Search icon

NEW YORK CHAPTER NYSSPE, INC.

Company Details

Name: NEW YORK CHAPTER NYSSPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3732886
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
081017000155 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3583298 Corporation Unconditional Exemption 8067 GRENFELL ST, KEW GARDENS, NY, 11415-1023 2011-03
In Care of Name % ALFRED BRAND AT MUESER RUTLEDGE
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 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 Science and Technology: Engineering
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_26-3583298_NEWYORKCHAPTERNYSSPEINC_12102010_01.tif
FinalLetter_26-3583298_NEWYORKCHAPTERNYSSPEINC_12102010_02.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8067 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 8067 Grenfell Street, Kew Garens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 GRENFELL STREET, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 GRENFELL STREET, Kew Gardens, NY, 11415, US
Website URL New York Chapter NYSSPE
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 GRENFELL STREET, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Website URL 80-67 GRENFELL STREET
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred H Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gaedens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 225 West 34th Street, New York, NY, 10122, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 225 West 34th Street, New York, NY, 10122, US
Principal Officer's Name Alfred Brnd
Principal Officer's Address 80 67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 225 West 34th Street, New York, NY, 10122, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US
Organization Name NEW YORK CHAPTER NYSSPE INC
EIN 26-3583298
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 225 West 34th Street, New York, NY, 10122, US
Principal Officer's Name Alfred Brand
Principal Officer's Address 80-67 Grenfell Street, Kew Gardens, NY, 11415, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State