Search icon

WATTS EDUCATION RE-ENROLLMENT CENTER, INC.

Company Details

Name: WATTS EDUCATION RE-ENROLLMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032028
ZIP code: 14001
County: Onondaga
Place of Formation: New York
Address: 74 MAIN ST., PO BOX 31, AKRON, NY, United States, 14001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TPC2 Active Non-Manufacturer 2012-12-13 2024-03-11 No data No data

Contact Information

POC JEROME WATTS
Phone +1 585-259-9604
Fax +1 716-551-0712
Address 74 MAIN ST, AKRON, NY, 14001 1240, 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
C/O FRIEDMAN & RANZENHOFER, P.C. DOS Process Agent 74 MAIN ST., PO BOX 31, AKRON, NY, United States, 14001

History

Start date End date Type Value
2010-12-17 2011-04-04 Address 74 MAIN STREET PO BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110531000586 2011-05-31 CERTIFICATE OF AMENDMENT 2011-05-31
110404000803 2011-04-04 CERTIFICATE OF AMENDMENT 2011-04-04
101217000238 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3959070 Corporation Unconditional Exemption 5465 CONGLETON CIR, CLAY, NY, 13041-6931 2011-07
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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: Adult, Continuing Education
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_27-3959070_WATTSEDUCATIONRE-ENROLLEMENTCENTERINC_12312010_01.tif
FinalLetter_27-3959070_WATTSEDUCATIONRE-ENROLLEMENTCENTERINC_12312010_02.tif

Form 990-N (e-Postcard)

Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 5465 Congleton Circle, CLAY, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, Clay, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5465 Congleton Circle, CLAY, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, CLAY, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 5465 Congleton Circle, CLAY, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, CLAY, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 5465 CONGLETON CIRCLE, CLAY, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 CONGLETON CIRCLE, CLAY, NY, 13041, US
Website URL rome24242@aol.com
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address PO Box 154, Henrietta, NY, 14467, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, Clay, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 5465 Congleton Circle, Clay, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, Clay, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 5465 Congleton Circle, Clay, NY, 13041, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, Clay, NY, 13041, US
Organization Name WATTS EDUCATION RE-ENROLLMENT CENTER
EIN 27-3959070
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 PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address 5465 Congleton Circle, Clay, NY, 13041, US
Organization Name Watts Education Re-enrollment Center Inc
EIN 27-3959070
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 PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address PO Box 154, Henrietta, NY, 14467, US
Organization Name Watts Education Re-enrollment Center Inc
EIN 27-3959070
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 PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address PO Box 154, Henrietta, NY, 14467, US
Organization Name Watts Education Re-enrollement Center Inc
EIN 27-3959070
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 PO Box 154, Henrietta, NY, 14467, US
Principal Officer's Name Jerome Watts
Principal Officer's Address PO Box 154, Henrietta, NY, 14467, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State