Search icon

TOURETTE ASSOCIATION OF AMERICA INC.

Headquarter

Company Details

Name: TOURETTE ASSOCIATION OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Mar 1972 (53 years ago)
Entity Number: 326845
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., MISSISSIPPI 594559 MISSISSIPPI
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., Alaska 50545F Alaska
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., Alabama 000-888-833 Alabama
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., MINNESOTA bca1a263-32a5-ec11-91b9-00155d32b93a MINNESOTA
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., KENTUCKY 0174400 KENTUCKY
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., COLORADO 19921052811 COLORADO
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., FLORIDA 849941 FLORIDA
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., CONNECTICUT 0760659 CONNECTICUT
Headquarter of TOURETTE ASSOCIATION OF AMERICA INC., IDAHO 493466 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JEU6RF4CY9J9 2025-02-26 4240 BELL BLVD, BAYSIDE, NY, 11361, 2201, USA TOURETTE ASSOCIATION OF AMERICA, 42-40 BELL BOULEVARD SUITE 507, BAYSIDE, NY, 11361, 2820, USA

Business Information

URL http://tourette.org
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2006-04-19
Entity Start Date 1972-03-14
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 813212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SONJA MASON VIDAL
Role VP, FINANCE & ADMIN
Address TOURETTE ASSOCIATION OF AMERICA, 42-40 BELL BOULEVARD SUITE 507, BAYSIDE, NY, 11361, USA
Title ALTERNATE POC
Name AMANDA L TALTY
Role MRS.
Address 4240 BELL BOULEVARD, SUITE 507, BAYSIDE, NY, 11361, USA
Government Business
Title PRIMARY POC
Name SONJA MASON VIDAL
Role VP, FINANCE & ADMIN
Address TOURETTE ASSOCIATION OF AMERICA, 42-40 BELL BOULEVARD SUITE 507, BAYSIDE, NY, 11361, USA
Title ALTERNATE POC
Name AMANDA TALTY
Role PRESIDENT & CEO
Address TOURETTE ASSOCIATION OF AMERICA, 42-40 BELL BOULEVARD SUITE 507, BAYSIDE, NY, 11361, USA
Past Performance
Title PRIMARY POC
Name JUDIT UNGAR
Role MS.
Address TOURETTE SYNDROME ASSOCIATION, 42-40 BELL BOULEVARD SUITE 205, BAYSIDE, NY, 11361, USA
Title ALTERNATE POC
Name GARY H. FRANK
Role MR.
Address TOURETTE SYNDROME ASSOCIATION, 42-40 BELL BOULEVARD SUITE 205, BAYSIDE, NY, 11361, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DHS5 Active Non-Manufacturer 2006-04-20 2024-03-15 2029-03-15 2025-02-26

Contact Information

POC SONJA MASON VIDAL
Phone +1 718-224-2999
Fax +1 718-279-9596
Address 4240 BELL BLVD, BAYSIDE, QUEENS, NY, 11361 2201, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) PLAN 2020 237191992 2021-04-19 TOURETTE ASSOCIATION OF AMERICA INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) AND DEFINED CONTRIBUTION PLAN 2019 237191992 2020-05-11 TOURETTE ASSOCIATION OF AMERICA INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) AND DEFINED CONTRIBUTION PLAN 2018 237191992 2019-06-05 TOURETTE ASSOCIATION OF AMERICA INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) AND DEFINED CONTRIBUTION PLAN 2017 237191992 2018-07-27 TOURETTE ASSOCIATION OF AMERICA INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) AND DEFINED CONTRIBUTION PLAN 2016 237191992 2017-07-27 TOURETTE ASSOCIATION OF AMERICA INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361
TOURETTE ASSOCIATION OF AMERICA INC. 403(B) AND DEFINED CONTRIBUTION PLAN 2015 237191992 2016-07-22 TOURETTE ASSOCIATION OF AMERICA INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 621498
Sponsor’s telephone number 7182242999
Plan sponsor’s address 4240 BELL BLVD., BAYSIDE, NY, 11361

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-11-10 2023-12-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-10 2023-12-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2023-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-14 2015-08-10 Address 42-40 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1984-10-23 2015-05-14 Address 41-02 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1976-07-08 2015-05-14 Name TOURETTE SYNDROME ASSOCIATION, INC.
1972-03-31 2015-08-10 Address 40-06 191ST ST., FLUSHING, NY, 11358, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231208002454 2023-11-27 CERTIFICATE OF CHANGE BY ENTITY 2023-11-27
231110000478 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
SR-4454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-4455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
20180405082 2018-04-05 ASSUMED NAME CORP INITIAL FILING 2018-04-05
150810000548 2015-08-10 CERTIFICATE OF CHANGE 2015-08-10
150514000509 2015-05-14 CERTIFICATE OF AMENDMENT 2015-05-14
B154282-7 1984-10-23 CERTIFICATE OF AMENDMENT 1984-10-23
A327476-4 1976-07-08 CERTIFICATE OF AMENDMENT 1976-07-08
977971-9 1972-03-31 CERTIFICATE OF INCORPORATION 1972-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
U38DD000727 Department of Health and Human Services 93.184 - DISABILITIES PREVENTION 2010-09-01 2013-08-31 TOURETTE SYNDROME NATIONAL EDUCATION AND OUTREACH PROGRAM OFFERS EVIDENCE BASED I
Recipient TOURETTE ASSOCIATION OF AMERICA INC.
Recipient Name Raw TOURETTE SYNDROME ASSOC INC
Recipient UEI JEU6RF4CY9J9
Recipient DUNS 186324505
Recipient Address 42-40 BELL BOULEVARD, BAYSIDE, QUEENS, NEW YORK, 11361, UNITED STATES
Obligated Amount 2400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R13NS066788 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2009-06-08 2010-05-31 5TH INTERNATIONAL SCIENTIFIC SYMPOSIUM ON TOURETTE SYNDROME
Recipient TOURETTE ASSOCIATION OF AMERICA INC.
Recipient Name Raw TOURETTE SYNDROME ASSOC, INC
Recipient UEI JEU6RF4CY9J9
Recipient DUNS 186324505
Recipient Address 42-40 BELL BOULEVARD, BAYSIDE, QUEENS, NEW YORK, 11361, UNITED STATES
Obligated Amount 43000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U38DD000343 Department of Health and Human Services 93.184 - DISABILITIES PREVENTION 2007-09-01 2010-08-31 TOURETTE SYNDROME NATIONAL EDUCATION AND OUTREACH PROGRAM
Recipient TOURETTE ASSOCIATION OF AMERICA INC.
Recipient Name Raw TOURETTE SYNDROME ASSOC, INC
Recipient UEI JEU6RF4CY9J9
Recipient DUNS 186324505
Recipient Address 42-40 BELL BOULEVARD, BAYSIDE, QUEENS, NEW YORK, 11361, UNITED STATES
Obligated Amount 1600000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U01NS040024 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2000-09-30 2011-08-31 A GENETIC LINKAGE STUDY OF GTS
Recipient TOURETTE ASSOCIATION OF AMERICA INC.
Recipient Name Raw TOURETTE SYNDROME ASSOC, INC
Recipient UEI JEU6RF4CY9J9
Recipient DUNS 186324505
Recipient Address 42-40 BELL BOULEVARD, BAYSIDE, QUEENS, NEW YORK, 11361
Obligated Amount 6728212.00
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
13-3451642 Association Unconditional Exemption PO BOX 517, ARDSLEY, NY, 10502-0517 1982-12
In Care of Name % HELENE WALISERER-CHAIR
Group Exemption Number 9116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK HUDSON VALLEY CHAPTER

Form 990-N (e-Postcard)

Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 517, ARDSLEY, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 273 VALLEY ROAD, Cos Cob, CT, 06807, US
Website URL www.taa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 517, ARDSLEY, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 273 VALLEY ROAD, COS COB, CT, 06807, US
Website URL WWW.TAA-NYHV.ORG
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 185 HEATHCOTE ROAD, SCARSDALE, NY, 10583, US
Website URL www.taa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 185 HEATHCOTE ROAD, SCARSDALE, NY, 10583, US
Website URL www.taa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2019
Beginning of tax period 2019-03-01
End of tax period 2020-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 185 HEATHCOTE ROAD, SCARSDALE, NY, 10583, US
Website URL www.taa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name HELENE WALISEVER
Principal Officer's Address 185 HEATHCOTE ROAD, SCARSDALE, NY, 10583, US
Website URL www.taa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Jeff Szymanski
Principal Officer's Address 19 Cartway Lane West, Bedford, NY, 10506, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 13-3451642
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Helene Walisever
Principal Officer's Address 185 Heathcote Road, Scarsdale, NY, 10583, US
Website URL info@tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Helene Walisever
Principal Officer's Address 185 Heathcote Road, Scarsdale, NY, 10583, US
Website URL tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Jeff Szymanski
Principal Officer's Address 19 Cartway Lane West, Bedford, NY, 10506, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Jeff Szymanski
Principal Officer's Address 19 Cartway Lane West, Bedford, NY, 10506, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Jeffrey Szymanski
Principal Officer's Address 19 Cartway Lane West, Bedford, NY, 10506, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Steve Berkson
Principal Officer's Address 185 Heathcote Rd, SCARSDALE, NY, 10583, US
Website URL http://www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Marilyn Trichon
Principal Officer's Address Post Office Box 517, Ardsley, NY, 10502, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Michelle Cooler
Principal Officer's Address 111 Alexander Avenue, Hartsdale, NY, 10530, US
Website URL www.tsa-nyhv.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 13-3451642
Tax Year 2008
Beginning of tax period 2008-03-01
End of tax period 2009-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 517, Ardsley, NY, 10502, US
Principal Officer's Name Michelle Cooler
Principal Officer's Address 111 Alexander Avenue, Hartsdale, NY, 10530, US
Website URL tsa-nyhv.org
22-2521518 Association Unconditional Exemption 20 THOMAS JEFFERSON LANE, SNYDER, NY, 14226-3831 1982-12
In Care of Name % SUSAN CONNERS THERESA DIEGELMAN
Group Exemption Number 9116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GREATER NEW YORK STATE CHAPTER

Form 990-N (e-Postcard)

Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL Www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 22-2521518
Tax Year 2008
Beginning of tax period 2008-03-01
End of tax period 2009-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Principal Officer's Name Susan Conners
Principal Officer's Address 20 Thomas Jefferson Lane, Snyder, NY, 14226, US
Website URL www.tsa-gnys.org
11-2790313 Corporation Unconditional Exemption PO BOX 615, JERICHO, NY, 11753-0615 1982-12
In Care of Name % JANE ZWILLING-CHAIR
Group Exemption Number 9116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LONG ISLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11050, US
Principal Officer's Name Rachel Gibbons
Principal Officer's Address 23 N Maryland Ave, Port Washington, NY, 11050, US
Website URL www.longislandtourette.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11050, US
Principal Officer's Name Rachel Gibbons
Principal Officer's Address 23 N Maryland Ave, Port Washington, NY, 11050, US
Website URL www.longislandtourette.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Rachel K Gibbons
Principal Officer's Address 23 N Maryland Ave, Port Washington, NY, 11050, US
Website URL longislandtourette.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Jane Zwilling
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Jane Zwilling
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Website URL LongIslandTourette.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Rachel Gibbons
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Website URL www.longislandtourette.org
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 11-2790313
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11050, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Jane Zwilling
Principal Officer's Address 11 Wenwood Drive, Brookville, NY, 11545, US
Website URL www.li-tsa.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Website URL www.li-tsa.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address 3 Woodland Gate, Syosset, NY, 11791, US
Website URL www.li-tsa.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name LISA FILIPPI
Principal Officer's Address 3 WOODLAND GATE, SYOSSET, NY, 11791, US
Website URL www.li-tsa.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address 3 Woodland Gate, Syosset, NY, 11791, US
Website URL www.LI-TSA.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2008
Beginning of tax period 2008-03-01
End of tax period 2009-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address 3 Woodland Gate, Syosset, NY, 11791, US
Website URL www.li-tsa.org
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 11-2790313
Tax Year 2007
Beginning of tax period 2007-03-01
End of tax period 2008-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 615, Jericho, NY, 11753, US
Principal Officer's Name Lisa Filippi
Principal Officer's Address PO Box 615, Jericho, NY, 11753, US
Website URL www.li-tsa.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903387700 2020-05-01 0202 PPP 4240 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338890
Loan Approval Amount (current) 338890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342294.15
Forgiveness Paid Date 2021-05-06
5007578406 2021-02-07 0202 PPS 4240 Bell Blvd, Bayside, NY, 11361-2201
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395177
Loan Approval Amount (current) 395177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2201
Project Congressional District NY-06
Number of Employees 22
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397991.96
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State