Search icon

UPSTATE MINORITY ECONOMIC ALLIANCE, INC.

Company Details

Name: UPSTATE MINORITY ECONOMIC ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION (BOARD OF TRADE AND CHAMBER OF COMMERCE CORPORATION)
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834750
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 109 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O CALVIN L. CORRIDERS, PATHFINDER BANK DOS Process Agent 109 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
151015000392 2015-10-15 CERTIFICATE OF INCORPORATION 2015-10-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1046358 Corporation Unconditional Exemption 115 W FAYETTE ST, SYRACUSE, NY, 13202-1305 2017-11
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 134321
Income Amount 205867
Form 990 Revenue Amount 198924
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_81-1046358_UPSTATEMINORITYECONOMICALLIANCEINC_04062017.tif

Form 990-N (e-Postcard)

Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name CALVIN CORRIDERS
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL WWW.UPSTATEMEA.COM
Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name CALVIN CORRIDERS
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL WWW.UPSTATEMEA.COM
Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name CALVIN CORRIDERS
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL WWW.UPSTATEMEA.COM
Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
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 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Principal Officer's Name EDWARD CUELLO
Principal Officer's Address 115 WEST FAYETTE ST, SYRACUSE, NY, 13202, US
Website URL WWW.UPSTATEMEA.COM

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

Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name UPSTATE MINORITY ECONOMIC ALLIANCE INC
EIN 81-1046358
Tax Period 201812
Filing Type E
Return Type 990EO
File View File

Date of last update: 25 Mar 2025

Sources: New York Secretary of State