Search icon

PIRATE DOGS OC, INC.

Company Details

Name: PIRATE DOGS OC, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699675
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1819 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1819 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2015-01-23 2015-03-30 Address 1819 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150330000531 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
150123000922 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2973415 Corporation Unconditional Exemption PO BOX 2441, NEWBURGH, NY, 12550-0723 2015-05
In Care of Name % KAREN AMBROSETTI
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 2023-12
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 Animal-Related: Fund Raising and/or Fund Distribution
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_47-2973415_PIRATEDOGSOCINC_05212015.tif

Form 990-N (e-Postcard)

Organization Name PIRATE DOGS OC INC
EIN 47-2973415
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2441, Newburgh, NY, 12550, US
Principal Officer's Name KRISTY CHESSER PRESIDENT
Principal Officer's Address 390 N MONTGOMERY STREET, Newburgh, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 PO BOX 2441, Newburgh, NY, 12550, US
Principal Officer's Name KRISTY CHESSER PRESIDENT
Principal Officer's Address 390 N MONTGOMERY STREET, Newburgh, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 PO BOX 2441, Newburgh, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI PRESIDENT
Principal Officer's Address 1819 ROUTE 300, Newburgh, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 PO BOX 2441, Newburgh, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI PRESIDENT
Principal Officer's Address 1819 ROUTE 300, Newburgh, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI
Principal Officer's Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI
Principal Officer's Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI
Principal Officer's Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI
Principal Officer's Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Organization Name PIRATE DOGS OC INC
EIN 47-2973415
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 1819 ROUTE 300, NEWBURGH, NY, 12550, US
Principal Officer's Name KAREN AMBROSETTI
Principal Officer's Address 1819 ROUTE 300, NEWBURGH, NY, 12550, US

Date of last update: 25 Mar 2025

Sources: New York Secretary of State