Search icon

FESTIVALS FREDONIA, INC.

Company Details

Name: FESTIVALS FREDONIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896331
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 73 EAGLE STREET, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 EAGLE STREET, FREDONIA, NY, United States, 14063

Filings

Filing Number Date Filed Type Effective Date
100106000892 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1931007 Corporation Unconditional Exemption PO BOX 273, FREDONIA, NY, 14063-0273 2014-08
In Care of Name % MARY JANE STARKS
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9669
Income Amount 92008
Form 990 Revenue Amount 92008
National Taxonomy of Exempt Entities Unknown: Unknown
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2014-07-31
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_27-1931007_FESTIVALSFREDONIAINC_06192013_01.tif
FinalLetter_27-1931007_FESTIVALSFREDONIAINC_06192013_02.tif

Form 990-N (e-Postcard)

Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 PO box 273, Fredonia, NY, 14063, US
Principal Officer's Name Christopher Shepp
Principal Officer's Address 44 Maple Avenue, Fredonia, NY, 14063, US
Website URL https://festivalsfredoniany.org/
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 PO BOX 273, FREDONIA, NY, 14063, US
Principal Officer's Name LAWRENCE FIORELLA
Principal Officer's Address PO BOX 273, FREDONIA, NY, 14063, US
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 PO BOX 273, FREDONIA, NY, 14063, US
Principal Officer's Name LAWRENCE FIORELLA
Principal Officer's Address PO BOX 273, FREDONIA, NY, 14063, US
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 PO BOX 273, FREDONIA, NY, 14063, US
Principal Officer's Name LAWRENCE FIORELLA
Principal Officer's Address PO BOX 273, FREDONIA, NY, 14063, US
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 PO Box 273, Fredonia, NY, 14063, US
Principal Officer's Name Mary Jane Starks
Principal Officer's Address 76 Liberty St, Fredonia, NY, 14063, US
Website URL festivalsfredonia.org
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 273, Fredonia, NY, 14063, US
Principal Officer's Name Mary Jane Starks
Principal Officer's Address 76 Liberty St, Fredonia, NY, 14063, US
Website URL festivalsfredonia.com
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 273, Fredonia, NY, 14063, US
Principal Officer's Name Mary Jane Starks
Principal Officer's Address PO Box 273, Fredonia, NY, 14063, US
Website URL www.festivalsfredonia.com
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
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 273, Fredonia, NY, 14063, US
Principal Officer's Name Mary Jane Starks
Principal Officer's Address PO Box 273, Fredonia, NY, 14063, US
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
Tax Year 2013
Beginning of tax period 2013-06-14
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 273, FREDONIA, NY, 14063, US
Principal Officer's Name MARY JANE STARKS
Principal Officer's Address PO BOX 273, FREDONIA, NY, 14063, US

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

Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name FESTIVALS FREDONIA INC
EIN 27-1931007
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Date of last update: 10 Mar 2025

Sources: New York Secretary of State