Search icon

HANOVER SQUARE ASSOCIATION, INC.

Company Details

Name: HANOVER SQUARE ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047718
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 109 S. WARREN STREET STE 1900, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 S. WARREN STREET STE 1900, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2004-04-30 2004-11-09 Address 1500 MONY TWR I, PO BOX 4976, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041109000089 2004-11-09 CERTIFICATE OF AMENDMENT 2004-11-09
040430000619 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1241604 Corporation Unconditional Exemption 215 E WATER ST APT 3F, SYRACUSE, NY, 13202-1163 2006-03
In Care of Name % PETER PENIZOTTO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
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 -

Form 990-N (e-Postcard)

Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 215 E Water St Apt 3F, Syracuse, NY, 13202, US
Principal Officer's Name William Elkins
Principal Officer's Address 215 E Water St Apt 3F, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202, US
Principal Officer's Name Kimberly Cronk
Principal Officer's Address 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202, US
Website URL https://www.hanoversquaresyr.com/
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202, US
Principal Officer's Name Kimberly Cronk
Principal Officer's Address 109 SOUTH WARREN STREET, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202, US
Principal Officer's Name Kimberly Cronk
Principal Officer's Address 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202, US
Website URL WWW.HANOVERSQUARESYR.COM
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 109 South Warren Street, Syracuse, NY, 13202, US
Principal Officer's Name Kimberly Cornk
Principal Officer's Address 109 South Warren Street, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 109 South Warren Street, Syracuse, NY, 13202, US
Principal Officer's Name Kimberly Cronk
Principal Officer's Address 109 South Warren Street, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 120 E Washington St Ste 520, Syracuse, NY, 13202, US
Principal Officer's Name James Pompo
Principal Officer's Address 120 E Washington St Ste 520, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 572 S Salina St, Syracuse, NY, 13202, US
Principal Officer's Name Ronald Tascarella
Principal Officer's Address 101 S Salina St 8th Fl, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 572 S Salina St, SYRACUSE, NY, 13202, US
Principal Officer's Name Ronald Tascarella
Principal Officer's Address 101 S Salina St 8th Fl, SYRACUSE, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 572 S Salina St, Syracuse, NY, 13202, US
Principal Officer's Name Ronald Tascarella
Principal Officer's Address 101 S Salina St 8th Fl, Syracuse, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 572 S SALINA ST, SYRACUSE, NY, 13202, US
Principal Officer's Name RONALD TASCARELLA
Principal Officer's Address 101 S SALINA ST 8TH FL, SYRACUSE, NY, 13202, US
Organization Name HANOVER SQUARE ASSOCIATION INC
EIN 20-1241604
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 572 South Salina Street, Syracuse, NY, 13202, US
Principal Officer's Name Ronald Tascarella
Principal Officer's Address 101 S Salina Street 8th floor, Syracuse, NY, 13202, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State