Search icon

NEW YORK MARINE EXECUTIVE ASSOCIATION, INC.

Company Details

Name: NEW YORK MARINE EXECUTIVE ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810575
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 444 W 54TH STREET, APT. #12, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 W 54TH STREET, APT. #12, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
090514000492 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4593002 Corporation Unconditional Exemption 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-2711 2010-05
In Care of Name % ADAM TREANOR
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 All organizations except 501(c)(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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name NY MEA

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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 1155 Avenue of the Americas, New York, NY, 10036, US
Principal Officer's Name Jason Pandak
Principal Officer's Address 1155 Avenue of Americas, 14th Floor, New York, NY, 10036, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Website URL nymea.org
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Website URL www.nymea.org
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Website URL www.nymea.org
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Website URL www.nymea.org
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 104 Brite Avenue, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 104 Brite Avenue, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 155 Garth Road Apt 2G, Scarsdale, NY, 10583, US
Principal Officer's Name Adam Treanor
Principal Officer's Address 155 Garth Road Apt 2G, Scarsdale, NY, 10583, US
Organization Name NEW YORK MARINE EXECUTIVE ASSOCIATION
EIN 26-4593002
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 444 W 54th Street, Suite 12, New York, NY, 10019, US
Principal Officer's Name Michael Hallinan
Principal Officer's Address 444 W 54th Street, Suite 12, New York, NY, 10019, US
Website URL www.newyorkmea.org

Date of last update: 27 Mar 2025

Sources: New York Secretary of State