Search icon

SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY INC.

Company Details

Name: SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510799
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 5 HOPKINS COMMONS, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
DENNIS KRULDER DOS Process Agent 5 HOPKINS COMMONS, YAPHANK, NY, United States, 11980

Filings

Filing Number Date Filed Type Effective Date
070501000489 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1164236 Corporation Unconditional Exemption 21 BROADWAY, HOLTSVILLE, NY, 11742-1607 2018-11
In Care of Name % GERALD T MANGINELLI
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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: Commemorative Events
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2018-10-15

Determination Letter

Final Letter(s) FinalLetter_33-1164236_SUPPORTCOMMITTEEATCALVERTONNATIONALCEMETERYINC_10132018.tif
FinalLetter_33-1164236_SUPPORTCOMMITTEEATCALVERTONNATIONALCEMETERYINC_101320180.tif
FinalLetter_33-1164236_SUPPORTCOMMITTEEATCALVERTONNATIONALCEMETARYINC_06292010_01.tif

Form 990-N (e-Postcard)

Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 21 Broadway, Holtsville, NY, 11742, US
Principal Officer's Name Michael J Paquette
Principal Officer's Address 21 Broadway, Holtsville, NY, 11742, US
Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 21 Broadway, Holtsville, NY, 11742, US
Principal Officer's Name Michael J Paquette
Principal Officer's Address 21 Broadway, Holtsville, NY, 11742, US
Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 21 Broadway, Holtsville, NY, 11742, US
Principal Officer's Name Michael J Paquette
Principal Officer's Address 21 Broadway, Holtsville, NY, 11742, US
Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 PO Box 893, Riverhead, NY, 11901, US
Principal Officer's Name Donald Farnam
Principal Officer's Address 173 Old Farm Road, Riverhead, NY, 11901, US
Website URL www.calvertonsupportcommittee.com
Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 PO Box 893, Riverhead, NY, 11901, US
Principal Officer's Name Donald Farnam
Principal Officer's Address 173 Old Farm Road, Riverhead, NY, 11901, US
Organization Name SUPPORT COMMITTEE AT CALVERTON NATIONAL CEMETERY
EIN 33-1164236
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 PO Box 893, RIVERHEAD, NY, 11901, US
Principal Officer's Name Don Farnam
Principal Officer's Address 173 Old Farm Road, RIVERHEAD, NY, 11901, US

Date of last update: 11 Mar 2025

Sources: New York Secretary of State