Search icon

CATSKILL 3500 CLUB, INC.

Company Details

Name: CATSKILL 3500 CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605385
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: PO BOX 294, WEST HURLEY, NY, United States, 12491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 294, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2022-01-12 2022-06-23 Address PO BOX 294, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2019-12-06 2022-01-12 Address PO BOX 294, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
1994-02-15 2019-12-06 Address C/O CYRUS B WHITNEY, 41 MORLEY DRIVE, WYCKOFF, NJ, 07481, 3322, USA (Type of address: Service of Process)
1980-01-29 1994-02-15 Address 246 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623002593 2022-06-23 CERTIFICATE OF AMENDMENT 2022-06-23
220112002197 2022-01-12 RESTATED CERTIFICATE 2022-01-12
191206000492 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
940215000121 1994-02-15 CERTIFICATE OF AMENDMENT 1994-02-15
A639777-8 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-1935612 Corporation Unconditional Exemption PO BOX 294, WEST HURLEY, NY, 12491-0294 2022-06
In Care of Name % JAY HUI TREASURER
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 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 Public Safety, Disaster Preparedness & Relief: Safety Education
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)

Determination Letter

Final Letter(s) FinalLetter_52-1935612_CATSKILL3500CLUBINC_03292022_00.tif

Form 990-N (e-Postcard)

Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 294, West Hurley, NY, 12491, US
Principal Officer's Name Michael Bongar
Principal Officer's Address PO Box 294, West Hurley, NY, 12491, US
Website URL https://www.catskill3500club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 294, West Hurley, NY, 12491, US
Principal Officer's Name Lisa Gizarelli-Drago
Principal Officer's Address PO Box 294, West Hurley, NY, 12491, US
Website URL http://catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 294, West Hurley, NY, 12491, US
Principal Officer's Name Maria Bedo-Calhoun
Principal Officer's Address PO Box 294, West Hurley, NY, 12491, US
Website URL http://catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 294, West Hurley, NY, 12491, US
Principal Officer's Name Maria Bedo-Calhoun
Principal Officer's Address PO Box 294, West Hurley, NY, 12491, US
Website URL http://catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 294, West Hurley, NY, 12491, US
Principal Officer's Name Maria Bedo-Calhoun
Principal Officer's Address PO Box 294, West Hurley, NY, 12491, US
Website URL http://catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 504, Arkville, NY, 12406, US
Principal Officer's Name Heather Rolland
Principal Officer's Address 1314 Bramley Mountain Road, Bovina Center, NY, 13740, US
Website URL http://catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1314 Bramley Mountain Road, Bovina Center, NY, 13740, US
Principal Officer's Name Heather Rolland
Principal Officer's Address 1314 Bramley Mountain Road, Bovina Center, NY, 13740, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 181 Doreen St, Pittsfield, MA, 01201, US
Principal Officer's Name Connie Sciutto
Principal Officer's Address PO Box 296, Saugerties, NY, 12477, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 181 Doreen St, Pittsfield, MA, 01201, US
Principal Officer's Name Jay Hui
Principal Officer's Address 181 Doreen St, Pittsfield, MA, 01201, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 181 Doreen St, Pittsfield, MA, 01201, US
Principal Officer's Name Thomas Rankin
Principal Officer's Address 8 Wallkill Ave, Tillson, NY, 12486, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1238 West St, Pittsfield, MA, 01201, US
Principal Officer's Name Mr Tom Rankin
Principal Officer's Address 8 Wallkill Ave, Tillson, NY, 12486, US
Website URL http://www.catskill-3500-club.org/
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1238 West St, Pittsfield, MA, 01201, US
Principal Officer's Name Jean Taylor
Principal Officer's Address 2025 Broadway Apt 30D, New York, NY, 10023, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1238 West St, Pittsfield, MA, 01201, US
Principal Officer's Name Jean Taylor
Principal Officer's Address 2025 Broadway Apt 30D, New York, NY, 10023, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1238 West St, Pittsfield, MA, 01201, US
Principal Officer's Name Jay Hui
Principal Officer's Address 1238 West St, Pittsfield, MA, 01201, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1725 North Stiles Street, Linden, NJ, 07036, US
Principal Officer's Name Edward Gilroy
Principal Officer's Address 1725 North Stiles Street, Linden, NJ, 07036, US
Organization Name CATSKILL 3500 CLUB INC
EIN 52-1935612
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 1725 North Stiles Street, Linden, NJ, 07036, US
Principal Officer's Name Edward F Gilroy
Principal Officer's Address 1725 North Stiles Street, Linden, NJ, 07036, US
Website URL www.catskill-3500-club.org

Date of last update: 17 Mar 2025

Sources: New York Secretary of State