Search icon

CAPITAL REGION VEGAN NETWORK, INC.

Company Details

Name: CAPITAL REGION VEGAN NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450148
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO BOX 1617, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1617, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-12-05 2019-12-31 Address P.O. BOX 1617, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-12-15 2018-12-05 Address P.O. BOX 1617, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000377 2019-12-31 CERTIFICATE OF AMENDMENT 2019-12-31
181205000420 2018-12-05 CERTIFICATE OF AMENDMENT 2018-12-05
061215000671 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0470226 Corporation Unconditional Exemption PO BOX 1617, LATHAM, NY, 12110-0100 2009-03
In Care of Name % JAMES J LACELLE
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1257
Income Amount 63582
Form 990 Revenue Amount 63001
National Taxonomy of Exempt Entities Food, Agriculture and Nutrition: Nutrition
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)

Determination Letter

Final Letter(s) FinalLetter_83-0470226_ALBANYVEGETARIANNETWORKINC_08222008_01.tif

Form 990-N (e-Postcard)

Organization Name CAPITAL REGION VEGAN NETWORK INC
EIN 83-0470226
Tax Year 2020
Beginning of tax period 2020-12-01
End of tax period 2021-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1617, LATHAM, NY, 121100100, US
Principal Officer's Name Claire Henderson Jain
Principal Officer's Address 15 Springfield Dr, Mechanicville, NY, 12118, US
Organization Name CAPITAL REGION VEGAN NETWORK INC
EIN 83-0470226
Tax Year 2019
Beginning of tax period 2019-12-01
End of tax period 2020-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1617, LATHAM, NY, 121100100, US
Principal Officer's Name Claire Henderson Jain
Principal Officer's Address 15 Springfield Dr, Mechanicville, NY, 12118, US
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2018
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1617, LATHAM, NY, 121100100, US
Principal Officer's Name James LaCelle
Principal Officer's Address 400 Ridgehill Rd, Schenectady, NY, 12303, US
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2017
Beginning of tax period 2016-12-01
End of tax period 2017-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1617, LATHAM, NY, 121100100, US
Principal Officer's Name James LaCele
Principal Officer's Address 12 Monroe Ct, Guilderland, NY, 12084, US
Organization Name ALBANYVEGETARIANNETWORKINC
EIN 83-0470226
Tax Year 2016
Beginning of tax period 2015-12-01
End of tax period 2016-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX1617, LATHAM, NY, 121100100, US
Principal Officer's Name jameslacelle
Principal Officer's Address 12monroect, guilderland, NY, 120849535, US
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2015
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1617, LATHAM, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 12 Monroe Ct, Guilderland, NY, 12084, US
Website URL Albanyvegan.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1617, Latham, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 4 Seward ST, Albany, NY, 12203, US
Website URL Albanyvegan.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2011
Beginning of tax period 2011-12-01
End of tax period 2012-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 1617, Latham, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 4 Seward St, Albany, NY, 12203, US
Website URL Albanyvegetariannetwork.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2010
Beginning of tax period 2010-12-01
End of tax period 2011-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 1617, latham, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 4 Seward St, Albany, NY, 12203, US
Website URL Albanyvegetariannetwork.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 1617, latham, NY, 12110, US
Principal Officer's Name James laCelle
Principal Officer's Address 4 seward st, albany, NY, 12203, US
Website URL albanyvegetariannetwork.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 1617, latham, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 4 Seward St, Albany, NY, 12203, US
Website URL nyvegetarianexpo.org
Organization Name ALBANY VEGETARIAN NETWORK INC
EIN 83-0470226
Tax Year 2007
Beginning of tax period 2007-12-01
End of tax period 2008-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1617, Latham, NY, 12110, US
Principal Officer's Name James LaCelle
Principal Officer's Address 4 Seward St, Albany, NY, 12203, US
Website URL nyvegetarianexpo.org

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

Organization Name CAPITAL REGION VEGAN NETWORK INC
EIN 83-0470226
Tax Period 202212
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
4505827803 2020-05-28 0248 PPP 14 PROSPECT TER, ALBANY, NY, 12208-3010
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12208-3010
Project Congressional District NY-20
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10142.89
Forgiveness Paid Date 2020-11-05
3275058302 2021-01-21 0248 PPS 14 Prospect Ter, Albany, NY, 12208-3010
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-3010
Project Congressional District NY-20
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14285.98
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State