Search icon

LOWDALE PRESERVE, INC.

Company Details

Name: LOWDALE PRESERVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1935 (90 years ago)
Entity Number: 48438
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 7575 SOUTH STATE ST, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY MEDA Chief Executive Officer PO BOX 265, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
LOWDALE PRESERVE, INC. DOS Process Agent 7575 SOUTH STATE ST, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2023-04-04 2023-04-04 Address PO BOX 265, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2020-09-28 2023-04-04 Address PO BOX 265, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2020-09-28 2023-04-04 Address 7575 SOUTH STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
1963-11-14 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 50
1935-04-22 2020-09-28 Address NO STREET ADDRESS STATED, LOWVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002598 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220915000229 2022-09-15 BIENNIAL STATEMENT 2021-04-01
200928060288 2020-09-28 BIENNIAL STATEMENT 2019-04-01
B088767-2 1984-04-09 ASSUMED NAME CORP INITIAL FILING 1984-04-09
405736 1963-11-14 CERTIFICATE OF AMENDMENT 1963-11-14
4817-103 1935-04-22 CERTIFICATE OF INCORPORATION 1935-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-6024890 Corporation Unconditional Exemption 2901 SWEET HOME RD, AMHERST, NY, 14228-1346 1964-04
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
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)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_15-6024890_LOWDALEPRESERVEINC_08242020_00.tif

Form 990-N (e-Postcard)

Organization Name LOWDALE PRESERVE INC
EIN 15-6024890
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 2901Sweet Home Road, Amherst, NY, 14228, US
Principal Officer's Name Anthony Meda President
Principal Officer's Address PO Bix 265, Lowville, NY, 13367, US
Organization Name LOWDALE PRESERVE INC
EIN 15-6024890
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 2901 Sweet Home Road, Amherst, NY, 14228, US
Principal Officer's Name Anthony Meda
Principal Officer's Address PO Box 265, Lowville, NY, 13367, US
Website URL Eileen Hassett
Organization Name LOWDALE PRESERVE INC
EIN 15-6024890
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 2901 Sweet Home Road, Amherst, NY, 14228, US
Principal Officer's Name Anthony Meda
Principal Officer's Address PO Box 265, Lowville, NY, 13367, US
Organization Name LOWDALE PRESERVE INC
EIN 15-6024890
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 2901 Sweet Home Road, Amherst, NY, 14228, US
Principal Officer's Name Eileen L Hassett
Principal Officer's Address 2901 Sweet Home Road, Amherst, NY, 14228, US

Date of last update: 02 Mar 2025

Sources: New York Secretary of State