Search icon

THE NEW YORK STATE CHAPTER OF THE ASMBS, INC.

Company Details

Name: THE NEW YORK STATE CHAPTER OF THE ASMBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749854
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 4 PARK AVENUE, #5H, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
C/O MARY LOU WALEN DOS Process Agent 4 PARK AVENUE, #5H, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
081205000162 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3041051 Corporation Unconditional Exemption 30 BRIDLE PATH, ROSLYN, NY, 11576-3121 2021-10
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10

Determination Letter

Final Letter(s) FinalLetter_26-3041051_NEWYORKSTATECHAPTEROFTHEASMBSINC_04282021_00.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE CHAPTER OF THE ASMBS INC
EIN 26-3041051
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 30 Bridle Path, Roslyn, NY, 11576, US
Principal Officer's Name Maria Zotos
Principal Officer's Address 30 Bridle Path, Roslyn, NY, 11576, US
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS INC
EIN 26-3041051
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 30 Bridle Path, Roslyn, NY, 11576, US
Principal Officer's Name Mary Zotos
Principal Officer's Address 30 Bridle Path, Roslyn, NY, 11576, US
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS INC
EIN 26-3041051
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 32 Williams Ave, Holtsville, NY, 11742, US
Principal Officer's Name Caroline Sanicola
Principal Officer's Address 32 Williams Ave, Holtsville, NY, 11742, US
Website URL www.asmbsnewyork.org
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS INC
EIN 26-3041051
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 32 Williams Ave, Holtsville, NY, 11742, US
Principal Officer's Name Caroline Sanicola
Principal Officer's Address 32 Williams Ave, Holtsville, NY, 11742, US
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
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 4 PARK AVE 5H, NEW YORK, NY, 10026, US
Principal Officer's Name DOMINICK GADALETA
Principal Officer's Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, US
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
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 2831 28Th St Nw Apt 30, Washington, DC, 20008, US
Principal Officer's Name Dominic Gadaleta
Principal Officer's Address 310 East Shore Road, Great Neck, NY, 11023, US
Website URL www.asmbsny.org
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
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 2831 28th St NW, 30, Washington, DC, 20008, US
Principal Officer's Name Mitchell Roslin MD
Principal Officer's Address 186 E 76th St 1st Floor, New York, NY, 10021, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name NEW YORK STATE CHAPTER OF THE ASMBS
EIN 26-3041051
Tax Period 201412
Filing Type P
Return Type 990EO
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State