Search icon

NAMI SULLIVAN COUNTY, NY, INC.

Company Details

Name: NAMI SULLIVAN COUNTY, NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Mar 1976 (49 years ago)
Entity Number: 395708
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 20 CRYSTAL STREET, MONTICELLO, NY, United States, 12701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAMI SULLIVAN COUNTY NY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 510197010 2024-04-05 NAMI SULLIVAN COUNTY NY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 510197010 2023-06-07 NAMI SULLIVAN COUNTY NY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 510197010 2022-05-09 NAMI SULLIVAN COUNTY NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 510197010 2021-05-20 NAMI SULLIVAN COUNTY NY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing EMILY KLUCINEC
NAMI SULLIVAN COUNTY NY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 510197010 2020-05-21 NAMI SULLIVAN COUNTY NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401 K PROFIT SHARING PLAN TRUST 2018 510197010 2019-07-02 NAMI SULLIVAN COUNTY NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401 K PROFIT SHARING PLAN TRUST 2017 510197010 2018-04-27 NAMI SULLIVAN COUNTY NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing M LORI SCHNEIDER
NAMI SULLIVAN COUNTY NY INC 401 K PROFIT SHARING PLAN TRUST 2016 510197010 2017-07-19 NAMI SULLIVAN COUNTY NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621330
Sponsor’s telephone number 8457941029
Plan sponsor’s address 20 CRYSTAL STREET, MONTICELLO, NY, 127011908

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing M LORI SCHNEIDER WENDT

Agent

Name Role Address
M. LORI SCHNEIDER, MS, EXECUTIVE DIRECTOR Agent 20 CRYSTAL STREET, MONTICELLO, NY, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CRYSTAL STREET, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2016-12-22 2016-12-22 Address 20 CRYSTAL STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2000-05-04 2016-12-22 Address 14 PELTON STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000542 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
161222000547 2016-12-22 CERTIFICATE OF AMENDMENT 2016-12-22
20080602026 2008-06-02 ASSUMED NAME LLC INITIAL FILING 2008-06-02
000504000729 2000-05-04 CERTIFICATE OF AMENDMENT 2000-05-04
A304262-9 1976-03-31 CERTIFICATE OF INCORPORATION 1976-03-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0197010 Association Unconditional Exemption 20 CRYSTAL STREET, MONTICELLO, NY, 12701-1380 2000-06
In Care of Name % M LORI SCHNEIDER-WENDT
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 -
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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 87679
Income Amount 331972
Form 990 Revenue Amount 331972
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name NAMI SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NAMI SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name NAMI SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NAMI SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NAMI SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NAMI OF SULLIVAN COUNTY NY
EIN 51-0197010
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name SULLIVAN COUNTY MENTAL HEALTH ASSOCIATION INC
EIN 51-0197010
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State