Search icon

CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION, INC.

Company Details

Name: CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063179
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 407 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O WILLIAM H. BRADT DOS Process Agent 407 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
040608000241 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1634445 Corporation Unconditional Exemption 101 N SALINA ST STE 202, SYRACUSE, NY, 13202-1259 2008-03
In Care of Name % ANDREW DOHERTY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_20-1634445_CENTRALNEWYORKMORTGAGEBANKERSASSOCIATIONINC_01042008_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 North Salina Street Suite 202, Syracuse, NY, 13202, US
Principal Officer's Name Alexander Fischer
Principal Officer's Address 101 North Salina Street Suite 202, Syracuse, NY, 13202, US
Website URL www.cnymba.com
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 North Salina Street Suite 202, Syracuse, NY, 13202, US
Principal Officer's Name Alexander Fischer
Principal Officer's Address 101 North Salina Street Suite 202, Syracuse, NY, 13202, US
Website URL www.cnymba.com
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Greg Rodgers
Principal Officer's Address 120 Madison Street Suite 18, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Greg Rodgers
Principal Officer's Address 120 Madison Street Suite 18, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Greg Rogers
Principal Officer's Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Robert Leidka
Principal Officer's Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Robert Liedka
Principal Officer's Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Robert Liedka
Principal Officer's Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Principal Officer's Name Anne Coyne
Principal Officer's Address 120 Madison Street 18th Floor, Syracuse, NY, 13202, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5898 E Taft Road, Syracuse, NY, 13212, US
Principal Officer's Name Andrew Doherty
Principal Officer's Address 5898 E Taft Rd, Syracuse, NY, 13212, US
Website URL cnymortgagebankersassociation.com
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5898 E Taft Rd, Syracuse, NY, 132123228, US
Principal Officer's Name Andrew Doherty
Principal Officer's Address 5898 E Taft Rd, Syracuse, NY, 13212, US
Website URL http://www.cnymortgagebankers.com/
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5898 E Taft Road, Syracuse, NY, 13212, US
Principal Officer's Name Andrew Doherty
Principal Officer's Address 5898 E Taft Road, Syracuse, NY, 13212, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5898 E Taft Road, Syracuse, NY, 13212, US
Principal Officer's Name Andrew Doherty
Principal Officer's Address 5898 E Taft Rd, Syracuse, NY, 13212, US
Organization Name CENTRAL NEW YORK MORTGAGE BANKERS ASSOCIATION INC
EIN 20-1634445
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5898 E Taft Road, Syracuse, NY, 13212, US
Principal Officer's Name Andrew Doherty
Principal Officer's Address 5898 E Taft Rd, Syracuse, NY, 13212, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State