Search icon

NEW YORK VISION REHABILITATION ASSOCIATION, INC.

Company Details

Name: NEW YORK VISION REHABILITATION ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228788
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: NEW YORK STATE, INC., 272 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
C/O LEGAL ASSISTANCE CENTER, COUNCIL OF COMMUNITY SERVICES OF DOS Process Agent NEW YORK STATE, INC., 272 BROADWAY, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2005-07-11 2006-05-12 Address AT ALBANY, 301 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512000772 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
050711000509 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3807423 Corporation Unconditional Exemption 500 GREENWICH STREET, NEW YORK, NY, 10013-1354 2006-03
In Care of Name % NYCON
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: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St, NEW YORK, NY, 10013, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St, NEW YORK, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St, NEW YORK, NY, 10013, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St, NEW YORK, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 GREENWICH STREET, NEW YORK, NY, 100131354, US
Principal Officer's Name LISA DRZEWUCKI
Principal Officer's Address 500 GREENWICH STREET, NEW YORK, NY, 100131354, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St, NEW YORK, NY, 10013, US
Principal Officer's Name Lisa Drzewucki
Principal Officer's Address 500 Greenwich St, NEW YORK, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St, New York, NY, 10013, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St, New York, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St, New York, NY, 10013, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St, New York, NY, 10013, US
Website URL www.nyvra.org
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich Street 3rd Floor, New York, NY, 10013, US
Principal Officer's Name Nancy D Miller
Principal Officer's Address 500 Greenwich Street 3rd Floor, New York, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 500 Greenwich St 3rd Floor, New York, NY, 10013, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St 3rd Floor, New York, NY, 10013, US
Website URL Visions Services for the Blind
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 NYCON 272 Broadway, Albany, NY, 12204, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St, New York, NY, 10013, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 272 Broadway, Albany, NY, 122042737, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich Street 3rd Floor, New York, NY, 10013, US
Website URL NYVRA.org
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 272 Broadway, Albany, NY, 12204, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St 3rd Floor, New York, NY, 10013, US
Website URL NYVRA.org
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 272 Broadway, Albany, NY, 122042737, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich St 3rd Floor, New York, NY, 10013, US
Website URL NYVRA.org
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
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 272 Broadway, Albany, NY, 122042737, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich Street 3rd floor, New York, NY, 10065, US
Organization Name NEW YORK VISION REHABILITATION ASSOCIATION
EIN 04-3807423
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 272 Broadway, Albany, NY, 122042737, US
Principal Officer's Name Nancy Miller
Principal Officer's Address 500 Greenwich Street, 3rd floor, New York, NY, 10065, US
Website URL NYVRA.org

Date of last update: 29 Mar 2025

Sources: New York Secretary of State