Search icon

HAMBURG RACQUET CLUB, INC.

Company Details

Name: HAMBURG RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Apr 1976 (49 years ago)
Entity Number: 396747
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 12 BROOKWOOD DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
HAMBURG RACQUET CLUB, INC. DOS Process Agent 12 BROOKWOOD DRIVE, HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
20090310047 2009-03-10 ASSUMED NAME LLC INITIAL FILING 2009-03-10
A306854-5 1976-04-09 CERTIFICATE OF INCORPORATION 1976-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1093566 Corporation Unconditional Exemption PO BOX 14, ATHOL SPRINGS, NY, 14010-0014 1978-01
In Care of Name % MILBURN CROTZER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, Athol Springs, NY, 14010, US
Principal Officer's Name Melvin Crotzer
Principal Officer's Address 27 Birch Run, Orchard Park, NY, 14127, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, Athol Springs, NY, 14010, US
Principal Officer's Name Mary Hays
Principal Officer's Address PO Box 414, Athol Springs, NY, 14010, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, Athol Springs, NY, 14010, US
Principal Officer's Name Melvin Crotzer
Principal Officer's Address 27 Birch Run, Orchard Park, NY, 14127, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3019 KIRSCHNER PKWY, HAMBURG, NY, 14075, US
Principal Officer's Name M Hays
Principal Officer's Address 3019 KIRSCHNER PKWY, HAMBURG, NY, 14075, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3019 KIRSCHNER PKWY, HAMBURG, NY, 14075, US
Principal Officer's Name Douglas Williams
Principal Officer's Address 5734 Old Lake Shore Rd, Lake View, NY, 14085, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3019 Kirschner Pkwy, Hamburg, NY, 14075, US
Principal Officer's Name Douglas Williams
Principal Officer's Address 103 Southridge Drive, West Seneca, NY, 14224, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Lafayette Sq STE 800, Buffalo, NY, 14203, US
Principal Officer's Name Richard Biryla
Principal Officer's Address 14 Lafayette SQ STE 800, Buffalo, NY, 14203, US
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Lafayette Square Suite 800, Buffalo, NY, 14203, US
Principal Officer's Name Richard Biryla
Principal Officer's Address 14 Lafayette Square Suite 800, Buffalo, NY, 14203, US
Website URL www.hamburgracquetclub.com
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4671 Winding Woods Lane, Hamburg, NY, 14075, US
Principal Officer's Name Richard Biryla
Principal Officer's Address 4671 Winding Woods Lane, Hamburg, NY, 14075, US
Website URL www.hamburgracquetclub.com
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Birch Run, Orchard Park, NY, 14127, US
Principal Officer's Name Richard Biryla
Principal Officer's Address 4671 Winding Woods Lane, Hamburg, NY, 14075, US
Website URL hamburgracquetclub@gmail.com
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Birch Run, ORCHARD PARK, NY, 14127, US
Principal Officer's Name Milburn Crotzer
Principal Officer's Address 27 Birch Run, ORCHARD PARK, NY, 14127, US
Website URL www.hamburgracquetclub.com
Organization Name HAMBURG RACQUET CLUB INC
EIN 16-1093566
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Birch Run, Orchard Park, NY, 14127, US
Principal Officer's Name Milburn Crotzer
Principal Officer's Address 27 Birch Run, Orchard Park, NY, 14127, US
Website URL www.hamburgracquetclub.com

Date of last update: 01 Mar 2025

Sources: New York Secretary of State