Search icon

SUBSTANCE ABUSE INFORMATION RESOURCES, INC.

Company Details

Name: SUBSTANCE ABUSE INFORMATION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4642299
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 38 WOODLAKE ROAD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WOODLAKE ROAD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2014-09-25 2014-10-22 Address 38 WOODLAKE RD., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022000842 2014-10-22 CERTIFICATE OF AMENDMENT 2014-10-22
140925000702 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1937895 Corporation Unconditional Exemption 10 CHARMING LN, LOUDONVILLE, NY, 12211-1818 2014-11
In Care of Name % GREGORY SPENCER
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 2022-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
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_47-1937895_SUBSTANCEABUSEINFORMATIONRESOURCESINC_10272014.tif

Form 990-N (e-Postcard)

Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Charming Lane, Loudonville, NY, 12211, US
Principal Officer's Name Joel Stashenko
Principal Officer's Address 10 Charming Lane, Loudonville, NY, 12211, US
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One Park Place, Albany, NY, 12205, US
Principal Officer's Name Gregory Spencer
Principal Officer's Address 38 Woodlake Rd, Albany, NY, 12203, US
Website URL https://sair-hug.org
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One Park Place, Albany, NY, 12205, US
Principal Officer's Name Gregory Spencer
Principal Officer's Address 38 Woodlake Road, Albany, NY, 12203, US
Website URL https://sair-hug.org/
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One Park Place, Albany, NY, 12205, US
Principal Officer's Name Greg Spencer
Principal Officer's Address 38 Woodlake Road, Albany, NY, 12203, US
Website URL https://sair-hug.org
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 PARK PL STE 106, ALBANY, NY, 12205, US
Principal Officer's Name Gregory Spencer
Principal Officer's Address 1 PARK PL STE 106, ALBANY, NY, 12205, US
Website URL http://sair-hug.org
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One Park Place, Albany, NY, 12205, US
Principal Officer's Name Joel Stashenko
Principal Officer's Address 10 Charming Lane, Loudonville, NY, 12211, US
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1745 Rt 9, Clifton Park, NY, 12065, US
Principal Officer's Name Helen Fanshawe
Principal Officer's Address 428 Ridgehill Rd, Schenectady, NY, 12303, US
Organization Name SUBSTANCE ABUSE INFORMATION RESOURCES INC
EIN 47-1937895
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 woodlake rd, albany, NY, 12203, US
Principal Officer's Name philip gallant
Principal Officer's Address 1745 Rt 9, clifton park, NY, 12065, US

Date of last update: 25 Mar 2025

Sources: New York Secretary of State