, NY, 14586, US
Website URL http://www.rit.edu/kgcoe/swe/index.html
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 32-0294234
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 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Principal Officer's Name Danielle Walters
Principal Officer's Address 77 Lomb Memorial Drive, Rochester, NY, 14623, US
Website URL http://www.rit.edu/kgcoe/swe/
16-1398715 Association Unconditional Exemption 5546 MARTHAS VINEYARD, CLARENCE CTR, NY, 14032-9396 1992-09
In Care of Name % LISA ANN RAAB
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 WESTERN NEW YORK SECTION

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rebecca Grey
Principal Officer's Address 8 The Tradewinds, Buffalo, NY, 14221, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rebecca Grey
Principal Officer's Address 8 The Tradewinds, Buffalo, NY, 14221, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rosemary Weinheimer
Principal Officer's Address 68 Wendover Avenue, Buffalo, NY, 14223, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Cecilia Simon
Principal Officer's Address 8431 Slayton Settlement Road, Gasport, NY, 14067, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Lisa Raab
Principal Officer's Address 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Kaitlyn Murray
Principal Officer's Address 1070 Englewood Ave, Tonawanda, NY, 14223, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Kaitlyn Murray
Principal Officer's Address 1070 Englewood Avenue, Kenmore, NY, 14223, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rosemary Alberico
Principal Officer's Address 133 Shepard Avenue, Kenmore, NY, 14217, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rosemary Alberico
Principal Officer's Address 133 Shepard Avenue, Kenmore, NY, 14217, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Rosemary Alberico
Principal Officer's Address 133 Shepard Ave, Kenmore, NY, 14217, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Susanne George
Principal Officer's Address 2495 Main St 432, Buffalo, NY, 14214, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Sandra Varela
Principal Officer's Address 149 Teakwood Terrace, Williamsville, NY, 14221, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Sandra Varela
Principal Officer's Address 149 Teakwood Terrace, Williamsville, NY, 14221, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Lisa Raab
Principal Officer's Address 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Barbara Pilmore
Principal Officer's Address 321 Teakwood Terrace, Williamsville, NY, 14221, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
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 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Alexis McKittrick
Principal Officer's Address 9 Monta Vista Court, East Amherst, NY, 14051, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1398715
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5546 Marthas Vineyard, Clarence Center, NY, 14032, US
Principal Officer's Name Alexis McKittrick
Principal Officer's Address 9 Monta Vista Court, East Amherst, NY, 14051, US
13-3541696 Association Unconditional Exemption 360 W 34TH ST, NEW YORK CITY, NY, 10001-2403 1992-09
In Care of Name % JULIA EVE NAPOLITANO
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 NEW YORK SECTION

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 W 34th St, New York City, NY, 10001, US
Principal Officer's Name Julia Napolitano
Principal Officer's Address 360 W 34th St, New York City, NY, 10001, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 360 W 34th St, New York City, NY, 10001, US
Principal Officer's Name Julia Napolitano
Principal Officer's Address 360 W 34th St, New York City, NY, 10001, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 360 W 34th St, New York, NY, 10001, US
Principal Officer's Name Julia Napolitano
Principal Officer's Address 360 W 34th St, New York, NY, 10001, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 419 W 34th St, New York City, NY, 10001, US
Principal Officer's Name Julia Napolitano
Principal Officer's Address 419 W 34th St, New York City, NY, 10001, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 307 Seventh Avenue, New York, NY, 10001, US
Principal Officer's Name Lorraine M Herger
Principal Officer's Address 45 SOUTHERN BLVD, DANBURY, CT, 06810, US
Website URL newyork.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 45 Southern Blvd, Danbury, CT, 06810, US
Principal Officer's Name Lorraine M Herger
Principal Officer's Address 45 Southern Blvd, Danbury, CT, 06810, US
Website URL newyork.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 307 Seventh Avenue, New York, NY, 10001, US
Principal Officer's Name Lorraine M Herger
Principal Officer's Address 45 Southern Blvd, Danbury, CT, 06810, US
Website URL newyork.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 307 Seventh Avenue, New York, NY, 10001, US
Principal Officer's Address 307 Seventh Avenue, New York, NY, 10001, US
Website URL newyori.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 711 Westchester Avenue, White Plains, NY, 10604, US
Principal Officer's Name Einah Reza M Pelaez
Principal Officer's Address 711 Westchester Avenue, White Plains, NY, 10604, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 106 Westwood Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Lorena Moschetta
Principal Officer's Address 106 Westwood Avenue, Deer Park, NY, 11729, US
Website URL http://newyork.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 106 Westwood Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Society of Women Engineers
Principal Officer's Address 106 Westwood Avenue, Deer Park, NY, 11729, US
Website URL http://newyork.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 106 Westwood Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Society of Women Engineers
Principal Officer's Address 106 Westwood Avenue, Deer Park, NY, 11729, US
Website URL http://www.swe.org/SWE/RegionE/Sections/sweny/index.asp
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 307 Seventh Ave Suite 1701, NY, NY, 10001, US
Principal Officer's Name Society of Women Engineers NYC Chapter
Principal Officer's Address 307 Seventh Ave Suite 1701, NY, NY, 10001, US
Website URL http://www.swe.org/SWE/RegionE/Sections/sweny/index.asp
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 307 Seventh Ave Suite 1701, NY, NY, 10001, US
Principal Officer's Name Mina Agarabi
Principal Officer's Address 307 Seventh Ave Suite 1701, NY, NY, 10001, US
Website URL http://www.swe.org/SWE/RegionE/Sections/sweny/index.asp
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
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 Jacobs, 5 Penn Plaza 18th Floor, New York, NY, 10001, US
Principal Officer's Name Kyrsten Brea
Principal Officer's Address 350 Fifth Avenue Floor 32, New York, NY, 10044, US
Website URL http://www.swe.org/SWE/RegionE/Sections/sweny/index.asp
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 13-3541696
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Jacobs, 5 Penn Plaza 18th Floor, New York, NY, 10001, US
Principal Officer's Name Rebecca Goldberg
Principal Officer's Address Cameron Engineering, 100 Sunnyside Boulevard Suite 100, Woodbury, NY, 11797, US
Website URL http://www.swe.org/SWE/RegionE/Sections/sweny/index.asp
82-2733517 Association Unconditional Exemption 160 CONVENT AVE STEINMAN HALL RM2M7, NEW YORK, NY, 10031-9101 1992-09
In Care of Name % ZELDA FRANKEL
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 THE CITY COLLEGE OF NEW YORK

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 82-2733517
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 160 Convent Ave, New York, NY, 10031, US
Principal Officer's Name Tricia Marchese
Principal Officer's Address 21005 53rd Ave, Oakland Gardens, NY, 11364, US
Website URL ccny.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 82-2733517
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 2M-18 160 Convent Ave, New York, NY, 10031, US
Principal Officer's Name Tricia Marchese
Principal Officer's Address 21005 53rd Avenue, Bayside, NY, 11364, US
Website URL ccny.swe.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 82-2733517
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 160 Convent Ave, New York, NY, 10031, US
Principal Officer's Name Jennifer Duong
Principal Officer's Address 154 Minna Street, Brooklyn, NY, 11218, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 82-2733517
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 160 Convent Ave, New York, NY, 10031, US
Principal Officer's Name Sandy Qiu
Principal Officer's Address 160 Convent Ave, New York, NY, 10031, US
Website URL ccny.swe.org
16-1360907 Association Unconditional Exemption 164 LONG RD, TULLY, NY, 13159-9414 1992-09
In Care of Name % ARIEL JUDD
Group Exemption Number 9225
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2024-06
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 GREATER SYRACUSE NEW YORK

Form 990-N (e-Postcard)

Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 Long Rd, Tully, NY, 13159, US
Principal Officer's Name Valerie Countryman
Principal Officer's Address 164 Long Rd, Tully, NY, 13159, US
Website URL https://greatersyracuse.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 215 Marsh Drive, Syracuse, NY, 13214, US
Principal Officer's Name Ariel Judd
Principal Officer's Address 215 Marsh Drive, Syracuse, NY, 13214, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Ariel Judd
Principal Officer's Address 215 Marsh Drive, Syracuse, NY, 13214, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Ariel Judd
Principal Officer's Address 215 Marsh Drive, Syracuse, NY, 13214, US
Website URL http://greatersyracuse.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Ariel Judd
Principal Officer's Address 26083 Little Owl Court, Evans Mills, NY, 13637, US
Website URL http://greatersyracuse.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Ariel Judd
Principal Officer's Address 26083 Little Owl Court, Evans Mills, NY, 13637, US
Website URL http://greatersyracuse.swe.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Chelsey Kniffen
Principal Officer's Address 9102 Ashley Landing, Clay, NY, 13041, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 9102 Ashley Landing, Clay, NY, 13041, US
Principal Officer's Name Ariel Roys
Principal Officer's Address 134 Thurber Street Apartment 3, Syracuse, NY, 13210, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 708 North James Street, Rome, NY, 13440, US
Principal Officer's Name Deanna Victoria
Principal Officer's Address 708 North James Street, Rome, NY, 13440, US
Website URL www.syracuseswe.wildapricot.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 408 Salt Springs Road, Syracuse, NY, 13224, US
Principal Officer's Name Deanna Victoria
Principal Officer's Address 708 N James Street, Rome, NY, 13440, US
Website URL http://syracuseswe.wildapricot.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 4690 Shephards Road, Cazenovia, NY, 13035, US
Principal Officer's Name Deanna Victoria
Principal Officer's Address 708 N James Street, Rome, NY, 13440, US
Website URL http://syracuseswe.wildapricot.org/
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 8472 Woodbox Road, Manlius, NY, 13104, US
Principal Officer's Name Allison Muehe
Principal Officer's Address 408 Salt Spring Road, Syracuse, NY, 13224, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 8472 Woodbox Road, Manlius, NY, 13104, US
Principal Officer's Name Alissa Diminich
Principal Officer's Address 4690 Shepards Road, Cazenovia, NY, 13035, US
Website URL http://www.syracuseswe.wildapricot.org
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 8472 Woodbox Road, Manlius, NY, 13104, US
Principal Officer's Name Alissa Diminich
Principal Officer's Address GHD Inc One Remington Park Drive, Cazenovia, NY, 13035, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 8472 Woodbox Road, Manlius, NY, 13104, US
Principal Officer's Name Kristin Angello
Principal Officer's Address ARCADIS of New York Inc, 6723 Towpath Road PO Box 66, Syracuse, NY, 13214, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
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 8472 Woodbox Road, Manlius, NY, 13104, US
Principal Officer's Name Monica Cody
Principal Officer's Address 3232 Route 20 E, Cazenovia, NY, 13035, US
Organization Name SOCIETY OF WOMEN ENGINEERS
EIN 16-1360907
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8472 Woodbox Road, c/o J Dannenhoffer - Treasurer, Manlius, NY, 13104, US
Principal Officer's Name Monica Cutillo
Principal Officer's Address Bristol Meyer Squibb, PO Box 4755, Syracuse, NY, 13221, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State