Search icon

CHAUTAUQUA PLAN, INC.

Company Details

Name: CHAUTAUQUA PLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688640
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1093 E. SECOND STREET, JAMESTOWN, NY, United States, 14701

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VXM1 Active Non-Manufacturer 2010-02-09 2024-03-11 No data No data

Contact Information

POC ANN M. ABDELLA
Phone +1 716-338-0010
Fax +1 716-338-9740
Address 200 HARRISON ST STE 2, JAMESTOWN, NY, 14701 6969, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1093 E. SECOND STREET, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
011012000579 2001-10-12 CERTIFICATE OF INCORPORATION 2001-10-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2162662 Corporation Unconditional Exemption 200 HARRISON ST SUITE 200, JAMESTOWN, NY, 14701-6969 2002-12
In Care of Name % ANN MORSE ABDELLA
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
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 CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison St Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name James Sherry
Principal Officer's Address 200 Harrison St Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison St Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name James Sherry
Principal Officer's Address 200 Harrison St Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison St, Jamestown, NY, 14701, US
Principal Officer's Name James Sherry
Principal Officer's Address 200 Harrison St, Jamestown, NY, 14701, US
Website URL chq.health
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name James Sherry
Principal Officer's Address 200 Harrison Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 HARRISON STREET SUITE 200, JAMESTOWN, NY, 147016969, US
Principal Officer's Name James Sherry
Principal Officer's Address 200 Harrison Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name Lisa Stauch Smith
Principal Officer's Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Street, Jamestown, NY, 14701, US
Principal Officer's Name Ann Morse Abdella
Principal Officer's Address 200 Harrison Street, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Street, Jamestown, NY, 14701, US
Principal Officer's Name Ann Morse Abdella
Principal Officer's Address 200 Harrison Street, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Street, Jamestown, NY, 14701, US
Principal Officer's Address 200 Harrison Street, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
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 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name Ann Morse Abdella
Principal Officer's Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name Chautauqua Plan Inc
Principal Officer's Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name Chautauqua Plan Inc
Principal Officer's Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Principal Officer's Name Ann Morse Abdella
Principal Officer's Address 200 Harrison Street Suite 200, Jamestown, NY, 14701, US
Organization Name CHAUTAUQUA PLAN INC
EIN 35-2162662
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 Harrison Street, Suite 2, Jamestown, NY, 14701, US
Principal Officer's Name David Dawson
Principal Officer's Address 825 Allen Street, Jamestown, NY, 14701, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State