Search icon

UTICA HARBOR POINT DEVELOPMENT CORPORATION

Company Details

Name: UTICA HARBOR POINT DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090629
ZIP code: 13202
County: Oneida
Place of Formation: New York
Address: 1500 AXA TOWER, 100 MADISON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
HANCOCK ESTABROOK, LLP, ATTN: DOUGLAS J. GORMAN DOS Process Agent 1500 AXA TOWER, 100 MADISON STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
110505000894 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4902238 Association Unconditional Exemption 1 KENNEDY PLAZA, UTICA, NY, 13502-0000 2019-05
In Care of Name % JACK SPAETH
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 11080389
Income Amount 1318562
Form 990 Revenue Amount 1318562
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2014-08-15
Revocation Posting Date 2019-06-11
Exemption Reinstatement Date 2014-08-15

Determination Letter

Final Letter(s) FinalLetter_46-4902238_UTICAHARBORPOINTDEVELOPMENTCORPORATION_08142018_01.tif

Form 990-N (e-Postcard)

Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Kennedy Plaza, Utica, NY, 13502, US
Principal Officer's Name Jack Spaeth
Principal Officer's Address 1 Kennedy Plaza, Utica, NY, 13502, US
Website URL www.cityofutica.com
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Kennedy Plaza, Utica, NY, 13502, US
Principal Officer's Name Vincent Gilroy Jr
Principal Officer's Address 1 Kennedy Plaza, Utica, NY, 13502, US
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Kennedy Plaza, Utica, NY, 13502, US
Principal Officer's Name Robert Palmieri
Principal Officer's Address 1 Kennedy Plaza, Utica, NY, 13502, US
Website URL www.cityofutica.com
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 KENNEDY PLZ, UTICA, NY, 13502, US
Principal Officer's Name VINCENT GILROY JR
Principal Officer's Address 1 KENNEDY PLAZA, UTICA, NY, 13502, US
Website URL WWW.CITYORUTICA.COM
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Kennedy Plaza, Utica, NY, 13502, US
Principal Officer's Name Vincent Gilroy Jr
Principal Officer's Address 1 Kennedy Plaza, Utica, NY, 13502, US
Website URL http://uticaharborpoint.org/
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Kennedy Plaza, Utica, NY, 13502, US
Principal Officer's Name Vincent Gilroy Jr
Principal Officer's Address 1 Kennedy Plaza, Utica, NY, 13502, US
Website URL www.uticaharborpoint.org

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

Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name UTICA HARBOR POINT DEVELOPMENT CORPORATION
EIN 46-4902238
Tax Period 202112
Filing Type E
Return Type 990O
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State