Search icon

NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC.

Company Details

Name: NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957808
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 300 CARLETON AVENUE, BUILDING 66, ROOM 217, CENTRAL ISLIP, NY, United States, 11722

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7K7P3 Obsolete Non-Manufacturer 2016-02-22 2024-10-03 2024-10-02 No data

Contact Information

POC CAROL WEINTRAUB
Phone +1 631-455-0196
Address 83 DOVECOTE LN, COMMACK, NY, 11725 2741, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CARLETON AVENUE, BUILDING 66, ROOM 217, CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
100604000254 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2820817 Corporation Unconditional Exemption 83 DOVECOTE LN, COMMACK, NY, 11725-2741 2011-07
In Care of Name % CAROL WEINTRAUB
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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_27-2820817_NEWYORKPARTNERSFORTECHNOLOGYINNOVATIONINC_03292011_01.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Dovecote Lane, Commack, NY, 11725, US
Principal Officer's Name Joe Pesavento
Principal Officer's Address 83 Dovecote Lane, Commack, NY, 11725, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Dovecote Lane, Commack, NY, 11725, US
Principal Officer's Name Joseph Pesavento
Principal Officer's Address 83 Dovecote Lane, Commack, NY, 11725, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Dovecote Ln, Commack, NY, 11725, US
Principal Officer's Name Joe Pesavento
Principal Officer's Address 83 Dovecote Ln, Commack, NY, 11725, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Dovecote Lane, Commack, NY, 11725, US
Principal Officer's Name Joe Pesavento
Principal Officer's Address 83 Dovecote Lane, Commack, NY, 11725, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Dovecote Lane, Commack, NY, 11725, US
Principal Officer's Name Joseph Pesavento
Principal Officer's Address 83 Dovecote Lane, Commack, NY, 11725, US
Website URL https://sites.google.com/site/nypartnerstechnologyinnovation/
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Bldg 66 Rm 217 300 Carlton Ave, Central Islip, NY, 11722, US
Principal Officer's Name Carol Weintraub
Principal Officer's Address NYIT Bldg 66 Rm 217 300 Carlton Ave, Central Islip, NY, 11722, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Principal Officer's Name Carol Weintraub
Principal Officer's Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Principal Officer's Name Joseph Pesavento
Principal Officer's Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11725, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Principal Officer's Name Joseph Pesavento
Principal Officer's Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Principal Officer's Name Joseph Pesavento
Principal Officer's Address NYIT Bldg 66 Rm 217 300 Carleton Av, Central Islip, NY, 11722, US
Organization Name NEW YORK PARTNERS FOR TECHNOLOGY INNOVATION INC
EIN 27-2820817
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NYIT Building 66 Room 217, 300 Carleton Ave, Central Islip, NY, 11722, US
Principal Officer's Name Joe Pesavento
Principal Officer's Address NYIT Building 66 Room 217, 300 Carleton Ave, Central Islip, NY, 11722, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State