Search icon

FAIRPORT APARTMENTS, INC.

Company Details

Name: FAIRPORT APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Jan 1971 (54 years ago)
Entity Number: 301367
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67D97 Active Non-Manufacturer 2010-12-07 2024-03-12 2026-01-20 2022-01-18

Contact Information

POC THOMAS H. POELMA
Phone +1 585-377-0350
Fax +1 585-377-2620
Address 1030 WHITNEY RD E, FAIRPORT, NY, 14450 1173, 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

Agent

Name Role Address
N/A FAIRPORT APARTMENTS Agent , INC., 700 MIDTOWN TOWER, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
FAIRPORT APARTMENTS, INC. DOS Process Agent 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
20051201031 2005-12-01 ASSUMED NAME LLC INITIAL FILING 2005-12-01
A842123-5 1982-02-18 CERTIFICATE OF AMENDMENT 1982-02-18
882151-7 1971-01-14 CERTIFICATE OF INCORPORATION 1971-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
014020NI Department of Housing and Urban Development 14.149 - RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES 2010-07-28 No data RENT SUPPLE. NI
Recipient FAIRPORT APARTMENTS INC.
Recipient Name Raw FAIRPORT APARTMENTS INC.
Recipient Address 1030 EAST WHITNEY ROAD, FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount -14919.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0979728 Corporation Unconditional Exemption PO BOX 901, FAIRPORT, NY, 14450-0901 1981-06
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name Tom Marullo
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1030 East Whitney Road, Fairport, NY, 14450, US
Principal Officer's Name Tom Marullo
Principal Officer's Address 1030 East Whitney Road, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name Tom Marullo
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name David Dickson
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name Thomas Marullo
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 901, Fairport, NY, 14450, US
Principal Officer's Name Thomas Marullo
Principal Officer's Address PO BOX 901, FAIRPORT, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name Joseph Schnupp
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 901, Fairport, NY, 14450, US
Principal Officer's Name Joseph Schnupp
Principal Officer's Address PO Box 901, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1030 East Whitney Road, Fairport, NY, 14450, US
Principal Officer's Name Joe Schnupp
Principal Officer's Address 1030 East Whitney Road, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1030 East Whitney Road, Fairport, NY, 14450, US
Principal Officer's Name Larry Vanderveer
Principal Officer's Address 1030 East Whitney Road, Fairport, NY, 14450, US
Organization Name FAIRPORT APARTMENTS INC
EIN 16-0979728
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1030 East Whitney Road, Fairport, NY, 14450, US
Principal Officer's Name Larry Vanderveer
Principal Officer's Address 103 East Whitney Road, Fairport, NY, 14450, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State