Search icon

CULTURAL COUNCIL OF CORTLAND COUNTY, INC.

Company Details

Name: CULTURAL COUNCIL OF CORTLAND COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Nov 1971 (53 years ago)
Entity Number: 317956
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 34 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZA87CJNLMB23 2024-02-19 17-29 MAIN ST STE 208, CORTLAND, NY, 13045, USA PO BOX 5133, CORTLAND, NY, 13045, 2652, USA

Business Information

URL www.culturalcouncilofcortlandcounty.org
Division Name CULTURAL COUNCIL OF CORTLAND COUNTY
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-02-21
Initial Registration Date 2007-08-08
Entity Start Date 1971-10-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL FITZGERALD
Role EXECUTIVE DIRECTOR
Address 17-29 MAIN ST STE 208, PO BOX 5133, CORTLAND, NY, 13045, 6606, USA
Title ALTERNATE POC
Name SHEILA COHEN
Role PRESIDENT
Address 209 GROTON AVENUE, CORTLAND, NY, 13045, 1853, USA
Government Business
Title PRIMARY POC
Name CAROL FITZGERALD
Role EXECUTIVE DIRECTOR
Address 17-29 MAIN ST STE 208, PO BOX 5133, CORTLAND, NY, 13045, USA
Title ALTERNATE POC
Name SHEILA COHEN
Address 209 GROTON AVENUE, CORTLAND, NY, 13045, 1853, USA
Past Performance
Title PRIMARY POC
Name SHEILA COHEN
Address 209 GROTON AVENUE, CORTLAND, NY, 13045, 1853, USA
Title ALTERNATE POC
Name SHEILA COHEN
Address 209 GROTON AVENUE, CORTLAND, NY, 13045, 1853, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UBS4 Obsolete Non-Manufacturer 2007-08-08 2024-03-09 No data 2024-02-19

Contact Information

POC CAROL FITZGERALD
Phone +1 607-753-1188
Fax +1 607-753-1296
Address 17-29 MAIN ST STE 208, CORTLAND, NY, 13045, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Agent

Name Role Address
COUNCIL OF THE ARTS FOR CORTLAND, NEW YORK, INC. Agent 288 GROTON RD., CORTLAND, NY, 13045

Filings

Filing Number Date Filed Type Effective Date
C339588-2 2003-11-19 ASSUMED NAME CORP INITIAL FILING 2003-11-19
010208000188 2001-02-08 CERTIFICATE OF AMENDMENT 2001-02-08
945779-5 1971-11-15 CERTIFICATE OF INCORPORATION 1971-11-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7269008 Corporation Unconditional Exemption PO BOX 5133, CORTLAND, NY, 13045-5133 1975-03
In Care of Name % CAROL FITZGERALD
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 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 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 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 -
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 CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
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 5133, CORTLAND, NY, 13045, US
Principal Officer's Name DAVID BEALE
Principal Officer's Address PO BOX 5133, CORTLAND, NY, 13045, US
Website URL culturalcouncilofcortland.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name CULTURAL COUNCIL OF CORTLAND COUNTY
EIN 23-7269008
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381588604 2021-03-23 0248 PPS 17-29 Main Street Ste 208, Cortland, NY, 13045-2631
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4385
Loan Approval Amount (current) 4385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CAYUGA, NY, 13045-2631
Project Congressional District NY-19
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4412.39
Forgiveness Paid Date 2021-11-22
3457988202 2020-08-04 0248 PPP PO Box 5133, CORTLAND, NY, 13045
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CAYUGA, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4836.16
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State