Search icon

NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS, INC.

Company Details

Name: NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801442
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 2805 STATE HIGHWAY 67, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2805 STATE HIGHWAY 67, JOHNSTOWN, NY, United States, 12095

Filings

Filing Number Date Filed Type Effective Date
150807000188 2015-08-07 CERTIFICATE OF INCORPORATION 2015-08-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4242000 Association Unconditional Exemption 100 RESERVOIR RD, HERKIMER, NY, 13350-1545 2015-07
In Care of Name % GREGORY TRUCKENMILLER
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, 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 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 2024-06
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: Professional Societies, Associations
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_47-4242000_NEWYORKASSOCIATIONOFCHIEFACADEMICOFFICERS_07132015.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Reservoir Road, Herkimer, NY, 13350, US
Principal Officer's Name Michael Oriolo
Principal Officer's Address 100 Reservoir Road, Herkimer, NY, 13350, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 100 Rerservoir Road, Herkimer, NY, 13350, US
Principal Officer's Name Michael Oriolo
Principal Officer's Address 100 Reservoir Road, Herkimer, NY, 13350, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 100 Reservoir Road, Herkimer, NY, 13350, US
Principal Officer's Name Michael Oriolo
Principal Officer's Address 100 Reservoir Road, Herkimer, NY, 13350, US
Website URL Herkimer CC College
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Organization Name NEW YORK ASSOCIATION OF CHIEF ACADEMIC OFFICERS
EIN 47-4242000
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 2805 State Highway 67, Johnstown, NY, 12095, US
Principal Officer's Name Gregory Truckenmiller
Principal Officer's Address 2805 State Highway 67, Johnstown, NY, 12095, US
Website URL www.nyacao.org

Date of last update: 08 Mar 2025

Sources: New York Secretary of State