Search icon

SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

Name: SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI)
Status: Inactive
Date of registration: 16 May 2006 (19 years ago)
Date of dissolution: 16 May 2009
Entity Number: 3362993
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 224 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
060516000788 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5061133 Corporation Unconditional Exemption 224 MOUNT HOPE AVE, ROCHESTER, NY, 14620-1121 2007-06
In Care of Name % ROBERT BOYD
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 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 2024-06
Asset 100,000 to 499,999
Income 1 to 9,999
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 Jun
Asset Amount 149513
Income Amount 9608
Form 990 Revenue Amount 9608
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 South Wedge Housing Development Fund Company Inc
EIN 20-5061133
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Mt Hope Avenue, Rochester, NY, 14620, US
Principal Officer's Name Robert Boyd
Principal Officer's Address 224 Mt Hope Avenue, Rochester, NY, 14620, US
Website URL N/A
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Mt Hope Ave, Rochester, NY, 14620, US
Principal Officer's Name Robert Boyd
Principal Officer's Address 224 Mt Hope Ave, Rochester, NY, 14620, US
Website URL www.swpc.org
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Mount Hope Ave, Rochester, NY, 14620, US
Principal Officer's Name Robert Boyd
Principal Officer's Address 224 Mount Hope Ave, Rochester, NY, 14620, US

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

Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTH WEDGE HOUSING DEVELOPMENT FUND COMPANY INC
EIN 20-5061133
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Date of last update: 28 Mar 2025

Sources: New York Secretary of State