Search icon

CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE, INC.

Company Details

Name: CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793717
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 115 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-04-06 2017-11-10 Address 445 ELECTRONICS PARKWAY, SUITE 206, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2002-07-25 2012-04-06 Address ONE MONY PLAZA, SUITE 1200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110000228 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
120406000762 2012-04-06 CERTIFICATE OF CHANGE 2012-04-06
020725000672 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2195766 Corporation Unconditional Exemption 115 W FAYETTE ST, SYRACUSE, NY, 13202-1305 2013-01
In Care of Name -
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 International, Foreign Affairs and National Security: Support N.E.C.
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)

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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2012-08-15

Determination Letter

Final Letter(s) FinalLetter_35-2195766_CENTRALNEWYORKINTERNATIONALBUSINESSALLIANCEINC_08022012_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name RYAN MCDERMOTT
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name RYAN MCDERMOTT
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name RYAN MCDERMOTT
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name DAVID MANKIEWICZ
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name DAVID MANKIEWICZ
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name DAVID MANKIEWICZ
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name DAVID MANKIEWICZ
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL HTTPS://WWW.CNYIBA.NET/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 West Fayette St, SYRACUSE, NY, 13202, US
Principal Officer's Name David Mankiewicz
Principal Officer's Address 115 W FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL Centerstate CEO
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 WEST FAYETTE STREET, SYRACUSE, NY, 13202, US
Principal Officer's Name DAVID MANKIEWICZ
Principal Officer's Address 115 WEST FAYETTE STREET, SYRACUSE, NY, 13202, US
Website URL CNYIBA.NET
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 West Fayette Street, Syracuse, NY, 13202, US
Principal Officer's Name David Mankiewicz
Principal Officer's Address 115 West Fayette Street, Syracuse, NY, 13202, US
Website URL www.cnyiba.net
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 115 West Fayette St, Syracuse, NY, 13202, US
Principal Officer's Name Alan Fink
Principal Officer's Address 115 West Fayette St, Syarcuse, NY, 13020, US
Website URL http://www.cnyiba.net/
Organization Name CENTRAL NEW YORK INTERNATIONAL BUSINESS ALLIANCE INC
EIN 35-2195766
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 445 Electronics Parkway Ste 206, Liverpool, NY, 13088, US
Principal Officer's Name Robert Simpson
Principal Officer's Address 445 Electronics Parkway Ste 206, Liverpool, NY, 13088, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State