Search icon

ALFRED R. MALER MEMORIAL FUND

Company Details

Name: ALFRED R. MALER MEMORIAL FUND
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Jul 2007 (18 years ago)
Entity Number: 3544774
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 55 BELLHAVEN ROAD, BROOKHAVEN, NY, United States, 11719

DOS Process Agent

Name Role Address
MICHAEL MALER DOS Process Agent 55 BELLHAVEN ROAD, BROOKHAVEN, NY, United States, 11719

Filings

Filing Number Date Filed Type Effective Date
070718000536 2007-07-18 CERTIFICATE OF INCORPORATION 2007-07-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2052063 Corporation Unconditional Exemption 38 DAVIS AVE, BLUE POINT, NY, 11715-1609 2009-02
In Care of Name % MICHAEL MALER
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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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_26-2052063_ALFREDRMALERMEMORIALFUND_10102008_01.tif

Form 990-N (e-Postcard)

Organization Name Alfred R Maler Memorial Fund
EIN 26-2052063
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 Davis Avenue, Blue Point, NY, 11715, US
Principal Officer's Name Michael Maler
Principal Officer's Address 38 Davis Avenue, Blue Point, NY, 11715, US
Organization Name Alfred R Maler Memorial Fund
EIN 26-2052063
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 Davis Avenue, Blue Point, NY, 11715, US
Principal Officer's Name Michael Maler
Principal Officer's Address 38 Davis Avenue, Blue Point, NY, 11715, US
Organization Name Alfred R Maler Memorial Fund
EIN 26-2052063
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 Davis Avenue, Blue Point, NY, 11715, US
Principal Officer's Name Michael Maler
Principal Officer's Address 38 Davis Avenue, Blue Point, NY, 11715, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 DAVIS AVENUE, BLUE POINT, NY, 11715, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 38 DAVIS AVENUE, BLUE POINT, NY, 11715, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 DAVIS AVENUE, BLUE POINT, NY, 11715, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 38 DAVIS AVENUE, BLUE POINT, NY, 11715, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, Patchogue, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, Patchogue, NY, 11772, US
Website URL 235 JAYNE AVENUE
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Principal Officer's Name MICHAEL MALER
Principal Officer's Address 235 JAYNE AVENUE, PATCHOGUE, NY, 11772, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
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 55 Bellhaven Road, Brookhaven, NY, 11719, US
Principal Officer's Name Michael Maler
Principal Officer's Address 55 Bellhaven Road, Brookhaven, NY, 11719, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
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 55 Bellhaven Road, Brookhaven, NY, 11719, US
Principal Officer's Name Michael Maler
Principal Officer's Address 55 Bellhaven Road, Brookhaven, NY, 11719, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
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 55 Bellhaven Road, Brookhaven, NY, 11719, US
Principal Officer's Name Michael Maler
Principal Officer's Address 55 Bellhaven Road, Brookhaven, NY, 11719, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
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 55 Bellhaven Road, Brookhaven, NY, 11719, US
Principal Officer's Name Michael Maler
Principal Officer's Address 55 Bellhaven Road, Brookhaven, NY, 11719, US
Organization Name ALFRED R MALER MEMORIAL FUND
EIN 26-2052063
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Bellhaven Road, Brookhaven, NY, 11719, US
Principal Officer's Name Michael Maler
Principal Officer's Address 55 Bellhaven Road, Brookhaven, NY, 11719, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State