Search icon

NEW YORK SKI CLUB, INC.

Company Details

Name: NEW YORK SKI CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 May 1947 (78 years ago)
Entity Number: 70197
County: New York
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
Z028192-2 1981-05-18 ASSUMED NAME CORP INITIAL FILING 1981-05-18
37EX-211 1952-03-19 CERTIFICATE OF AMENDMENT 1952-03-19
483Q-80 1947-05-15 CERTIFICATE OF INCORPORATION 1947-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-6066062 Corporation Unconditional Exemption 17769 STATE ROUTE 22, BERLIN, NY, 12022-0000 2014-04
In Care of Name % JESSICA T FONE
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Baseball, Softball
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2011-09-15
Revocation Posting Date 2012-05-14
Exemption Reinstatement Date 2011-09-15

Determination Letter

Final Letter(s) FinalLetter_22-6066062_NEWYORKSKICLUB_09102012_01.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 State Route 22, Berlin, NY, 12022, US
Principal Officer's Name Patricia Saydah
Principal Officer's Address 70 La Salle Street Apt 17A, New York, NY, 10027, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 Rt 22, Center Berlin, NY, 12022, US
Principal Officer's Name Kathleen Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18105, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 353 Riverview Lane, Centerville, MA, 02632, US
Principal Officer's Name Kathleen Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18015, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Lasalle Street Apt 17A, New York, NY, 10027, US
Principal Officer's Name Patricia Saydah
Principal Officer's Address 70 Lasalle Street Street 17A, New York, NY, 10027, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 Rt 22, Berlin, NY, 12022, US
Principal Officer's Name Kathleen Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18015, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 Route 22, Center Berlin, NY, 12022, US
Principal Officer's Name Kathleen D Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18015, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 353 Riverview Lane, Centerville, MA, 02632, US
Principal Officer's Name Kathy Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18015, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 Route 22, Berlin, NY, 12022, US
Principal Officer's Name Jessica Fone
Principal Officer's Address 353 River View Lane, Centerville, MA, 02632, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17769 Route 22, Berlin, NY, 12022, US
Principal Officer's Name Kathleen Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18015, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 353 Riverview Lane, Centerville, MA, 02632, US
Principal Officer's Name Kathleen D Trimble
Principal Officer's Address 2053 Dennis Lane, Bethlehem, PA, 18105, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 353 River View Lane, Centerville, MA, 02632, US
Principal Officer's Name Jessica Fone
Principal Officer's Address 353 River View Lane, Centerville, MA, 02632, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34 Willis Ave, Mineola, NY, 11501, US
Principal Officer's Name William E Debruin Jr
Principal Officer's Address 34 Willis Ave, Mineola, NY, 11501, US
Organization Name NEW YORK SKI CLUB INC
EIN 22-6066062
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o austin power, po box 900, southold, NY, 11971, US
Principal Officer's Name william e debruin jr
Principal Officer's Address 34 willis ave, mineola, NY, 11501, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State