Search icon

HERITAGE MINISTRIES CHARITABLE CARE NETWORK, INC.

Company Details

Name: HERITAGE MINISTRIES CHARITABLE CARE NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596605
ZIP code: 14740
County: Chautauqua
Place of Formation: New York
Address: 4600 ROUTE 60, GERRY, NY, United States, 14740

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HERITAGE BENEFITS PLAN 2020 261454957 2022-07-19 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 942
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 147400350
Plan sponsor’s address PO BOX 350, GERRY, NY, 147400350

Number of participants as of the end of the plan year

Active participants 878

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing TRACY NELSON
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2020 261454957 2022-07-19 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC No data
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 147400350
Plan sponsor’s address PO BOX 350, GERRY, NY, 147400350

Number of participants as of the end of the plan year

Active participants 1005

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing TRACY NELSON
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2020 261454957 2022-07-19 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 1005
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 147400350
Plan sponsor’s address PO BOX 350, GERRY, NY, 147400350

Number of participants as of the end of the plan year

Active participants 998

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing TRACY NELSON
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2019 261454957 2022-07-19 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 998
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 147400350
Plan sponsor’s address PO BOX 350, GERRY, NY, 147400350

Number of participants as of the end of the plan year

Active participants 942

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing TRACY NELSON
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2016 261454957 2017-07-31 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 679
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 147409562
Plan sponsor’s address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 147409562

Number of participants as of the end of the plan year

Active participants 771
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2015 261454957 2016-07-14 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 713
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 147409562
Plan sponsor’s address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 147409562

Number of participants as of the end of the plan year

Active participants 679
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2014 261454957 2015-06-02 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 751
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 14740
Plan sponsor’s address PO BOX 350, 4600 ROUTE 60, GERRY, NY, 14740

Number of participants as of the end of the plan year

Active participants 712
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2013 261454957 2014-06-10 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 570
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 14740
Plan sponsor’s address 4600 ROUTE 60, GERRY, NY, 14740

Number of participants as of the end of the plan year

Active participants 743
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2012 261454957 2013-06-27 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 561
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address PO BOX 350, GERRY, NY, 14740
Plan sponsor’s address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14740

Number of participants as of the end of the plan year

Active participants 561
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature
THE HERITAGE BENEFITS PLAN 2011 261454957 2012-07-12 HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC 553
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-06-01
Business code 551112
Sponsor’s telephone number 7164876800
Plan sponsor’s mailing address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14740
Plan sponsor’s address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14740

Plan administrator’s name and address

Administrator’s EIN 261454957
Plan administrator’s name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
Plan administrator’s address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14740
Administrator’s telephone number 7164876800

Number of participants as of the end of the plan year

Active participants 553
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing LAURA BLAKE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HERITAGE MINISTRIES CHARITABLE CARE NETWORK, INC. DOS Process Agent 4600 ROUTE 60, GERRY, NY, United States, 14740

History

Start date End date Type Value
2007-11-21 2018-02-12 Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180212000782 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
071121000913 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1454957 Corporation Unconditional Exemption PO BOX 350, GERRY, NY, 14740-0350 2008-05
In Care of Name -
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
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 -
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name Lisa Ressman
Principal Officer's Address 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name Lisa Haglund
Principal Officer's Address 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 ROUTE 60 PO BOX 350, GERRY, NY, 14740, US
Principal Officer's Name Lisa Haglund
Principal Officer's Address 4600 ROUTE 60 PO BOX 350, GERRY, NY, 14740, US
Website URL https://www.heritage1886.org/
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name Lisa Haglund
Principal Officer's Address 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Website URL https://www.heritage1886.org/
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name Lisa Haglund
Principal Officer's Address 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name David Smeltzer
Principal Officer's Address 4600 Route 60 PO Box 350, Gerry, NY, 14740, US
Website URL https://www.heritage1886.org/
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 4600 Route 60, Gerry, NY, 14740, US
Principal Officer's Name David Smeltzer
Principal Officer's Address 4600 Route 60, Gerry, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 PO BOX 350, GERRY, NY, 14740, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address PO BOX 350, GERRY, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 PO Box 350, Gerry, NY, 14740, US
Principal Officer's Name David Smeltzer
Principal Officer's Address PO Box 350, Gerry, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 PO BOX 350, GERRY, NY, 14740, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address PO BOX 350, GERRY, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 PO BOX 350, GERRY, NY, 14740, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address PO BOX 350, GERRY, NY, 14740, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
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 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Organization Name HERITAGE MINISTRIES CHARITABLE CARE NETWORK INC
EIN 26-1454957
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US
Principal Officer's Name DAVID SMELTZER
Principal Officer's Address 3017 NORTH MAIN STREET, JAMESTOWN, NY, 14701, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State