Search icon

SONS OF ITALY IN AMERICA, INC.

Company Details

Name: SONS OF ITALY IN AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327462
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3015 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3015 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
180423000324 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0550276 Association Unconditional Exemption PO BOX 155, SUFFERN, NY, 10901-0155 1941-06
In Care of Name % DENNIS OCONNELL
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2212 VINCENT LINGUANTI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name John E Gregory
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 155, SUFFERN, NY, 10901, US
Principal Officer's Name John E Gregory
Principal Officer's Address PO BOX 155, SUFFERN, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name Joseph B Gregory
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name Dennis O'Connell
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name Michael Gregory
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, SUFFERN, NY, 10901, US
Principal Officer's Name Louis DiMauro Jr
Principal Officer's Address PO Box 155, SUFFERN, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, SUFFERN, NY, 10901, US
Principal Officer's Name Dennis O'Connell
Principal Officer's Address PO Box 155, SUFFERN, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, SUFFERN, NY, 10901, US
Principal Officer's Name Dennis O'Connell
Principal Officer's Address PO Box 155, SUFFERN, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name William Villanova
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 10901, US
Principal Officer's Name Joseph Gregory
Principal Officer's Address PO Box 155, Suffern, NY, 10901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 gerardine pl, new city, NY, 10956, US
Principal Officer's Name alfonso galan
Principal Officer's Address 60 gerardine pl, new city, NY, 10956, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Suffern, NY, 109010155, US
Principal Officer's Name Thomas LiPuma
Principal Officer's Address PO Box 155, Suffern, NY, 109010155, US
Organization Name SONS OF ITALY IN AMERICA
EIN 81-0550276
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 155, suffern, NY, 10901, US
Principal Officer's Name charles gardella
Principal Officer's Address 464 north little tor road, new city, NY, 10956, US
01-0673232 Association Unconditional Exemption 62 CARROLL ST, BINGHAMTON, NY, 13901-3525 1941-06
In Care of Name % FRANK RUSSO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 487 BINGHAMTON

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 CARROLL ST, BINGHAMTON, NY, 139013525, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Drive, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 CARROLL ST, BINGHAMTON, NY, 139013525, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Drive, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 CARROLL ST, BINGHAMTON, NY, 139013525, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Drive, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 CARROLL STREET, BINGHAMTON, NY, 13901, US
Principal Officer's Name Frank Russo
Principal Officer's Address 62 CARROLL STREET, BINGHAMTON, NY, 13901, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 CARROLL STREET, BINGHAMTON, NY, 13901, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Drive, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Drive, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 Carroll St, Binghamton, NY, 13901, US
Principal Officer's Name Frank Russo
Principal Officer's Address 8 Sharon Dr, Conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
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 62 CARROLL ST, BINGHAMTON, NY, 13901, US
Principal Officer's Name FRANK RUSSO
Principal Officer's Address 88 SHARON DR, CONKLIN, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62CARROLL STREET, BINGHAMTON, NY, 13901, US
Principal Officer's Name FRANKRUSSO
Principal Officer's Address 8sharondrive, conklin, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 CARROLL ST, BINGHAMTON, NY, 13901, US
Principal Officer's Name FRANK RUSSO
Principal Officer's Address 8 SHARON DRIVE, CONKLIN, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 CARROLL ST, BINGHAMTON, NY, 13901, US
Principal Officer's Name FRANK RUSSO
Principal Officer's Address 8 SHARON DR, CONKLIN, NY, 13748, US
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673232
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 CARROLL ST, BINGHAMTON, NY, 13901, US
Principal Officer's Name FRANK RUSSO
Principal Officer's Address 8 SHARON DR, CONKLIN, NY, 13748, US
03-0434294 Association Unconditional Exemption 62 CARROLL ST, BINGHAMTON, NY, 13901-3525 1941-06
In Care of Name % BARBARA FIALA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1916 STELLA DARGENTO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Charlene E Jones
Principal Officer's Address 101 Ash Ave, Endicott, NY, 13760, US
Website URL Charlene Jones
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Rozann I Greco
Principal Officer's Address 401 Hayes Avenue Apt 310, Endicott, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 CARROLL ST, BINGHAMTON, NY, 139013525, US
Principal Officer's Name Barbara Fiala
Principal Officer's Address 2904 Country Club Rd, Endwell, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Barbara Fiala
Principal Officer's Address 62 Carroll Street, Binghamton, NY, 13901, US
Website URL nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Carol Mion
Principal Officer's Address 9 Ritchie Rd, Binghamton, NY, 13901, US
Website URL nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Carol Mion
Principal Officer's Address 9 Ritchie Rd, Binghamton, NY, 13901, US
Website URL nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Barbara Fiala
Principal Officer's Address 2904 Country Club Rd, Endwell, NY, 13760, US
Website URL nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Barbara Fiala
Principal Officer's Address 2904 Country Club Rd, Endwell, NY, 13760, US
Website URL nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Cheryl Rosati
Principal Officer's Address 421 African Road, Vestal, NY, 13850, US
Website URL http://nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Carroll Street, Binghamton, NY, 13901, US
Principal Officer's Name Cheryl Rosati
Principal Officer's Address 421 African Road, Vestal, NY, 13850, US
Website URL http://nysosia.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Aldrich Avenue, Binghamton, NY, 13903, US
Principal Officer's Name Marlene Gioia
Principal Officer's Address 36 Aldrich Avenue, Binghamton, NY, 13903, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0434294
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 CARROLL STREET, BINGHAMTON, NY, 13901, US
Principal Officer's Name MARLENE GIOIA
Principal Officer's Address 64 CARROLL STREET, BINGHAMTON, NY, 13901, US
03-0464308 Association Unconditional Exemption 732 YONKERS AVE, YONKERS, NY, 10704-2029 1941-06
In Care of Name % PHILIP SANTISE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2600 JOHN D CALANDRA

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Nicholas Sgambeluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Nicholas Sgambeluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Ave, Yonkers, NY, 10704, US
Principal Officer's Name Nicholas Sgambelluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Nicholas Sgambelluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Nicholas Sgambelluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, YONKERS, NY, 10704, US
Principal Officer's Name NIcholas Sgambelluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Website URL SONS OF ITALY IN AMERICA
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name NIcholas Sgambelluri
Principal Officer's Address 15 Princeton Avenue, Yonkers, NY, 10710, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 CLAYTON PL, YONKERS, NY, 10704, US
Principal Officer's Name PHILIP SANTISE
Principal Officer's Address 732 YONKERS AVE, YONKERS, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, YONKERS, NY, 10704, US
Principal Officer's Name Michael Ruggiero
Principal Officer's Address 732 Yonkers Avenue, YONKERS, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Michael Ruggiero
Principal Officer's Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Michael Ruggiero
Principal Officer's Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name John D Calandra Lodge #2600
Principal Officer's Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Remo Carriero
Principal Officer's Address 40 Hildreth Place, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Remo Carriero
Principal Officer's Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0464308
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 Yonkers Ave, Yonkers, NY, 10704, US
Principal Officer's Name Remo Carriero
Principal Officer's Address 732 Yonkers Avenue, Yonkers, NY, 10704, US
13-3789261 Association Unconditional Exemption 83 LAWRENCE PARK CRES, BRONXVILLE, NY, 10708-6703 1941-06
In Care of Name % MARGARET A FORTE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2022-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2550 LE AMICHE

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Lawrence Park Crescent, BRONXVILLE, NY, 10708, US
Principal Officer's Name Margaret A Forte
Principal Officer's Address 83 Lawrence Park Crescent, Bronxville, NY, 10708, US
Website URL 83 Lawrence Park Crescent
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 LAWRENCE PARK CRES, Bronxville, NY, 10708, US
Principal Officer's Name Margaret A Forte
Principal Officer's Address 83 LAWRENCE PARK CRES, Bronxville, NY, 10708, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Geraldine Esposito
Principal Officer's Address 31 Ridgewood Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Lawrence Park Crescent, Bronxville, NY, 10708, US
Principal Officer's Name Geraldine Esposito
Principal Officer's Address 31 Ridgewood Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 LAWRENCE PARK CRES, BRONXVILLE, NY, 10708, US
Principal Officer's Name Margaret A Forte
Principal Officer's Address 83 LAWRENCE PARK CRES, BRONXVILLE, NY, 10708, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Geraldine Esposito
Principal Officer's Address 31 Ridgewood Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Geraldine Esposito
Principal Officer's Address 31 Ridgewood Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Paula Baratta
Principal Officer's Address 162 Kingston Avenue, Yonkers, NY, 10701, US
Organization Name SONS OF ITALY IN AMERICA
EIN 13-3789261
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Paula Baratta
Principal Officer's Address 162 Kingston Avenue, Yonkers, NY, 10701, US
Organization Name SONS OF ITLAY IN AMERICA
EIN 13-3789261
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10704, US
Principal Officer's Name President
Principal Officer's Address 885 Midland Avenue, Yonkers, NY, 10704, US
Organization Name SONS OF ITLAY IN AMERICA
EIN 13-3789261
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Margaret A Forte
Principal Officer's Address 83 lawrence Park Crescent, Bronxville, NY, 10708, US
Organization Name SONS OF ITLAY IN AMERICA
EIN 13-3789261
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 885 Midland Avenue, Yonkers, NY, 10704, US
Principal Officer's Name Genevieve Lembo
Principal Officer's Address 15 Candlewood Drive, Yonkers, NY, 10710, US
23-7108704 Association Unconditional Exemption C/O SCIACCA 140 ADAMS AVE, HAUPPAUGE, NY, 11788-0000 1941-06
In Care of Name % SANDRA NUNZIATA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2022-03
Asset 100,000 to 499,999
Income 10,000 to 24,999
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 Mar
Asset Amount 159038
Income Amount 16944
Form 990 Revenue Amount 16944
National Taxonomy of Exempt Entities -
Sort Name 1389 JOHN MICHAEL MARINO

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

Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 202203
Filing Type E
Return Type 990EO
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 202103
Filing Type E
Return Type 990EO
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 202003
Filing Type E
Return Type 990EO
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 201903
Filing Type E
Return Type 990EO
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 201803
Filing Type E
Return Type 990EO
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name JOHN MICHAEL MARINO LODGE 1389 ORDER SONS OF ITALY IN AMERICA
EIN 23-7108704
Tax Period 201603
Filing Type E
Return Type 990O
File View File
33-1000934 Association Unconditional Exemption 84 MULCAHY BLVD, ROCHESTER, NY, 14624-4480 1941-06
In Care of Name % VINCENT GIANNANTONIO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 2270 VINCENT LOMBARDI

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_33-1000934_ROCHESTERVINCENTLOMBARDILODGENO2270INC_09112012_01.tif

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1248 Calkins Rd, Rochester, NY, 14623, US
Principal Officer's Name Marjorie Focarazzo
Principal Officer's Address 1248 Calkins Rd, Rochester, NY, 14623, US
Website URL www.sonsofitalyrochester.org
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 84 Mulcahy Blvd, Rochester, NY, 14624, US
Principal Officer's Name Marjorie Focarazzo
Principal Officer's Address 84 Mulcahy Blvd, Rochester, NY, 14624, US
Website URL www.sonsofitalyrochester.com
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 84 Mulcahy Blvd, Rochester, NY, 14624, US
Principal Officer's Name marjorie focarazzo
Principal Officer's Address 84 Mulcahy Blvd, Rochester, NY, 14624, US
Website URL www.sonsofitalyrochester.com
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 84 Mulcahy Blvd, Rochester, NY, 14624, US
Principal Officer's Name Marjorie Focarazzo
Principal Officer's Address 84 Mulcahy Blvd, Rochester, NY, 14624, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 84 Mulcahy Blvd, Rochester, NY, 14624, US
Principal Officer's Name Marjorie Focarazzo
Principal Officer's Address 84 Mulcahy Blvd, Rochester, NY, 14624, US
Website URL http://sonsofitalyrochester.com/
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 84 Mulcahy Blvd, Rochester, NY, 14624, US
Principal Officer's Name Marjorie Focarazzo Vice President
Principal Officer's Address 84 Mulcahy Blvd, Rochester, NY, 14624, US
Website URL www.sonsofitalyrochester.com
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 61 Sunset St, Rochester, NY, 14606, US
Principal Officer's Name Vincent Giannantonio
Principal Officer's Address 61 Sunset St, Rochester, NY, 14606, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 61 Sunset St, Rochester, NY, 14606, US
Principal Officer's Name Vincent Giannantonio
Principal Officer's Address 61 Sunset St, Rochester, NY, 14606, US
Website URL www.sonsofitalyrochester.com
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 61 Sunset St, Rochester, NY, 14606, US
Principal Officer's Name Vincent Giannantonio
Principal Officer's Address 61 Sunset St, Rochester, NY, 14606, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
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 61 Sunset Street, Rochester, NY, 14606, US
Principal Officer's Name Vincent Giannantonio
Principal Officer's Address 61 Sunset Street, Rochester, NY, 14606, US
Website URL www.sonsofitalyrochester.com
Organization Name ROCHESTER VINCENT LOMBARDI LODGE NO 2270 INC
EIN 33-1000934
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 71Cohasset Dr, Rochester, NY, 14618, US
Principal Officer's Name Vincent Giannantonio
Principal Officer's Address 61 Sunset St, Rochester, NY, 14606, US
Website URL www.sonsofitalyrochester.com
Organization Name ROCHESTER VINCENT LOMBARDI LODGE NO 2270 INC
EIN 33-1000934
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 71 Cohasset Drive, Rochester, NY, 14618, US
Principal Officer's Name Joseph Rube
Principal Officer's Address 71 Cohasset Drive, Rochester, NY, 14618, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1000934
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 71 Cohasset Dr, Rochester, NY, 14618, US
Principal Officer's Name Joseph A Rube
Principal Officer's Address 71 Cohasset Dr, Rochester, NY, 14618, US
Website URL www.sonsofitalyrochester.com
33-1003056 Association Unconditional Exemption 1027 FARMERS MILLS RD, CARMEL, NY, 10512-3033 1941-06
In Care of Name % GIUSEPPINA LITA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2021-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2435 FR DONALD B LICATA

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mills Road, Carmel Hamlet, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mills Road, Carmel Hamlet, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mills Road, Carmel Hamlet, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mills Road, Carmel Hamlet, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mills Rd, Carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mills Rd, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Rd, carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mill Rd, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Framers Mill Rd, Carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mil Rd, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Framers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1492 Farmers Mill Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Virginia Bellmio
Principal Officer's Address Hutchinson Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Virginia Bellmio
Principal Officer's Address 20 Hutchinson Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Eric B Ment
Principal Officer's Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Michele Ment
Principal Officer's Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1003056
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
Principal Officer's Name Eric B Ment
Principal Officer's Address 1027 Farmers Mill Road, Carmel, NY, 10512, US
21-3647039 Association Unconditional Exemption PO BOX 2425, SYRACUSE, NY, 13220-2425 1941-06
In Care of Name % CARMINE FEDERICO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1047 PROGRESSO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Feerico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Principal Officer's Name Carmine Feerico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Feerico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 2425, Syracuse, NY, 13220, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 2425, Syrcuse, NY, 13220, US
Principal Officer's Name Josephine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4966 DriftwoodDrive, Liverpool, NY, 13088, US
Principal Officer's Name Josephine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box11193, syracuse, NY, 13218, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Website URL cfederic@twcny.rr.com
Organization Name SONS OF ITALY IN AMERICA
EIN 21-3647039
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4966 Driftwood Drive, Liverpool, NY, 13088, US
Principal Officer's Name Carmine Federico
Principal Officer's Address 4966 driftwood Drive, Liverpool, NY, 13088, US
13-4092818 Association Unconditional Exemption 885 MIDLAND AVE, YONKERS, NY, 10704-1025 1941-06
In Care of Name % FRANK CAROZZA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
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 157930
Income Amount 47110
Form 990 Revenue Amount 43664
National Taxonomy of Exempt Entities -
Sort Name 2320 ANTHONY MAGGIACOMO

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

Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name ANTHONY MAGGIACOMO LODGE NO 2320 INC
EIN 13-4092818
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
22-2373914 Association Unconditional Exemption PO BOX 16211, ALBANY, NY, 12212-6211 1941-06
In Care of Name % FRANCESCO PECORARO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name 215 ROMA INTANGIBLE

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 16211, Albany, NY, 12212, US
Principal Officer's Name Francesco Pecoraro
Principal Officer's Address PO Box 16211, Albany, NY, 12212, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 16211, Albany, NY, 12212, US
Principal Officer's Name Francesco Pecoraro
Principal Officer's Address 4850 Tamiami Trail N Unit 301, Naples, FL, 34103, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 16211, Albany, NY, 12212, US
Principal Officer's Name Francesco M Pecoraro
Principal Officer's Address PO Box 16211, Albany, NY, 12212, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, Albany, NY, 12212, US
Principal Officer's Name Francesco M Pecoraro
Principal Officer's Address PO Box 12621, Albany, NY, 12212, US
Website URL albanysonsofitaly.org
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, albany, NY, 12212, US
Principal Officer's Name Biagio J Isgro Jr
Principal Officer's Address 97 LEWIS RD, ALTAMONT, NY, 12009, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, Albany, NY, 12212, US
Principal Officer's Name Francesco Pecoraro
Principal Officer's Address PO Box 16211, Albany, NY, 12212, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, Albany, NY, 12212, US
Principal Officer's Name Biagio J Isgro Jr
Principal Officer's Address 97 Lewis Rd, Altamont, NY, 12009, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, Albany, NY, 12212, US
Principal Officer's Name Biagio Isgro Jr
Principal Officer's Address PO Box 16211, Albany, NY, 12212, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
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 PO Box 16211, Albany, NY, 122126211, US
Principal Officer's Name Anthony L Geddes
Principal Officer's Address P O Box 16211, Albany, NY, 122126211, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16211, Albany, NY, 12212, US
Principal Officer's Name Anthony Geddes
Principal Officer's Address 12 Twilight Terrace, Loudonville, NY, 12210, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16211, Albany, NY, 122126211, US
Principal Officer's Name Biagio J Isgro Jr
Principal Officer's Address 97 Lewis Rd, Altamont, NY, 12009, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 78 Harris Ave, Albany, NY, 12208, US
Principal Officer's Name Michele Kiersey
Principal Officer's Address 97 Lewis Road, Altamont, NY, 12009, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 78 Harris Ave, Albany, NY, 12208, US
Principal Officer's Name Michele Kiersey
Principal Officer's Address 97 Lewis Road, Altamont, NY, 12009, US
Organization Name SONS OF ITALY IN AMERICA
EIN 22-2373914
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Russell Road, Albany, NY, 12203, US
Principal Officer's Name Anna Marie Saia
Principal Officer's Address 155 Russell Road, Albany, NY, 12203, US
11-3020685 Association Unconditional Exemption 1009 N CLINTON AVE, LINDENHURST, NY, 11757-2110 1941-06
In Care of Name % MICHELE SEWITCH
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name 2253 GAILLEO GAILLEI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 1009 N CLINTON AVENUE, LINDENHURST, NY, 11757, US
Principal Officer's Name CHRISTOPHER HIRSCHBERG
Principal Officer's Address 1009 N CLINTON AVENUE, LINDENHURST, NY, 11757, US
Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 17 Willet Avenue, Hicksville, NY, 11801, US
Principal Officer's Name Kathy Sanfilippo
Principal Officer's Address 17 Willet Avenue, Hicksville, NY, 11801, US
Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 122 Shelter Lane, Levittown, NY, 11756, US
Principal Officer's Name Anthony Arena
Principal Officer's Address 122 Shelter Lane, Levittown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 122 Shelter Lane, Levittown, NY, 11756, US
Principal Officer's Name Anthony Arena
Principal Officer's Address 122 Shelter Lane, Levittown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 122 Shelter Lane, Levittown, NY, 11756, US
Principal Officer's Name Anthony Arena
Principal Officer's Address 122 Shelter Lane, Levittown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 11-3020685
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 22 Old Oak Lane, Levittown, NY, 11756, US
Principal Officer's Name Michele Sewitch
Principal Officer's Address 22 Old Oak Lane, Levittown, NY, 11756, US

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

Organization Name GALILEO GALILEI LODGE 2253
EIN 11-3020685
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
37-1698107 Association Unconditional Exemption 7508 188TH ST, FRESH MEADOWS, NY, 11366-1703 1941-06
In Care of Name % MARIA DEINNOCENTIIS
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2021-12
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 -
Sort Name 2875 LUIGI PIRANDELLO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Maria Deinnocentiis
Principal Officer's Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Maria Deinnocentiis
Principal Officer's Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Maria DeInnocentiis
Principal Officer's Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, FRESH MEADOWS, NY, 11366, US
Principal Officer's Name Maria L DeInnocentiis
Principal Officer's Address 75-08 188th Street, FRESH MEADOWS, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, FRESH MEADOWS, NY, 11366, US
Principal Officer's Name Maria L DeInnocentiis
Principal Officer's Address 75-08 188th Street, FRESH MEADOWS, NY, 11366, US
Website URL Pirandellolodge2875.org
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Maria Deinnocentiis
Principal Officer's Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name Maria DeInnocentiis
Principal Officer's Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
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 166-15 27th Ave, Flushing, NY, 11358, US
Principal Officer's Name James Vaughan
Principal Officer's Address 166-15 27 Ave, Flushing, NY, 11358, US
Website URL info@pirandellolodge2875.org
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1698107
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75-08 188th Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name James Vaughan
Principal Officer's Address 166-15 27th Ave, Flushing, NY, 11358, US
Website URL pirandellolodge2875.org
27-0022401 Association Unconditional Exemption PO BOX 223, BLAUVELT, NY, 10913-0223 1941-06
In Care of Name % MICHAEL GUZZINO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 479589
Income Amount 596303
Form 990 Revenue Amount 421740
National Taxonomy of Exempt Entities -
Sort Name 2176 ROCKLAND LODGE

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

Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 201809
Filing Type P
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE 2176
EIN 27-0022401
Tax Period 201709
Filing Type P
Return Type 990O
File View File
Organization Name ORDER SONS OF ITALY IN AMERICA ROCKLAND LODGE NO 2176
EIN 27-0022401
Tax Period 201609
Filing Type P
Return Type 990O
File View File
45-0474406 Association Unconditional Exemption 2301 PENATIQUIT AVE, SEAFORD, NY, 11783-3146 1941-06
In Care of Name % JANET GALVIN
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2022-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2372 GIOVANNI CABOTO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 Penetiquit Ave, SEAFORD, NY, 11783, US
Principal Officer's Name Rosemarie DiChiara
Principal Officer's Address 2301 Pentiquit Ave, SEAFORD, NY, 11783, US
Website URL GiovanniCabotoLodge2372@gmail.com
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Hampton Pl, Freeport, NY, 11520, US
Principal Officer's Name Patricia Edick
Principal Officer's Address 47 Hampton Pl, Freeport, NY, 11520, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Hampton Place, Freeport, NY, 11520, US
Principal Officer's Name Patricia Edick
Principal Officer's Address 47 Hampton Place, Freeport, NY, 11520, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2101 Bellmore Ave, Bellmore, NY, 11710, US
Principal Officer's Name Patricia Edick
Principal Officer's Address 47 Hampton Place, Freeport, NY, 11520, US
Website URL Ms.
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Duckpond Drive North, Wantagh, NY, 11793, US
Principal Officer's Name JANET GALVIN
Principal Officer's Address 57 Duckpond Drive North, Wantagh, NY, 11793, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2101 Bellmore Ave, Bellmore, NY, 11710, US
Principal Officer's Name Josephine Capriola
Principal Officer's Address 191 Loring Road, Levittown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 191 Loring Road, Levittown, NY, 11756, US
Principal Officer's Name President Josephine Capriola
Principal Officer's Address 191 Loring Road, Levittown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 191 Loring Road, Levittown, NY, 11756, US
Principal Officer's Name Anthony Capriola
Principal Officer's Address 191 Loring Road, Levitttown, NY, 11756, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 348 North Wisconsin Avenue, North Massapequa, NY, 11758, US
Principal Officer's Name Patricia M Ferrari
Principal Officer's Address 348 North Wisconsin Avenue, North Massapequa, NY, 11758, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 348 North Wisconsin Avenue, North Massapequa, NY, 11758, US
Principal Officer's Name Patricia M Ferrari
Principal Officer's Address 348 North Wisconsin Avenue, North Massapequa, NY, 11758, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 Michaelian Way, Lake Ronkonoma, NY, 11779, US
Principal Officer's Name Patricia Ferrari
Principal Officer's Address 109 Michaelian Way, Lake Ronkonkoma, NY, 11779, US
Organization Name SONS OF ITALY IN AMERICA
EIN 45-0474406
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 173 SUNRISE LANE, LEVITTOWN, NY, 11756, US
Principal Officer's Name ROBERT FERRARI
Principal Officer's Address 173 SUNRISE LANE, LEVITTOWN, NY, 11756, US
65-1289178 Association Unconditional Exemption PO BOX 243, LEVITTOWN, NY, 11756-0243 1941-06
In Care of Name % JOHN SIMONETTI
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 552848
Income Amount 149182
Form 990 Revenue Amount 39942
National Taxonomy of Exempt Entities -
Sort Name 2214 MARCO POLO

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

Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 65-1289178
Tax Period 201609
Filing Type E
Return Type 990O
File View File
71-0881800 Association Unconditional Exemption 19 CHURCH AVE, STATEN ISLAND, NY, 10314-4771 1941-06
In Care of Name % WILLIAM CASTELLO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 212 FR VINCENT R CAPODANNO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Whalley Ave, Staten Island, NY, 10312, US
Principal Officer's Name todd cusato
Principal Officer's Address 15 Whalley Ave, Staten Island, NY, 10312, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Church Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Maria Castello
Principal Officer's Address 19 Church Avenue, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 church avenue, Staten Island, NY, 10314, US
Principal Officer's Name Maria Castello
Principal Officer's Address 19 church avenue, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Church Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Maria Castello
Principal Officer's Address 19 Church Avenue, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Church Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Maria Castello
Principal Officer's Address 19 Church Avenue, StaTEN ISLAND, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Church Avenue, Staten Island, NY, 10314, US
Principal Officer's Name William Castello
Principal Officer's Address 19 Church Avenue, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 CHURCH AVE, STATEN ISLAND, NY, 10314, US
Principal Officer's Name CARL J CIACCIO
Principal Officer's Address 19 CHURCH AVE, STATEN ISLAND, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7 Whitehall Street, STATEN ISLAND, NY, 10306, US
Principal Officer's Name Calogero Ciaccio
Principal Officer's Address 7 Whitehall Street, Staten Island, NY, 10306, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7 Whitehall Street, Staten Island, NY, 10306, US
Principal Officer's Name Calogero Ciaccio
Principal Officer's Address 7 Whitehall Street, Staten Island, NY, 10306, US
Organization Name 2251 FR VINCENT R CAPODANNO
EIN 71-0881800
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Amber Street, Staten Island, NY, 10306, US
Principal Officer's Name Frank Cicero
Principal Officer's Address 107 Muller Avenue, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Muller Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Theresa Corey
Principal Officer's Address 48 Halpin Avenue, Staten Island, NY, 10312, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Muller Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Theresa Corey
Principal Officer's Address 48 Halpin Avenue, Staten Island, NY, 10312, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Muller Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Thomas Cavataio
Principal Officer's Address 90 Copely Street, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Muller Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Thomas Cavataio
Principal Officer's Address 90 Copley Street, Staten Island, NY, 10314, US
Organization Name SONS OF ITALY IN AMERICA
EIN 71-0881800
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 90 Copley Street, Staten Island, NY, 10314, US
Principal Officer's Name Thomas Cavataio
Principal Officer's Address 90 Copley Street, Staten Island, NY, 10314, US
75-3045015 Association Unconditional Exemption PO BOX 269, HOPEWELL JCT, NY, 12533-0269 1941-06
In Care of Name % JAMES TORRISI
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 325338
Income Amount 99909
Form 990 Revenue Amount 68923
National Taxonomy of Exempt Entities -
Sort Name 2248 JOE DIMAGGIO

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

Organization Name SONS OF ITALY IN AMERICA
EIN 75-3045015
Tax Period 202309
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 75-3045015
Tax Period 202209
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 202009
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 202009
Filing Type P
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 201909
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 201809
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 201709
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA JOE DIMAGGIO LODGE 2248
EIN 75-3045015
Tax Period 201609
Filing Type E
Return Type 990EO
File View File
26-3505249 Association Unconditional Exemption 297 5TH ST, E NORTHPORT, NY, 11731-2816 1941-06
In Care of Name % ANNE CAJIGAS
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2846 PERRY COMO LODGE

Form 990-N (e-Postcard)

Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name BOB SERRAO
Principal Officer's Address 15 WILLOW COURT, NORTHPORT, NY, 11768, US
Website URL WWW.NYSOSIA.ORG
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name FRANK BONOSORO
Principal Officer's Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Website URL WWW.NYSOSIA.ORG
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name FRANK BONOSORO
Principal Officer's Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Website URL WWW.NYSOSIA.ORG
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name FRANK BONOSORO
Principal Officer's Address 297 5TH STREET, EAST NORTHPORT, NY, 11731, US
Website URL WWW.NYSOSIA.ORG
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 354, COMMACK, NY, 11725, US
Principal Officer's Name ANTHONY GALLO
Principal Officer's Address 6080 JERICHO TPKE SUITE 216, COMMACK, NY, 11725, US
Website URL WWW.NYSOSIA.ORG
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 354, COMMACK, NY, 11725, US
Principal Officer's Name ANTHONY GALLO
Principal Officer's Address 6080 JERICHO TPKE SUITE 216, COMMACK, NY, 11725, US
Website URL OSIAPERRYCOMO.COM
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 354, COMMACK, NY, 11725, US
Principal Officer's Name ANNE CAJIGAS
Principal Officer's Address 37 LAKEBRIDGE DRIVE SOUTH, KINGS PARK, NY, 11754, US
Website URL OSIAPERRYCOMO.COM
Organization Name PERRY COMO LODGE 2846
EIN 26-3505249
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 354, COMMACK, NY, 11725, US
Principal Officer's Name CHARLES SORENTINO
Principal Officer's Address PO BOX 354, COMMACK, NY, 11725, US
Website URL OSIAPERRYCOMO.COM
01-0673858 Association Unconditional Exemption 27 BRIDGE ST, HUDSON, NY, 12534-1523 1941-06
In Care of Name % ANGELA RAPP
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 201145
Income Amount 67532
Form 990 Revenue Amount 66347
National Taxonomy of Exempt Entities -
Sort Name 659 COLUMBIA COUNTY

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

Organization Name COLUMBIA COUNTY SONS AND DAUGHTERS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 202203
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 202103
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 202003
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 201903
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 201803
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 201703
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0673858
Tax Period 201603
Filing Type E
Return Type 990EO
File View File
01-0675655 Association Unconditional Exemption 6406 79TH ST, MIDDLE VLG, NY, 11379-2348 1941-06
In Care of Name % SALVATOR CALI
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2019-12
Asset 1 to 9,999
Income 10,000 to 24,999
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 3906
Income Amount 17100
Form 990 Revenue Amount 17100
National Taxonomy of Exempt Entities -
Sort Name 2491 MARIO LANZA

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

Organization Name SONS OF ITALY IN AMERICA MARIO LANZA LODGE 2491
EIN 01-0675655
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA MARIO LANZA LODGE 2491
EIN 01-0675655
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA 2491 MARIO LANZA
EIN 01-0675655
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
01-0676716 Corporation Unconditional Exemption 2984 HAMBURG ST, SCHENECTADY, NY, 12303-4329 2003-06
In Care of Name % PETER SPARANO
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 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 455192
Income Amount 157122
Form 990 Revenue Amount 78073
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
Sort Name 321 GABRIELE D ANNUNZIO

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)

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

Organization Name LOGGIA GABRIELE DANNUNZIO ORDINE FIGLI DITALIA IN SCHENECTADY NO 321 INC
EIN 01-0676716
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORDINE FIGLI DITALIA IN SCHENECTADY NO 321 INC
EIN 01-0676716
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORDINE FIGLI DITALIA IN SCHENECTADY NO 321 INC
EIN 01-0676716
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORPINE FIGLI DLTALIAIN SCHENECTADY NO 321 INC
EIN 01-0676716
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORPINE FIGLI DLTALIAIN SCHENECTADY NO 321 INC
EIN 01-0676716
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORDINE FIGLI DITALIA IN SCHENECTADY N
EIN 01-0676716
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name LOGGIA GABRIELE DANNUNZIO ORDINE FIGLI DITALIA IN SCHENECTADY NC
EIN 01-0676716
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
02-0585704 Association Unconditional Exemption 159 OLD WILLETS PATH, SMITHTOWN, NY, 11787-4103 1941-06
In Care of Name % RON ROTH
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2684 REV JOHN PAPALLO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 OLD WILLETS PATH, SMITHTOWN, NY, 117874103, US
Principal Officer's Name enrico annichiarico
Principal Officer's Address 159 old willets path, smithtown, NY, 11787, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Old Willets Path, Smithtown, NY, 11787, US
Principal Officer's Name Enrico Annichiarico
Principal Officer's Address 159 Old Willets Path, Smithtown, NY, 11787, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 LAKEBRIDGE DR SO, KINGS PARK, NY, 117543403, US
Principal Officer's Name JOSEPH VALLONE
Principal Officer's Address 85 LAKEBRIDGE DR SO, KINGS PARK, NY, 11754, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 81 CEDAR RD, KINGS PARK, NY, 117543403, US
Principal Officer's Name Ronald Roth
Principal Officer's Address 81 Cedar Road, 81 Cedar Road, Kings Park, NY, 11754, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 87 Ceder Road, Kings Park, NY, 11754, US
Principal Officer's Name Ron Roth
Principal Officer's Address 81 Ceder, Kings Park, NY, 11754, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Bruce Lane- South, Kings Park, NY, 11754, US
Principal Officer's Name Joan Aliperti
Principal Officer's Address 16 Bruce Lane South, Kings Park, NY, 11754, US
Website URL frjohnpapallolodge2684.com
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Bruce Lane - South, Kings Park, NY, 11754, US
Principal Officer's Name Maddalena McKee
Principal Officer's Address 22 Bruce Lane - South, Kings Park, NY, 11754, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Lakebridge Drive, Kings Park, NY, 11754, US
Principal Officer's Name Richard S Macellaro
Principal Officer's Address 3 Lakebridge Drive, Kings Park, NY, 11754, US
Website URL www.frjohnpapallolodge2684.com
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Lakebridge Drive, Kings Park, NY, 11754, US
Principal Officer's Name Richard S Macellaro
Principal Officer's Address 3 Lakebridge Drive, Kings Park, NY, 11754, US
Website URL www.frjohnpapallolodge2684.com
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0585704
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Aspen Dr, Kings Park, NY, 11754, US
Principal Officer's Name Anthony DiChiara
Principal Officer's Address 20 Aspen Dr, Kings Park, NY, 11754, US
02-0589053 Association Unconditional Exemption 126 ODELL AVE, ENDICOTT, NY, 13760-2817 1941-06
In Care of Name % KATHLEEN SPATAFORA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1666 DAUGHTERS OF COLUMBUS

Form 990-N (e-Postcard)

Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Karissa Jones
Principal Officer's Address 808 Oak Hill, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Kathleen Spataford
Principal Officer's Address 2712 Smith Drive, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Kathleen Spataford
Principal Officer's Address 126 Odell Ave, Endicott, NY, 13760, US
Organization Name Sons of Italy in America
EIN 02-0589053
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Kathleen Spataford
Principal Officer's Address 126 Odell Ave, Endicott, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA DAUGHTERS OF COLUMBUS LODGE 1666
EIN 02-0589053
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Principal Officer's Name SUSAN BOCK
Principal Officer's Address 14 S WILLIS AVE, ENDWELL, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA DAUGHTERS OF COLUMBUS LODGE 1666
EIN 02-0589053
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Principal Officer's Name SUSAN BOCK
Principal Officer's Address 14 S WILLIS AVE, ENDWELL, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA DAUGHTERS OF COLUMBUS LODGE 1666
EIN 02-0589053
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Principal Officer's Name SUSAN BOCK
Principal Officer's Address 4 SWILLIS ST, ENDICOTT, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA DAUGHTERS OF COLUMBUS LODGE 1666
EIN 02-0589053
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Principal Officer's Name SUSAN BOCK
Principal Officer's Address 14 S WILLIS ST, ENDWELL, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0589053
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Principal Officer's Name CATHERINE MASSIE
Principal Officer's Address 126 ODELL AVE, ENDICOTT, NY, 13760, US
Website URL http://www.nysosia.org/DaughtersofColumbus/
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0589053
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 ODELL AVENUE, ENDICOTT, NY, 13760, US
Principal Officer's Name CATHERINE M MASSIE
Principal Officer's Address 126 ODELL AVENUE, ENDICOTT, NY, 13760, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0589053
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Odell Ave, Endicott, NY, 13760, US
Principal Officer's Name Catherine M Massie
Principal Officer's Address 126 Odell Ave, Endicott, NY, 13760, US
02-0597285 Association Unconditional Exemption PO BOX 278, SYOSSET, NY, 11791-0278 1941-06
In Care of Name % MARIE SURIANO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name 2163 GIUSEPPE VERDI LODGE

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07

Determination Letter

Final Letter(s) FinalLetter_02-0597285_GLUSSEPPEVERDILODGE2163_04082013_01.tif

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony D'Ambrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address 8 Lawrence Court syosset, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony D'Ambrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony D'Ambrosia
Principal Officer's Address PO Box 278, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address PO Box278, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Anthony DAmbrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name SONS OF ITALY IN AMERICA
EIN 02-0597285
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box278, Syosset, NY, 11791, US
Principal Officer's Name Anthony D'Ambrosia
Principal Officer's Address 8 Lawrence Court, Syosset, NY, 11791, US
Organization Name GLUSSEPPE VERDI LODGE 2163
EIN 02-0597285
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Syosset, NY, 11791, US
Principal Officer's Name Frank Urso
Principal Officer's Address PO Box 278, Syosset, NY, 11791, US
33-1002462 Association Unconditional Exemption 12 BARNSTABLE RD EAST ROCKAWAY NY 1, EAST ROCKAWAY, NY, 11518-2404 1941-06
In Care of Name % PASQUALE SCIDA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2180 HON FRANK A GULOTTA

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 BARNSTABLE RD EAST ROCKAWAY NY 1, EAST ROCKAWAY, NY, 11518, US
Principal Officer's Name RONALD DIRIENZO
Principal Officer's Address 12 BARNSTABLE RD EAST ROCKAWAY NY 1, EAST ROCKAWAY, NY, 11518, US
Website URL ARMY
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Principal Officer's Name Ronald DiRienzo
Principal Officer's Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Principal Officer's Name Ronald DiRienzo
Principal Officer's Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Principal Officer's Name Ronald DiRienzo
Principal Officer's Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Principal Officer's Name Ronald DiRienzo
Principal Officer's Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Principal Officer's Name Ronald DiRienzo
Principal Officer's Address 12 Barnstable Rd, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Barnstable Road, East Rockaway, NY, 11518, US
Principal Officer's Name Pasquale Greco
Principal Officer's Address 567 Derby Drive N, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Dart Street, East Rockaway, NY, 11518, US
Principal Officer's Name Pasquale Greco
Principal Officer's Address 567 Derby Drive N, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Dart Street Floor 1, East Rockaway, NY, 11518, US
Principal Officer's Name Gilbert DeCosimo
Principal Officer's Address 3 Dart Street Floor 1, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o 3 Dart Street, East Rockaway, NY, 11518, US
Principal Officer's Name Gilbert DeCosimo
Principal Officer's Address 3 Dart Street, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Dart St Floor 1, East Rockaway, NY, 11518, US
Principal Officer's Name Gilbert DeCosimo
Principal Officer's Address 3 Dart Street, East Rockaway, NY, 11518, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3361 Lindbergh Avenue, Oceanside, NY, 11572, US
Principal Officer's Name Anthony Vasaturo
Principal Officer's Address 3361 Lindbergh Avenue, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 33-1002462
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 West Waukena Avenue, Oceanside, NY, 11572, US
Principal Officer's Name Teresa Campano Jelinek
Principal Officer's Address 270 West Waukena Avenue, Oceanside, NY, 11572, US
03-0432435 Association Unconditional Exemption PO BOX 301, SMITHTOWN, NY, 11787-0301 1941-06
In Care of Name % ANTHONY IZZO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 2319 DR VINCENT SELLARO

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07

Determination Letter

Final Letter(s) FinalLetter_03-0432435_DRVINCENZOSELLAROLODGE2319SONSOFITALYINAMERICA_10302012_01.tif

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Rose Izzo
Principal Officer's Address PO Box 301, Smithtown, NY, 11787, US
Website URL sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 301, Smithtown, NY, 11787, US
Principal Officer's Name James Cerullo
Principal Officer's Address PO Box 301, Smithtown, NY, 11787, US
Website URL sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 P O Box 301, Smithtown, NY, 11787, US
Principal Officer's Name James Cerullo
Principal Officer's Address 502 Cabot Court, Saint James, NY, 11780, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 502 Cabot Court, Saint James, NY, 11780, US
Principal Officer's Name JAMES J CERULLO
Principal Officer's Address 502 Cabot Court, Saint James, NY, 11780, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 P O Box 301, Smithtown, NY, 11787, US
Principal Officer's Name James Cerullo
Principal Officer's Address 502 Cabot Court, Saint James, NY, 11780, US
Website URL www.sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, SMITHTOWN, NY, 11787, US
Principal Officer's Name Kathleen Rocca
Principal Officer's Address 1 PRESCOTT LN, SMITHTOWN, NY, 11787, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Kathleen Rocca
Principal Officer's Address 1 Prescott Lane, Smithtown, NY, 11787, US
Website URL www.sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Anthony Izzo
Principal Officer's Address PO Box 301, Smithtrown, NY, 11787, US
Website URL www.sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Anthony Izzo
Principal Officer's Address PO 301, Smithtown, NY, 11787, US
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Lodge President
Principal Officer's Address PO Box 301, Smithtown, NY, 11787, US
Website URL www.sellarolodge.org
Organization Name DR VINCENZO SELLARO LODGE 2319 SONS OF ITALY IN AMERICA
EIN 03-0432435
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 PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Geraldine Graham
Principal Officer's Address PO Box 301, Smithtown, NY, 11787, US
Website URL newsletter@sellarolodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 03-0432435
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 301, Smithtown, NY, 11787, US
Principal Officer's Name Geraldine Graham
Principal Officer's Address PO Box 301, Smithtown, NY, 11787, US
Website URL sellarolodge.org
04-3643837 Association Unconditional Exemption 5 PETTIT CT, DIX HILLS, NY, 11746-5924 1941-06
In Care of Name % DOMENICA GRAUER
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2019-12
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 2107 ARTURO TOSCANINI

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_04-3643837_ARTUROTOSCANINILODGE2107ORDERSONSOFITALYINAMERICA_09262012_01.tif

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
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 5 PETTIT CT, DIX HILLS, NY, 11746, US
Principal Officer's Name BENEDICT PAPE
Principal Officer's Address 23 PINE HILL LANE, DIX HILLS, NY, 11746, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
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 PO BOX 626, BETHPAGE, NY, 11714, US
Principal Officer's Name BENEDICT PAPE
Principal Officer's Address PO Box 626, Bethpage, NY, 11714, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
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 23 Pine Hill Lane, Dix Hils, NY, 11746, US
Principal Officer's Name Benedict Pape
Principal Officer's Address 23 Pine Hill Lane, Dix Hills, NY, 11746, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
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 23 Pine Hill Lane, Dix Hills, NY, 11746, US
Principal Officer's Name Benedict Pape
Principal Officer's Address 23 Pine Hill Lane, Dix Hills, NY, 11746, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
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 23 Pine Hill Lane, DIX HILLS, NY, 11746, US
Principal Officer's Name BENEDICT PAPE
Principal Officer's Address 23 PINE HILL LANE, DIX HILLS, NY, 11746, US
Organization Name ARTURO TOSCANINI LODGE 2107 ORDER SONS OF ITALY IN AMERICA
EIN 04-3643837
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 PO BOX 626, BETHPAGE, NY, 11714, US
Principal Officer's Name BENEDICT PAPE
Principal Officer's Address 23 PINE HILL LANE, DIX HILLS, NY, 11746, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3643837
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23 Pine Hill Lane, Dix Hills, NY, 11746, US
Principal Officer's Name Benedict M Pape
Principal Officer's Address 23 Pine Hill Lane, Dix Hills, NY, 11746, US
Website URL www.toscaninilodge2107.org
04-3647938 Association Unconditional Exemption 279 MAPLE AVE, WHITE PLAINS, NY, 10606-2615 1941-06
In Care of Name % MARIO CERMELE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 8052
Income Amount 94683
Form 990 Revenue Amount 94683
National Taxonomy of Exempt Entities -
Sort Name 213 ANTONIO MEUCCI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 04-3647938
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 279 maple ave, white plains, NY, 10606, US
Principal Officer's Name mario cermele
Principal Officer's Address 279 maple ave, white plains, NY, 10606, US

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

Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 202009
Filing Type P
Return Type 990
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 202009
Filing Type E
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 201809
Filing Type P
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 201709
Filing Type P
Return Type 990O
File View File
Organization Name ANTONIO MEUCCI LODGE 213
EIN 04-3647938
Tax Period 201609
Filing Type E
Return Type 990O
File View File
04-3658949 Association Unconditional Exemption 176 ELM ST, CORTLAND, NY, 13045-2322 1941-06
In Care of Name % STEPHANIE DENSMORE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Unknown: Unknown
Sort Name 1730 STELLA D ORO

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07
Exemption Reinstatement Date 2011-02-15

Determination Letter

Final Letter(s) FinalLetter_04-3658949_SONSOFITALYINAMERICA_08212013_01.tif

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 176 ELM STREET, CORTLAND, NY, 13045, US
Principal Officer's Name ANN MARIE CAPRIA
Principal Officer's Address 15 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 176 ELM STREET, CORTLAND, NY, 13045, US
Principal Officer's Name ANN MARIE CAPRIA
Principal Officer's Address 15 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 176 ELM STREET, CORTLAND, NY, 13045, US
Principal Officer's Name JOANNA CALL
Principal Officer's Address 176 ELM STREET, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name JOANNA CALL
Principal Officer's Address 176 ELM STREET, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name JOANNA CALL
Principal Officer's Address 176 ELM STREET, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name LINDA RICCARDI
Principal Officer's Address 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name LINDA RICCARDI
Principal Officer's Address 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name LINDA RICCARDI
Principal Officer's Address 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Principal Officer's Name LINDA RICCARDI
Principal Officer's Address 1 FOX HOLLOW RD, CORTLAND, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
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 1 Fox Hollow Rd, Cortland, NY, 13045, US
Principal Officer's Name Linda Riccardi
Principal Officer's Address 1 Fox Hollow Rd, Cortland, NY, 13045, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3658949
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Fox Hollow Rd, Cortland, NY, 130453229, US
Principal Officer's Name Linda Riccardi
Principal Officer's Address 1 Fox Hollow Rd, Cortland, NY, 130453229, US
41-2038247 Association Unconditional Exemption 146 MAIN ST, TUCKAHOE, NY, 10707-2907 1941-06
In Care of Name % VITO CATANIA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 49764
Income Amount 68119
Form 990 Revenue Amount 56834
National Taxonomy of Exempt Entities -
Sort Name 2583 GIUSEPPE GARIBALDI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Principal Officer's Name PHILIP RAFFIANI
Principal Officer's Address 146 MAIN ST, TUCKAHOE, NY, 10707, US
Website URL SONSOFITALYLODGE.ORG
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE, TUCKAHOE, NY, 10707, US
Principal Officer's Name PHILIP RAFFIANI
Principal Officer's Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Website URL sonsofitalylodge.org
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Principal Officer's Name VITO CATANIA
Principal Officer's Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Website URL SONSOFITALYLODGE.ORG
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Principal Officer's Name VITO CATANIA
Principal Officer's Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Website URL SONSOFITALYLODGE.ORG
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Principal Officer's Name PHILIP RAFFIANI
Principal Officer's Address 146 MAIN STREET, TUCKAHOE, NY, 10707, US
Website URL SONSOFITALYLODGE.ORG
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 Dante Ave, Tuckahoe, NY, 10707, US
Principal Officer's Name Philip Raffiani
Principal Officer's Address 203 Dante Ave, Tuckahoe, NY, 10707, US
Website URL www.sonsofitalylodge.org/
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 DANTE AVE, TUCKAHOE, NY, 10707, US
Principal Officer's Name PHILIP RAFFIANI
Principal Officer's Address 146 MAIN STREET, TUCKAHOE, NY, 10707, US
Website URL WWW.SONSOFITALYLODGE.ORG
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Lorraine Drive, Eastchester, NY, 10709, US
Principal Officer's Name Lina Astarita
Principal Officer's Address 11 Lorraine Drive, Eastchester, NY, 10709, US

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

Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Period 201909
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Period 201809
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Period 201709
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 41-2038247
Tax Period 201609
Filing Type E
Return Type 990EO
File View File
11-2104844 Association Unconditional Exemption 2143 BOUNDARY AVE, FARMINGDALE, NY, 11735-4412 1941-06
In Care of Name % FRED BELISE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 265571
Income Amount 115644
Form 990 Revenue Amount 115644
National Taxonomy of Exempt Entities -
Sort Name 2143 COLUMBUS

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

Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name COLUMBUS LODGE 2143 SONS OF ITALY
EIN 11-2104844
Tax Period 201612
Filing Type E
Return Type 990O
File View File
11-2334450 Association Unconditional Exemption PO BOX 205, BRENTWOOD, NY, 11717-0205 1941-06
In Care of Name % THERESA PERNICE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 248753
Income Amount 80373
Form 990 Revenue Amount 25593
National Taxonomy of Exempt Entities -
Sort Name 2234 GIUSEPPE A NIGRO

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

Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA INC
EIN 11-2334450
Tax Period 201612
Filing Type E
Return Type 990O
File View File
11-2423142 Association Unconditional Exemption 333 MOFFITT BLVD, ISLIP, NY, 11751-2719 1941-06
In Care of Name % WILLIAM TRINCERI
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 10,000 to 24,999
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 15493
Income Amount 23808
Form 990 Revenue Amount 21990
National Taxonomy of Exempt Entities -
Sort Name 2232 GUGLIEMO MARCONI

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

Organization Name GUGLIELMO MARCONI LODGE 2232 OSIA
EIN 11-2423142
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name GUGLIELMO MARCONI LODGE 2232 OSIA
EIN 11-2423142
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name GUGLIELMO MARCONI LODGE 2232 OSIA
EIN 11-2423142
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name GUGLIELMO MARCONI LODGE 2232 OSIA
EIN 11-2423142
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name GUGLIELMO MARCONI LODGE 2232 OSIA
EIN 11-2423142
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
11-2611472 Association Unconditional Exemption 2101 BELLMORE AVE, BELLMORE, NY, 11710-5605 1941-06
In Care of Name % ROBERT FERRITO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 291968
Income Amount 273655
Form 990 Revenue Amount 230672
National Taxonomy of Exempt Entities -
Sort Name 9014 GRAND LODGE OF NEW YORK

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

Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA
EIN 11-2611472
Tax Period 201603
Filing Type E
Return Type 990O
File View File
46-2821723 Association Unconditional Exemption 20 COVINGTON RD, YONKERS, NY, 10710-3516 1941-06
In Care of Name % LINDA CERBONE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2020-12
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 -
Sort Name 83 UGUAGLIANZA LODGE

Form 990-N (e-Postcard)

Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 20 Covington Road, Yonkers, NY, 10710, US
Principal Officer's Name Linda Cerbone
Principal Officer's Address 20 Covington Road, Yonkers, NY, 10710, US
Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 20 Covington Road, Yonkers, NY, 10710, US
Principal Officer's Name Linda Cerbone
Principal Officer's Address 20 Covington Road, Yonkers, NY, 10710, US
Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 20 Covington Road, Yonkers, NY, 10710, US
Principal Officer's Name Linda Cerbone
Principal Officer's Address 20 Covington Road, Yonkers, NY, 107103516, US
Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 20 Covington Road, Yonkers, NY, 10710, US
Principal Officer's Name SALVATORE P MASTROCOLA
Principal Officer's Address 4444 Van Cortlandt Park East, Bronx, NY, 10470, US
Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 20 Covington Road, Yonkers, NY, 10710, US
Principal Officer's Name SALVATORE P MASTROCOLA
Principal Officer's Address 1937 Williambridege Road, Bronx, NY, 10461, US
Organization Name Uguaglianza NE Bronx Lodge #83
EIN 46-2821723
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 PO Box 501, Bronx, NY, 10469, US
Principal Officer's Name FRANK D ARCURI
Principal Officer's Address 2 Morningside Drive, Croton on Hudson, NY, 10520, US
Organization Name Uhuaglianza NE Bronx Lodge 83
EIN 46-2821723
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 80 Westchester Square, Bronx, NY, 10461, US
Principal Officer's Name FRAN ARCURI
Principal Officer's Address 2590 Frisby Avenue, Bronx, NY, 104610463, US
37-1430246 Association Unconditional Exemption 1032 SMITHTOWN AVE, BOHEMIA, NY, 11716-3810 1941-06
In Care of Name % ROBERT DONATO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name 2442 SGT JOHN BASILONE

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 SMITHTOWN AVE, BOHEMIA, NY, 117163810, US
Principal Officer's Name Joseph S Adamo
Principal Officer's Address 1020 N Ocean Ave, Holtsville, NY, 11742, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 SMITHTOWN AVE, BOHEMIA, NY, 117163810, US
Principal Officer's Name Joseph S Adamo
Principal Officer's Address 1020 N Ocean Ave, Holtsville, NY, 11742, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 SMITHTOWN AVE, BOHEMIA, NY, 117163810, US
Principal Officer's Name Joseph S Adamo
Principal Officer's Address 1020 N Ocean Ave, Holtsville, NY, 11742, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 SMITHTOWN AVE, BOHEMIA, NY, 117163810, US
Principal Officer's Name Joseph S Adamo
Principal Officer's Address 1020 N Ocean Ave, Holtsville, NY, 11742, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 SMITHTOWN AVE, BOHEMIA, NY, 11716, US
Principal Officer's Name LUISA POTENZA
Principal Officer's Address PO BOX 173, BLUE POINT, NY, 11715, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 1032 Smithtown Ave, Bohemia, NY, 11716, US
Principal Officer's Name ROBERT DONATO
Principal Officer's Address 1032 SMITHTOWN AVE, BOHEMIA, NY, 11716, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 PO Box 173, Blue Point, NY, 11716, US
Principal Officer's Name ROBERT DONATO
Principal Officer's Address 1032 SMITHTOWN AVE, BOHEMIA, NY, 11716, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 PO Box 173, Blue Point, NY, 11715, US
Principal Officer's Name Joan Tasoglu
Principal Officer's Address PO Box 173, Blue Point, NY, 11715, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
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 PO Box 173, Blue Point, NY, 11715, US
Principal Officer's Name Joan Tasoglu
Principal Officer's Address 10 Squiretown Rd 312, Hampton Bays, NY, 11946, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 173, Blue Point, NY, 11715, US
Principal Officer's Name Joan Tasoglu
Principal Officer's Address 10 Squiretown Rd 312, Hampton Bays, NY, 11946, US
Organization Name Sons of Italy In America
EIN 37-1430246
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 173, Blue Point, NY, 11715, US
Principal Officer's Name Joan Tasoglu
Principal Officer's Address 10 SQUIRETOWN RD 312, HAMPTON BAYS, NY, 11946, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 18, BOHEMIA, NY, 11716, US
Principal Officer's Name PATRICIA M SUMMERS
Principal Officer's Address PO BOX 18, BOHEMIA, NY, 11716, US
Organization Name SONS OF ITALY IN AMERICA
EIN 37-1430246
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 18, Bohemia, NY, 117160018, US
Principal Officer's Name Clifford W Miller
Principal Officer's Address P O Box 18, Bohemia, NY, 117160018, US
Website URL www,osia2442.org
11-3381352 Association Unconditional Exemption PO BOX 347, GLEN COVE, NY, 11542-0347 1941-06
In Care of Name % KATHRYN GRANDE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-02
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 Feb
Asset Amount 228482
Income Amount 128227
Form 990 Revenue Amount 128227
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name 1016 GLEN COVE

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

Organization Name LOGGIA GLEN COVE 1016 INC
EIN 11-3381352
Tax Period 202002
Filing Type P
Return Type 990EO
File View File
Organization Name LOGGIA GLEN COVE 1016 INC
EIN 11-3381352
Tax Period 201902
Filing Type P
Return Type 990EO
File View File
Organization Name LOGGIA GLEN COVE NUMBER 1016 INC
EIN 11-3381352
Tax Period 201802
Filing Type P
Return Type 990EO
File View File
Organization Name LOGGIA GLEN COVE 1016 INC
EIN 11-3381352
Tax Period 201702
Filing Type P
Return Type 990EO
File View File
61-1413424 Association Unconditional Exemption 3015 LONG BEACH ROAD, OCEANSIDE, NY, 11572-3248 1941-06
In Care of Name % LORENZO BARBATO
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2226 ROCKY MARCIANO

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 Long Beach Road, Oceanside, NY, 11572, US
Principal Officer's Name Neal Rosenberg
Principal Officer's Address 3419 Knight Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3491 harold st, oceanside, NY, 11572, US
Principal Officer's Name joseph abruzzo
Principal Officer's Address 3491 harold st, oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 longbeach rd, oceanside, NY, 11572, US
Principal Officer's Name joseph abruzzo
Principal Officer's Address 3491 harold st, oceanside, NY, 11572, US
Organization Name sons of itay in america
EIN 61-1413424
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3491 harold st, oceanside, New York, 11572, OC
Principal Officer's Name joseph abruzzo
Principal Officer's Address 3491 harold st, oceanside, New York, 11572, OC
Organization Name sons of itay in america
EIN 61-1413424
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3491 harold st, oceanside, New York, 11572, OC
Principal Officer's Name joseph abruzzo
Principal Officer's Address 3491 harold st, oceanside, New York, 11572, OC
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3491 Harold Street, Oceanside, NY, 11572, US
Principal Officer's Name Joseph Abruzzo
Principal Officer's Address 3491 Harold Street, Oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 longbeach rd, oceanside, NY, 11572, US
Principal Officer's Name joseph abruzzo
Principal Officer's Address 3015 longbeach rd, oceanside, NY, 11572, US
Organization Name SONS OF ITALY IN AMERICA
EIN 61-1413424
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3015 long beach rd, oceanside, NY, 11572, US
Principal Officer's Name jack cascardi
Principal Officer's Address 3015 long beach rd, oceanside, NY, 11572, US
16-1263778 Association Unconditional Exemption 31 PROSPECT AVE, GENEVA, NY, 14456-1129 1941-06
In Care of Name % PALMA FRATTO-EVANS
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 344560
Income Amount 368620
Form 990 Revenue Amount 94445
National Taxonomy of Exempt Entities -
Sort Name 2397 GENEVA SONS OF ITALY INC

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07

Determination Letter

Final Letter(s) FinalLetter_16-1263778_GENEVASONSOFITALYINC_07192012_01.tif
FinalLetter_16-1263778_GENEVASONSOFITALYINC_07192012_02.tif

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

Organization Name SONS OF ITALY IN AMERICA 2397 GENEVA SONS OF ITALY
EIN 16-1263778
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name GENEVA SONS OF ITALY INC
EIN 16-1263778
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name GENEVA SONS OF ITALY INC
EIN 16-1263778
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name SONS OF ITALY IN AMERICA 2397 GENEVA
EIN 16-1263778
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name SONS OF ITALY IN AMERICA 2397 GENEVA
EIN 16-1263778
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
80-0173778 Association Unconditional Exemption 93 LINCOLN AVE, PORT JEFF STA, NY, 11776-1303 1941-06
In Care of Name % ANTHONY ROTOLI JR
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3436 VIGIANO BROTHERS

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Laura Taglienti
Principal Officer's Address 174 Village Drive, Port Jefferson Station, NY, 11776, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli
Principal Officer's Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Website URL sar531@optonline.net
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli Jr
Principal Officer's Address 93 Lincoln, Port Jefferson Station, NY, 11776, US
Website URL sar531@optonline.net
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 LINCOLN AVE, PORT JEFF STA, NY, 11776, US
Principal Officer's Name ANTHONY R ROTOLI
Principal Officer's Address 93 LINCOLN AVE, PORT JEFF STA, NY, 11776, US
Website URL sons of ITALY
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 LINCOLN AVE, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name ANTHONY ROTOLI
Principal Officer's Address 93 LINCOLN AVE, PORT JEFFERSON STATION, NY, 11776, US
Website URL sar531@optonline.net
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli
Principal Officer's Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Website URL 1943
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli
Principal Officer's Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli
Principal Officer's Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 Elliot Ave, Lake Grove, NY, 11755, US
Principal Officer's Name Michele Sescila
Principal Officer's Address 117 Elliot Ave, Lake Grove, NY, 11755, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Lincoln Avenue, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Anthony Rotoli
Principal Officer's Address 93 Lincoln Ave, Port Jefferson Station, NY, 11776, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 Elliot Avenue, Lake Grove, NY, 11755, US
Principal Officer's Name Michele Sescila
Principal Officer's Address 117 Elliot Avenue, Lake Grove, NY, 11755, US
Website URL www.nysosia.org/vigianobrotherslodge
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 Elliot Ave, Lake Grove, NY, 11755, US
Principal Officer's Name Michele Sescila
Principal Officer's Address 117 Elliot Ave, Lake Grove, NY, 11755, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 Arthur Avenue, North Babylon, NY, 11704, US
Principal Officer's Name Joanne Spera
Principal Officer's Address 164 Arthur Avenue, North Babylon, NY, 11704, US
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 561, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Joanne Spera
Principal Officer's Address 164 Arthur Avenue, North Babylon, NY, 11704, US
Website URL www.vigianobrotherslodge.com
Organization Name SONS OF ITALY IN AMERICA
EIN 80-0173778
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 561, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Carmine Bracco
Principal Officer's Address 196 Windward Drive, Port Jefferson, NY, 11777, US
01-0672893 Association Unconditional Exemption 2075 DEER PARK AVE, DEER PARK, NY, 11729-2120 1941-06
In Care of Name % DANIEL CALISE
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 187418
Income Amount 75324
Form 990 Revenue Amount 75324
National Taxonomy of Exempt Entities -
Sort Name 2211 CONSTANTINO BRUMIDI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 01-0672893
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 2075 Deer Park Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Ciro Capano
Principal Officer's Address 2075 Deer Park Avenue, Deer Park, NY, 11729, US
Website URL WWW.SONSOFITALYLI.COM
Organization Name SONS OF ITALY IN AMERICA
EIN 01-0672893
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2075 Deer Park Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Constantino Brumidi Lodge 2211 President
Principal Officer's Address 2075 Deer Park Avenue, Deer Park, NY, 11729, US

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

Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211 27-4273823
EIN 01-0672893
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name CONSTANTINO BRUMIDI LODGE 2211
EIN 01-0672893
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name CONSTATINO BRUMIDI LODGE 2211
EIN 01-0672893
Tax Period 201512
Filing Type E
Return Type 990O
File View File
04-3653730 Association Unconditional Exemption 676 MAMARONECK AVE, MAMARONECK, NY, 10543-1923 1941-06
In Care of Name % FRANK NOVELLA
Group Exemption Number 3610
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 258 ALLESSANDRO MANZONI

Form 990-N (e-Postcard)

Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, Mamaroneck, NY, 10543, US
Principal Officer's Name JAMES PALMA
Principal Officer's Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Website URL COLUCCI ASSOCIATES
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, Mamaroneck, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 355 GRAND BLVD, SCARSDALE, NY, 10583, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 355 GRAND BLVD, SCARSDALE, NY, 10583, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 355 GRAND BLVD, SCARSDALE, NY, 10583, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 355 GRAND BLVD, SCARSDALE, NY, 10583, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 365 GRAND BOULEVARD, SCARSDALE, NY, 10583, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 NEW ST, MAMARONECK, NY, 10543, US
Principal Officer's Name FRANK NOVELLA
Principal Officer's Address 119 NEW ST, MAMARONECK, NY, 10543, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Principal Officer's Name ANTONIO RAZZAIO
Principal Officer's Address 676 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Organization Name SONS OF ITALY IN AMERICA
EIN 04-3653730
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 676 Mamaroneck Ave, Mamaroneck, NY, 10543, US
Principal Officer's Name Antonio Razzaio
Principal Officer's Address 365 Grand Blvd, Scarsdale, NY, 10583, US

Date of last update: 24 Mar 2025

Sources: New York Secretary of State