Search icon

ALTERNATIVES TO VIOLENCE PROJECT, INC.

Company Details

Name: ALTERNATIVES TO VIOLENCE PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Oct 1979 (45 years ago)
Entity Number: 585541
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 27 WILLIAM ST., AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WILLIAM ST., AUBURN, NY, United States, 13021

History

Start date End date Type Value
2008-09-03 2011-05-16 Address P.O. BOX 54, POPLAR RIDGE, NY, 13139, USA (Type of address: Service of Process)
2007-09-17 2008-09-03 Address PO BOX 353, 8794 NY ROUTE 90, KING FERRY, NY, 13081, USA (Type of address: Service of Process)
2002-12-06 2007-09-17 Address 60 LEBER RD., BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1979-10-04 2002-12-06 Address 15 RUTHERFORD PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002504 2024-05-02 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-05-02
20200917048 2020-09-17 ASSUMED NAME CORP INITIAL FILING 2020-09-17
110516000420 2011-05-16 CERTIFICATE OF CHANGE 2011-05-16
080903000123 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03
070917000176 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
021206000206 2002-12-06 CERTIFICATE OF CHANGE 2002-12-06
A611444-10 1979-10-04 CERTIFICATE OF INCORPORATION 1979-10-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1341081 Corporation Unconditional Exemption 99 BASTIAN RD, ROCHESTER, NY, 14623-1119 -
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 GENESEE VALLEY AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Madeline Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Madeline Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Madeline Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Rd, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Rd, Rochester, NY, 14623, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341081
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 99 Bastian Road, Rochester, NY, 14623, US
Principal Officer's Name Mattie Schmitt
Principal Officer's Address 99 Bastian Road, Rochester, NY, 14623, US
22-2961680 Corporation Unconditional Exemption 102 MARGO LN, FAYETTEVILLE, NY, 13066-1529 1986-04
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 ELMIRA AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Principal Officer's Address 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 6851, Ithaca, NY, 14581, US
Principal Officer's Name Shirley Way
Principal Officer's Address PO Box 6851, Ithaca, NY, 14581, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Shirley Way
Principal Officer's Address PO Box 6851, Ithaca, NY, 14851, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 PO Box 6851, Ithaca, NY, 14581, US
Principal Officer's Name Shirley Way
Principal Officer's Address PO Box 6851, Ithaca, NY, 14581, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 316 McGraw House Geneva St, Ithaca, NY, 14850, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 656 Columbia St, Elmira, NY, 14901, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 656 Columbia St, Elmira, NY, 14901, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 656 Columbia St, Elmira, NY, 14901, US
Principal Officer's Name Susan Wolf
Principal Officer's Address 217 Rachel Carson Way, Ithaca, NY, 14850, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-2961680
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 West Sixth Street, Elmira, NY, 14901, US
Principal Officer's Name Kathleen Gale
Principal Officer's Address 155 West Sixth Street, Elmira, NY, 14901, US
16-1341075 Corporation Unconditional Exemption 255 MAPLE RD, BUFFALO, NY, 14221-3163 -
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 NIAGARA FRONTIER AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Rd, Buffalo, NY, 14221, US
Principal Officer's Address 255 Maple Rd, Buffalo, NY, 14221, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Rd, Buffalo, NY, 14221, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Rd, Buffalo, NY, 14221, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Rd, Buffalo, NY, 14221, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Rd, Buffalo, NY, 14221, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Rd, Buffalo, NY, 14221, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Rd, Buffalo, NY, 14221, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Rd, Buffalo, NY, 14221, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Rd, Buffalo, NY, 14221, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14219, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14219, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 6851, Ithaca, NY, 14623, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14219, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14219, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14219, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14219, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 255 Maple Ave, Buffalo, NY, 14221, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 255 Maple Ave, Buffalo, NY, 14221, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 16-1341075
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 44 Hewitt Ave, Buffalo, NY, 14215, US
Principal Officer's Name Audrey Mang
Principal Officer's Address 44 Hewitt Ave, Buffalo, NY, 14215, US
13-4162735 Corporation Unconditional Exemption 22919 MERRICK BLVD, LAURELTON, NY, 11413-2108 -
In Care of Name % AVP-NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 NYC & LI

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Shirley Way
Principal Officer's Address PO Box 6851, Ithaca, NY, 14851, US
Website URL Alternatives to Violence Project, Inc.
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 229-19 Merrick Blvd, Laurelton, NY, 11413, US
Principal Officer's Address 229-19 Merrick Blvd, Laurelton, NY, 11413, US
Website URL www.avppeacemakers.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 229 19 Merrick Blvd 480, Laurelton, NY, 11413, US
Principal Officer's Name Yvette Miller
Principal Officer's Address 229 19 Merrick Blvd 480, Laurelton, NY, 11413, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 229 19 Merrick Blvd 480, Laurelton, NY, 11413, US
Principal Officer's Name Yvette Miller
Principal Officer's Address 229 19 Merrick Blvd 480, Laurelton, NY, 11413, US
Website URL www.avppeacemakers.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 11-11 44 Dr Suite 1 2nd Fl, Long Island City, NY, 11101, US
Principal Officer's Name Yvette Miller
Principal Officer's Address 11-11 44th Dr Siute 1 2nd Fl, Long Island City, NY, 11101, US
Website URL https://avppeacemakers.org/
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 113-51 157th St Apt 5F, Jamaica, NY, 11434, US
Principal Officer's Name Yvette Miller
Principal Officer's Address 113-51 157th St Apt 5F, Jamaica, NY, 11434, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 197, Callicoon Center, NY, 12724, US
Principal Officer's Name Daneryl Weber
Principal Officer's Address PO Box 197, Callicoon Center, NY, 12714, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 1186 Herkimer St, Brooklyn, NY, 11233, US
Principal Officer's Address 1186 Herkimer St, Brooklyn, NY, 11233, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 6851, Ithaca, NY, 14851, US
Principal Officer's Address 1186 Herkimer St, Brooklyn, NY, 11233, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 1186 Herkimer St, Brooklyn, NY, 11233, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 1186 Herkimer St, Brooklyn, NY, 11233, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 68 Dikeman St, Brooklyn, NY, 11231, US
Principal Officer's Name Ray Rios
Principal Officer's Address 68 Dikeman St, Brooklyn, NY, 11231, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 68 Dikeman St, Brooklyn, NY, 11231, US
Principal Officer's Name Ray Rios
Principal Officer's Address 68 Dikeman St, Brooklyn, NY, 11231, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 68 Dikeman St, Brooklyn, NY, 11231, US
Principal Officer's Name Ray Rios
Principal Officer's Address 68 Dikeman St, Brooklyn, NY, 11231, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 68 Dikeman St, Brooklyn, NY, 11231, US
Principal Officer's Name Ray Rios
Principal Officer's Address 68 Dikeman St, Brooklyn, NY, 11231, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-4162735
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 15 Rutherford Place, New York, NY, 10003, US
Principal Officer's Name Ray Rios
Principal Officer's Address 68 Dikeman St, Brooklyn, NY, 11231, US
13-3014706 Corporation Unconditional Exemption PO BOX 6851, ITHACA, NY, 14851-6851 1986-04
In Care of Name -
Group Exemption Number 9128
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 265590
Income Amount 47305
Form 990 Revenue Amount 46857
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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Jill McLellan
Principal Officer's Address 2025 County Rd 4, Stanley, NY, 14561, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
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 27 William St, Auburn, NY, 13021, US
Principal Officer's Name Alternatives to Violence Project Inc
Principal Officer's Address 27 William St, Auburn, NY, 13021, US
Website URL www.avpny.org

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

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 13-3014706
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
22-3142650 Association Unconditional Exemption PO BOX 6851, ITHACA, NY, 14851-6851 1986-04
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 CENTRAL NY AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6851, Ithaca, NY, 14581, US
Principal Officer's Address PO Box 6851, Ithaca, NY, 14581, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Principal Officer's Name Rosemary Oaks Lee
Principal Officer's Address 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 102 Margo Ln, Fayetteville, NY, 13066, US
Principal Officer's Name Rosemary Oaks-Lee
Principal Officer's Address 102 Margo Ln, Fayetteville, NY, 13066, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Principal Officer's Name Rosemary Oaks-Lee
Principal Officer's Address 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Principal Officer's Name Rosemary Oaks-Lee
Principal Officer's Address 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Principal Officer's Name ROSEMARY OAKS-LEE
Principal Officer's Address 102 MARGO LN, FAYETTEVILLE, NY, 13066, US
Website URL WWW.AVPNY.ORG
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 677 County Rd 49, New Berlin, NY, 13411, US
Principal Officer's Name Paddy Lane
Principal Officer's Address 677 County Rd 49, New Berlin, NY, 13411, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Caroline Miccio
Principal Officer's Address 105 Donaldson Dr, Syracuse, NY, 13219, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3142650
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 6 Wynnridge Road, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Road, Fayetteville, NY, 13066, US
14-1753542 Association Unconditional Exemption 727 MADISON AVE, ALBANY, NY, 12208-3301 1986-04
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 ALBANY AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 12208, US
Principal Officer's Name LaQuavia Jones
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 1147 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name J Edward Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 12309, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 1147 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name J Edward Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 12309, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 1147 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name Ed Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 12309, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 12208, US
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 12208, US
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 6851, Ithaca, NY, 14851, US
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 1147 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name J Edward Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 12309, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 1147 Keyes Ave, Schenectady, NY, 12309, US
Principal Officer's Name J Edward Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 12309, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 12208, US
Principal Officer's Name Albany Friends Meeting
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 12208, US
Principal Officer's Name Pat Beetle
Principal Officer's Address 727 Madison Ave, Albany, NY, 12208, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 14-1753542
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 727 Madison Ave, Albany, NY, 122083301, US
Principal Officer's Name J Edward Kautz
Principal Officer's Address 1147 Keyes Ave, Schenectady, NY, 123095725, US
22-3209674 Association Unconditional Exemption 1053 OLD POST RD, NEW PALTZ, NY, 12561-4519 1986-04
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 CATSKILL AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 1053 Old Post Road, New Paltz, NY, 12561, US
Principal Officer's Address 1053 Old Post Road, New Paltz, NY, 12561, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 197, Callicoon Center, NY, 12724, US
Principal Officer's Name Daneryl Weber
Principal Officer's Address PO Box 197, Callicoon Center, NY, 12724, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 197, Callicoon Center, NY, 12724, US
Principal Officer's Name Daneryl Weber
Principal Officer's Address PO Box 197, Callicoon Center, NY, 12724, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 PO Box 197, Callicoon Center, NY, 12724, US
Principal Officer's Name Daneryl Weber
Principal Officer's Address PO Box 197, Callicoon Center, NY, 12724, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 197, Callicoon Center, NY, 12724, US
Principal Officer's Name Daneryl Weber
Principal Officer's Address PO Box 197, Callicoon Center, NY, 12724, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 89 Dryer Rd, Hurleyville, NY, 12747, US
Principal Officer's Address 89 Dryer Rd, Hurleyville, NY, 12747, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 6851, Ithaca, NY, 14851, US
Principal Officer's Address 89 Dryer Rd, Hurleyville, NY, 12747, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 89 Dryer Rd, Hurleyville, NY, 12747, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Address 89 Dryer Rd, Hurleyville, NY, 12747, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Principal Officer's Name Terri McCann
Principal Officer's Address 6 Wynnridge Rd, Fayetteville, NY, 13066, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 677 County Rd 49, New Berlin, NY, 13411, US
Principal Officer's Name Paddy Lane
Principal Officer's Address 677 County Rd 49, New Berlin, NY, 13411, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 677 County Rd 49, New Berlin, NY, 13411, US
Principal Officer's Name Paddy Lane
Principal Officer's Address 677 County Rd 49, New Berlin, NY, 13411, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 677 County Rd 49, New Berlin, NY, 13411, US
Principal Officer's Name Mary Ann Burke
Principal Officer's Address PO Box 84, Smallwood, NY, 12778, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT INC
EIN 22-3209674
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 677 County Road 49, New Berlin, NY, 13411, US
Principal Officer's Name Paddy Lane
Principal Officer's Address 677 County Road 49, New Berlin, NY, 13411, US
13-4316608 Corporation Unconditional Exemption 411 GREENHILL CT, ALBANY, NY, 12203-5618 1986-04
In Care of Name % AVP/NY
Group Exemption Number 9128
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 MID-HUDSON AREA COUNCIL

Form 990-N (e-Postcard)

Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 914, Wappinger Falls, NY, 12590, US
Principal Officer's Name Jose Pineda
Principal Officer's Address PO Box 914, Wappinger Falls, NY, 12590, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 411 Greenhill Ct, Albany, NY, 12203, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 411 Greenhill Ct, Albany, NY, 12203, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 1390 Church Rd, Ghent, NY, 12075, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church Rd, Ghent, NY, 12075, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 1390 Church St, Ghent, NY, 12075, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 6851, Ithaca, NY, 14851, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 6851, Ithaca, NY, 148516851, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 249 Hooker Ave, Poughkeepsie, NY, 12603, US
Principal Officer's Name Robert Martin
Principal Officer's Address 249 Hooker Ave, Poughkeepsie, NY, 12603, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 1390 Church St, Ghent, NY, 12075, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Website URL www.avpny.org
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 1390 Church St, Ghent, NY, 12075, US
Principal Officer's Name Carolyn Polikarpus
Principal Officer's Address 1390 Church St, Ghent, NY, 12075, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 562 E Mountain Rd N, Cold Spring, NY, 10516, US
Principal Officer's Name Richard Edwards
Principal Officer's Address 562 E Mountain Rd N, Cold Spring, NY, 10516, US
Organization Name ALTERNATIVES TO VIOLENCE PROJECT
EIN 13-4316608
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 562 E Mountain Road North, Cold Spring, NY, 10516, US
Principal Officer's Name Richard Edwards
Principal Officer's Address 562 E Mountain Road North, Cold Spring, NY, 10516, US

Date of last update: 28 Feb 2025

Sources: New York Secretary of State