Search icon

THE OTHER SIDE OF UTICA, INC.

Company Details

Name: THE OTHER SIDE OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3507854
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 301 BLEECKER STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
GIRUZZI LAW OFFICES DOS Process Agent 301 BLEECKER STREET, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
070425000118 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3389243 Corporation Unconditional Exemption 17 GRANT ST, UTICA, NY, 13501-4711 2009-07
In Care of Name % KIM DOMENICO
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 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 Arts, Culture and Humanities: Cultural, Ethnic Awareness
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_26-3389243_THEOTHERSIDEOFUTICAINC_06292009_01.tif
FinalLetter_26-3389243_THEOTHERSIDEOFUTICAINC_06292009_02.tif

Form 990-N (e-Postcard)

Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker Street, Utica, NY, 13501, US
Principal Officer's Name Joseph P Giruzzi
Principal Officer's Address 301 Bleecker Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Urica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Joseph P Giruzzi
Principal Officer's Address 301 Bleecker Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker Street, Utica, NY, 13501, US
Principal Officer's Name Joseph P Giruzzi
Principal Officer's Address 301 Bleecker Street, Utica, NY, 13501, US
Website URL Giruzzi Law Offices
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 17 Grant Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker St, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico President
Principal Officer's Address 17 Grant St, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 2011 Genesee Street, Utica, NY, 13501, US
Principal Officer's Name Kim C Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker Street, Utica, NY, 13501, US
Principal Officer's Name Joseph P Giruzzi
Principal Officer's Address 301 Bleecker Street, Utica, NY, 13501, US
Website URL http://www.theothersideutica.org/
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US
Organization Name OTHER SIDE OF UTICA INC
EIN 26-3389243
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 301 Bleecker Street, Utica, NY, 13501, US
Principal Officer's Name Kim Domenico President
Principal Officer's Address 17 Grant Street, Utica, NY, 13501, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State