Search icon

FRIENDS OF THE FAIRPORT PUBLIC LIBRARY

Company Details

Name: FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Sep 1974 (51 years ago)
Entity Number: 352522
County: Monroe
Place of Formation: New York

Agent

Name Role Address
FRIENDS OF THE FAIRPORT PUBLIC LIBRARY Agent 875 MIDTOWN TOWER, ROCHESTER, NY, 14604

Filings

Filing Number Date Filed Type Effective Date
20071009022 2007-10-09 ASSUMED NAME LLC INITIAL FILING 2007-10-09
A183344-9 1974-09-24 CERTIFICATE OF INCORPORATION 1974-09-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6186095 Corporation Unconditional Exemption 144 FAIRPORT VILLAGE LANDING BOX115, FAIRPORT, NY, 14450-1804 1975-09
In Care of Name % NANCY BARRETT
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, Literary Organization, Local Association of Employees, Social Welfare Organization, Horticultural Organization, Labor Organization, Business League, Chamber of Commerce, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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 FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 Fairport Village Landing box115, Fairport, NY, 14450, US
Principal Officer's Name Michelle OBrien
Principal Officer's Address 144 Fairport Village Landing box115, Fairport, NY, 14450, US
Website URL https://www.friendsfairportlibrary.org/
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Nancy Boorsma
Principal Officer's Address 66 Pebble Hill Rd, Fairport, NY, 14450, US
Website URL www.friendsfairportlibrary.org
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 Village Landing Suite 115, Fairport, NY, 14450, US
Principal Officer's Name Nancy Boorsma
Principal Officer's Address 66 Pebble Hill, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 Village Landing Suite 115, Fairport, NY, 14450, US
Principal Officer's Name Nancy Boorsma
Principal Officer's Address 66 Pebble Hill Rd, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 Fairport Village Lndg Box 115, Fairport, NY, 14450, US
Principal Officer's Name Nancy Barrett
Principal Officer's Address 8 Folkside Lane, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Folkside Lane, Fairport, NY, 14450, US
Principal Officer's Name Nancy Barrett
Principal Officer's Address 8 Folkside Lane, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Folkside Lane, Fairport, NY, 14450, US
Principal Officer's Name Nancy Barrett
Principal Officer's Address 8 Folkside Lane, Fairport, NY, 14450, US
Website URL n/a
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Folkside Lane, Fairport, NY, 14450, US
Principal Officer's Name Nancy Barrett
Principal Officer's Address 8 Folkside Lane, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Pamela VanGraafeiland
Principal Officer's Address 14 Georgetown Lane, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Pamela VanGraafeiland
Principal Officer's Address 14 Georgetown Lane, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Linda Jug
Principal Officer's Address 7 Valley Brook Drive, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 Village Landing 115, Fairport, NY, 14450, US
Principal Officer's Name Christine Beck
Principal Officer's Address 1 Village Landing 115, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Deanne Molinari
Principal Officer's Address 8 Packetts Grove, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Deanne Molinari
Principal Officer's Address 1 Village Landing, Fairport, NY, 14450, US
Organization Name FRIENDS OF THE FAIRPORT PUBLIC LIBRARY
EIN 16-6186095
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Village Landing, Fairport, NY, 14450, US
Principal Officer's Name Deanna Molinari
Principal Officer's Address 8 Packetts Grove, Fairport, NY, 14450, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State