Search icon

MINERVA SERVICE ORGANIZATION, INC.

Company Details

Name: MINERVA SERVICE ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724248
ZIP code: 12851
County: Essex
Place of Formation: New York
Address: PO BOX 931, 420 RIDGE RD., MINERVA, NY, United States, 12851

DOS Process Agent

Name Role Address
WANDA CALLIHAN DOS Process Agent PO BOX 931, 420 RIDGE RD., MINERVA, NY, United States, 12851

Filings

Filing Number Date Filed Type Effective Date
020128000720 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1819677 Corporation Unconditional Exemption PO BOX 922, MINERVA, NY, 12851-0922 2003-04
In Care of Name % SHARON ALEKSEJCZYK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 Minerva Service Organization
EIN 14-1819677
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 PO BOX 922, MINERVA, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO BOX 922, MINERVA, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO BOX 922, MINERVA, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO BOX 922, MINERVA, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO Box 922, Minerva, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO Box 922, Minerva, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO Box 922, Minerva, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 16, Minerva, NY, 12851, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO Box 203, Olmstedville, NY, 12857, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 203, Olmstedville, NY, 12857, US
Organization Name Minerva Service Organization
EIN 14-1819677
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 PO Box 203, Minerva, NY, 12857, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address PO Box 203, Minerva, NY, 12857, US
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
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 PO Box 203, Olmstedville, NY, 12857, US
Principal Officer's Name Kathleen DeGuilme
Principal Officer's Address 128 Morse Memorial Hwy, Olmstedville, NY, 12857, US
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
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 pobox 203, olmstedville, NY, 12857, US
Principal Officer's Name wanda callihan
Principal Officer's Address pobox93112851, minerva, NY, 12851, US
Website URL wandacallihan@mac.com
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
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 pobox203, olmstedville, NY, 12857, US
Principal Officer's Name salina lemay
Principal Officer's Address pobox 203, minerva, NY, 12857, US
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
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 POB 203 Church St, Olmstedville, NY, 12857, US
Principal Officer's Name Selina lemay Klipple
Principal Officer's Address 23 Morse Memorial Highway, Olmstedville, NY, 12857, US
Website URL wandacallihan@mac.com
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
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 PO BOX 203, MINERVA, NY, 12857, US
Principal Officer's Name Ronald Sanalitro
Principal Officer's Address 185 Lane Road, Olmstedville, NY, 12857, US
Website URL wandacallihan@mac.com
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 203, PO Box 203, Olmstedville, NY, 12857, US
Principal Officer's Name Wanda Callihan Treasurer
Principal Officer's Address 420 Ridge Rd, 420 Ridge Rd, Minerva, NY, 12851, US
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 203, POBox203, Minerva, NY, 12851, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address POBox 16, POBox 16, Minerva, NY, 12851, US
Website URL wandacallihan@mac.com
Organization Name MINERVA SERVICE ORGANIZATION
EIN 14-1819677
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 203, Olmstedville, NY, 12857, US
Principal Officer's Name Sharon Aleksejczyk
Principal Officer's Address P O Box 16, Minerva, NY, 12851, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State