Search icon

GENETICS TASK FORCE OF NEW YORK, INC.

Company Details

Name: GENETICS TASK FORCE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Apr 1979 (46 years ago)
Entity Number: 553068
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-10-05 2024-04-12 Address attention: president, 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1980-07-11 2022-10-05 Address ATT: ARTHUR BLOOM, M.D., 630 WEST 168TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1979-04-23 1980-07-11 Address 630 W 168TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002893 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
221005000501 2022-10-04 CERTIFICATE OF AMENDMENT 2022-10-04
20200116050 2020-01-16 ASSUMED NAME LLC INITIAL FILING 2020-01-16
A682346-5 1980-07-11 CERTIFICATE OF AMENDMENT 1980-07-11
A570128-7 1979-04-23 CERTIFICATE OF INCORPORATION 1979-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3006536 Corporation Unconditional Exemption 418 BROADWAY SUITE R, ALBANY, NY, 12207-2922 1980-04
In Care of Name % ELEANOR GRIFFITH
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 -

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)

Form 990-N (e-Postcard)

Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 418 Broadway STE R, Albany, NY, 12207, US
Principal Officer's Name Julie Gold
Principal Officer's Address 412 East 81st Street Apt 2C, New York, NY, 10028, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 418 Broadway Suite R, Albany, NY, 12207, US
Principal Officer's Name Monisha Sebastin
Principal Officer's Address 2272 28th Street, Astoria, NY, 11105, US
Website URL https://nysgeneticstaskforce.org/
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 90 State St, Albany, NY, 12207, US
Principal Officer's Name Elizabeth Manderski
Principal Officer's Address 110 1st St Apt 5G, Jersey City, NJ, 07302, US
Website URL https://nysgeneticstaskforce.org/
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 90 State St, Albany, NY, 12207, US
Principal Officer's Name Rania Sheikh
Principal Officer's Address 90 State St, Albany, NY, 12207, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 90 State ST, Albany, NY, 12207, US
Principal Officer's Name Rania Sheikh
Principal Officer's Address 182 E 2nd st, NEW YORK, NY, 10009, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
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 Gustave L Levy Place Box 1497, New York, NY, 10029, US
Principal Officer's Name Luca Fierro
Principal Officer's Address 1 Gustave L Levy Place Box 1497, New York, NY, 10029, US
Website URL https://www.nysgeneticstaskforce.org/
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Clarkson Avenue 2E, Brooklyn, NY, 11226, US
Principal Officer's Name Sara Gilvary
Principal Officer's Address One Mead Way, Bronxville, NY, 10708, US
Website URL www.nysgeneticstaskforce.org
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DRSUSAN MATHEW
Principal Officer's Address 440 EAST 62ND ST APT 6A, NEW YORK, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK IN
EIN 13-3006536
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 York Ave, New York, NY, 10065, US
Principal Officer's Name Susan Mathew
Principal Officer's Address 440 East 62nd Street, New York, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 440 EAST 62ND ST APT 6A, NEW YORK, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 440 EAST 62ND ST APT 6A, NEW YORK, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVE ROOM NO F511, NEW YORK, NY, 10065, US
Organization Name GENETICS TASK FORCE OF NEW YORK INC
EIN 13-3006536
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVEWEILL CORNELL MEDICAL, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVE ROOM NOF511, NEW YORK, NY, 100654805, US
Organization Name GENETICS TASK FORCE OF NEW YORK IN
EIN 13-3006536
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVENUE ROOM F511, PATHOLOGY DEPT WEILL CORNELL MED C, NEW YORK, NY, 100654805, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVENUE ROOM F511, PATHOLOGY DEPT WEILL CORNELL MED C, NEW YORK, NY, 100654805, US
Organization Name GENETICS TASK FORCE OF NEW YORK IN
EIN 13-3006536
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVENUE ROOM F511, DEPT OF PATHOLOGY WEILL CORNELL MED, NEW YORK, NY, 100654805, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVENUE ROOM F511, DEPT OF PATHOLOGY WEILL CORNELL MED, NEW YORK, NY, 100654805, US
Organization Name GENETICS TASK FORCE OF NEW YORK IN
EIN 13-3006536
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 YORK AVENUE ROOM F511, DEPT OF PATHOLOGY WEILL CORNELL MED, NEW YORK, NY, 10065, US
Principal Officer's Name DR SUSAN MATHEW
Principal Officer's Address 1300 YORK AVENUE ROOM F511, DEPT OF PATHOLOGY WEILL CORNELL MED, NEW YORK, NY, 10065, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State