Search icon

NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY, INC.

Company Details

Name: NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3349853
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 446 TREMONT STREET, SUITE 323, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
C/O DR. SANTA MARIA, DEGRAFF HOSPITAL DOS Process Agent 446 TREMONT STREET, SUITE 323, NORTH TONAWANDA, NY, United States, 14120

Filings

Filing Number Date Filed Type Effective Date
060418000372 2006-04-18 CERTIFICATE OF INCORPORATION 2006-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4725058 Corporation Unconditional Exemption 265 SUNRISE HWY STE 48, ROCKVILLE CTR, NY, 11570-4912 2007-06
In Care of Name % BRIDGET AMATORE
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 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 STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 265 SUNRISE HIGHWAY SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Principal Officer's Name CINDY BREITMAN PHD
Principal Officer's Address 265 SUNRISE HIGHWAY, SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 265 SUNRISE HIGHWAY SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Principal Officer's Name CINDY BREITMAN PHD
Principal Officer's Address 265 SUNRISE HIGHWAY, SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 265 SUNRISE HIGHWAY SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Principal Officer's Name CINDY BREITMAN PHD
Principal Officer's Address 265 SUNRISE HIGHWAY, SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 265 SUNRISE HIGHWAY SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Principal Officer's Name CINDY BREITMAN PHD
Principal Officer's Address 265 SUNRISE HIGHWAY, SUITE 48, ROCKVILLE CENTRE, NY, 11570, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 10 UNION SQUARE EAST STE 5H, NEW YORK, NY, 10003, US
Principal Officer's Name CHRISTINA PALMESE
Principal Officer's Address 10 UNION SQUARE EAST, SUITE 5H, NEW YORK, NY, 10003, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 10 UNION SQUARE EAST STE 5H, NEW YORK, NY, 10003, US
Principal Officer's Name MARYKAY PAVOL PHD
Principal Officer's Address COLUMBIA UNIVERSITY MEDICAL CENTER, 710 W 168TH ST ROOM 607, NEW YORK, NY, 10032, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 10 UNION SQUARE EAST STE 5H, NEW YORK, NY, 10003, US
Principal Officer's Name MARYKAY PAVOL PHD
Principal Officer's Address COLUMBIA UNIVERSITY MEDICAL CENTER, 710 W 168TH ST ROOM 607, NEW YORK, NY, 10032, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 10 UNION SQUARE EAST STE 5H, NEW YORK, NY, 10003, US
Principal Officer's Name MARSHA VASSERMAN PHD
Principal Officer's Address 245 EAST 25TH ST APT 6E, NEW YORK, NY, 10003, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 10 UNION SQUARE EAST NO STE 5H, NEW YORK, NY, 10003, US
Principal Officer's Name DAVID LAYMAN PHD
Principal Officer's Address 226 WEST 26TH STREET 8TH FL OFFICE, 17, NEW YORK, NY, 10001, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 2373 Broadway 711, New York, NY, 10024, US
Principal Officer's Name Bridget Amatore
Principal Officer's Address 2373 Broadway 711, New York, NY, 10024, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 6375 Killoe Road, Baldwinsville, NY, 13027, US
Principal Officer's Name Edward Barnoski
Principal Officer's Address 6375 Killoe Road, Baldwinsville, NY, 13027, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 6375 Killoe, Baldwinsville, NY, 13027, US
Principal Officer's Name Bridget Amatore
Principal Officer's Address 2373 Broadway Apt 711, New York, NY, 10024, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 100 High Street, Buffalo, NY, 14203, US
Principal Officer's Name Ralph Benedict
Principal Officer's Address 100 High Street, Buffalo, NY, 14226, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
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 Buffalo General Hospital Suite D6, 100 High Street, Buffalo, NY, 14203, US
Principal Officer's Name New York State Association of Neuropsychology Inc
Principal Officer's Address Buffalo General Hospital Suite D6, 100 High Street, Buffalo, NY, 14203, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Buffalo General Hospital Suite D6, 100 High Street, Buffalo, NY, 14203, US
Principal Officer's Name Ralph Benedict
Principal Officer's Address Buffalo General Hospital Suite D6, 100 High Street, Buffalo, NY, 14203, US
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Longleat Park, Amherst, NY, 14226, US
Principal Officer's Name Ralph Benedict
Principal Officer's Address 57 Longleat Park, Amherst, NY, 14226, US
Website URL http://www.the-nysan.org/
Organization Name NEW YORK STATE ASSOCIATION OF NEUROPSYCHOLOGY INC
EIN 20-4725058
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Neurology D6 Buffalo Gen Hosp, 100 High Street, Buffalo, NY, 14203, US
Principal Officer's Name Ralph Benedict
Principal Officer's Address Neurology D6 Buffalo Gen Hosp, 100 High Street, Buffalo, NY, 14203, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State