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 |
|
|