Search icon

PUBLIC RELATIONS SOCIETY OF AMERICA, INC.

Company Details

Name: PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Mar 1948 (77 years ago)
Entity Number: 71452
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNRMTDKJCM99 2024-05-10 120 WALL ST FL 21, NEW YORK, NY, 10005, 4031, USA 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, 4024, USA

Business Information

URL http://www.prsa.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-05-15
Initial Registration Date 2004-02-09
Entity Start Date 1948-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY NEGRI
Role CONTROLLER
Address 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, 4024, USA
Title ALTERNATE POC
Name BARRY NEGRI
Role CONTROLLER
Address 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, 4024, USA
Government Business
Title PRIMARY POC
Name BARRY NEGRI
Role CONTROLLER
Address PRSA, NEW YORK, NY, 10005, 4024, USA
Title ALTERNATE POC
Name BARRY NEGRI
Role CONTROLLER
Address 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, 4024, USA
Past Performance
Title PRIMARY POC
Name BARRY NEGRI
Role CONTROLLER
Address 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA
Title ALTERNATE POC
Name BARRY NEGRI
Role CONTROLLER
Address 120 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, 4024, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Q1X1 Active Non-Manufacturer 2004-02-09 2024-08-23 2029-08-23 2025-08-21

Contact Information

POC BARRY NEGRI
Phone +1 212-460-1400
Address 120 WALL ST FL 21, NEW YORK, NY, 10005 4031, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLIC RELATIONS SOCIETY OF AMERICA 401(K) PROFIT SHARING PLAN 2014 131582190 2015-08-04 PUBLIC RELATIONS SOCIETY OF AMERICA 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 541990
Sponsor’s telephone number 2124601400
Plan sponsor’s address 33 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing PHILIP T BONAVENTURA
PUBLIC RELATIONS SOCIETY OF AMERICA 401(K) PROFIT SHARING PLAN 2013 131582190 2014-06-04 PUBLIC RELATIONS SOCIETY OF AMERICA 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 541990
Sponsor’s telephone number 2124601400
Plan sponsor’s address 33 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing PHILIP T BONAVENTURA
PUBLIC RELATIONS SOCIETY OF AMERICA 401(K) PROFIT SHARING PLAN 2012 131582190 2013-07-18 PUBLIC RELATIONS SOCIETY OF AMERICA, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 541990
Sponsor’s telephone number 2124601400
Plan sponsor’s address 33 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing PHILIP T BONAVENTURA
PUBLIC RELATIONS SOCIETY OF AMERICA 401(K) PROFIT 2011 131582190 2012-06-19 PUBLIC RELATIONS SOCIETY OF AMERICA 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 541990
Sponsor’s telephone number 2124601400
Plan sponsor’s address 33 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 131582190
Plan administrator’s name PUBLIC RELATIONS SOCIETY OF AMERICA
Plan administrator’s address 33 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2124601400

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing PHILIP T BONAVENTURA
Role Employer/plan sponsor
Date 2012-06-19
Name of individual signing PHILIP T BONAVENTURA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-03 2018-08-03 Address ATTN: ARTHUR ABELMAN ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
1999-09-08 2005-10-03 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1973-08-31 2018-08-03 Address 845 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200108000368 2020-01-08 CERTIFICATE OF AMENDMENT 2020-01-08
SR-1171 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-1170 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180803000077 2018-08-03 CERTIFICATE OF AMENDMENT 2018-08-03
051003000083 2005-10-03 CERTIFICATE OF CHANGE 2005-10-03
990908000418 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08
B357109-5 1986-05-12 CERTIFICATE OF MERGER 1986-05-12
A859704-2 1982-04-15 ASSUMED NAME CORP INITIAL FILING 1982-04-15
A96862-2 1973-08-31 CERTIFICATE OF AMENDMENT 1973-08-31
497Q-86 1948-03-30 CERTIFICATE OF INCORPORATION 1948-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V644P81547 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V644P81547_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRSA - ACCREDITATION MAINTENANCE
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V405E83174 2008-05-19 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_V405E83174_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PUBLIC RELATIONS SOCIETY OF AMERICA MEMBERSHIP REG
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V644P81039 2008-04-11 2008-04-21 2008-04-21
Unique Award Key CONT_AWD_V644P81039_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REGISTRATION SIGN-UP FOR THE 2008 WESTERN DISTRICT
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V600P85352 2008-03-25 2008-04-04 2008-04-04
Unique Award Key CONT_AWD_V600P85352_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REGISTRATION PAYMENT FOR RICHARD BEAM TO ATTEND"HE
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V644P80862 2008-03-10 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_V644P80862_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRSA HEALTH CARE COMMUNICATIONS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V644P80789 2008-02-28 2008-03-09 2008-03-09
Unique Award Key CONT_AWD_V644P80789_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AS PART OF OUR PR COMMUNITY OUTREACH AND TRAINING,
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD V644P80765 2008-02-25 2008-03-06 2008-03-06
Unique Award Key CONT_AWD_V644P80765_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRSA MEMBERSHIP DUES
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN, 11TH FL, NEW YORK, 100385149
PO AWARD INF98210AM130 2010-06-09 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_INF98210AM130_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MEMBERSHIP FEES
NAICS Code 541820: PUBLIC RELATIONS AGENCIES
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN 11TH FL, NEW YORK, 100385149
PO AWARD INF12PX00409 2012-03-05 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_INF12PX00409_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PRSA MEMBER RENEWAL
NAICS Code 813920: PROFESSIONAL ORGANIZATIONS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient PUBLIC RELATIONS SOCIETY OF AMERICA, INC.
UEI CNRMTDKJCM99
Legacy DUNS 046163192
Recipient Address UNITED STATES, 33 MAIDEN LN 11TH FL, NEW YORK, 100385149

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1582190 Association Unconditional Exemption 120 WALL STREET 21ST FLOOR, NEW YORK, NY, 10005-4031 1954-05
In Care of Name -
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9012271
Income Amount 12730422
Form 990 Revenue Amount 11513312
National Taxonomy of Exempt Entities -
Sort Name GROUP CENTRAL

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 1021 Friar Ln, Madison, WI, 53711, US
Principal Officer's Name Kendall Poltzer
Principal Officer's Address 1021 Friar Ln, Madison, WI, 53711, US
Website URL https://www.prsamadison.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 33 Maiden Ln 11 FL, New York, NY, 10038, US
Principal Officer's Address 33 Maiden Ln 11 FL, NewYork, 10038, AF
Website URL alabamaprsa.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 PO Box PF, Mississippi State, MS, 39762, US
Principal Officer's Name John Forde
Principal Officer's Address PO Box PF, Mississippi State, MS, 39762, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 245 Riverview Ter, Dauphin, PA, 17018, US
Principal Officer's Name Greg Swartzlander
Principal Officer's Address 6101 Wallingford Way, Mechanicsburg, PA, 17050, US
Website URL www.prsacp.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 245 Riverview Ter, Dauphin, PA, 17018, US
Principal Officer's Name Christopher Brand
Principal Officer's Address PO Box 249, Carlisle, PA, 17013, US
Website URL www.prsacp.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 8026 E Lynwood, Wichita, KS, 67207, US
Principal Officer's Address 8026 E Lynwood, Wichita, KS, 67207, US
Website URL www.prsakansas.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 142 lost Tree Dr, Springfield, IL, 62704, US
Principal Officer's Name Lewis Pryor
Principal Officer's Address 1 State Farm Plz B-4, Bloomington, IL, 61710, US
Website URL http://www.centralillinoisprsa.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 13604, Charleston, WV, 25360, US
Principal Officer's Name Diane Slaughter
Principal Officer's Address PO Box 13604, Charleston, WV, 25360, US
Website URL www.ecd-prsa.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 PO Box 13604, Charleston, WV, 25360, US
Principal Officer's Name Diane Slaughter
Principal Officer's Address PO Box 13604, Charleston, WV, 25360, US
Website URL www.ecd-prsa.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 PO Box 12102, Roanoke, VA, 240222102, US
Principal Officer's Name Heidi Ketler
Principal Officer's Address 6683 Mount Chestnut Road, Roanoke, VA, 24018, US
Website URL www.prsa-blueridge.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 618 Keck Street, Seymour, TN, 37865, US
Principal Officer's Name Susanne Dupes
Principal Officer's Address 400 Main Street, Knoxville, TN, 37901, US
Website URL www.volunteerprsa.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 PO Box 18702, Oklahoma City, OK, 73154, US
Principal Officer's Name Derinda Lowe
Principal Officer's Address PO Box 18702, Oklahoma City, OK, 73154, US
Website URL www.prsaokc.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
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 1420 Northampton Terrace, Wellington, FL, 33414, US
Principal Officer's Name Joseph Abreu
Principal Officer's Address 1420 Northampton Terrace, Wellington, FL, 33414, US
Website URL www.prsapalmbeach.org

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

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 13-1582190
Tax Period 201512
Filing Type E
Return Type 990O
File View File
47-2982896 Association Unconditional Exemption 338 LEXINGTON AVE APT 4F, NEW YORK, NY, 10016-0000 1954-05
In Care of Name % NATAN EDELSBURG
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 TRI-STATE DISTRICT

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 47-2982896
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 338 Lexington Ave, New York, NY, 10016, US
Principal Officer's Name Brandi Boatner
Principal Officer's Address 11 Lake Street, White Plains, NY, 10603, US
Website URL prsatristate.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 47-2982896
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 338 Lexington Avenue, New York, NY, 10016, US
Principal Officer's Name Cristina Martin
Principal Officer's Address 220 E 60th Street Apartment 7G, New York, NY, 10022, US
Website URL prsatristate.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 47-2982896
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 338 Lexington Ave, New York, NY, 10016, US
Principal Officer's Name Cristina Martin
Principal Officer's Address 250 90 th st, New York, NY, 10128, US
Website URL prsatristate.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 47-2982896
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 338 Lexington Ave, New York, NY, 10016, US
Principal Officer's Name Cristina Martin
Principal Officer's Address 364 Palisade Ave, Cliffside Park, NJ, 07010, US
Website URL www.prsatristatedistrict.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 47-2982896
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 338 Lexington Avenue, New York, NY, 10016, US
Principal Officer's Address 338 Lexington Avenue, New York, NY, 10016, US
Website URL http://prsatristate.org/
Organization Name PRSA Tri-State District
EIN 47-2982896
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 338 Lexington Ave Apt 4F, New York, NY, 10016, US
Principal Officer's Name Natan Edelsburg
Principal Officer's Address 338 Lexington Ave Apt 4F, New York, NY, 10016, US
Website URL www.prsatristate.org
Organization Name PRSA TRI-STATE DISTRICT
EIN 47-2982896
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 338 Lexington Avenue Apt 4F, New York, NY, 10016, US
Principal Officer's Name Albert Chen
Principal Officer's Address 338 Lexington Avenue Apt 4F, New York, NY, 10016, US
47-3119888 Association Unconditional Exemption 1 PARK PL, ELMIRA, NY, 14901-2085 1954-05
In Care of Name % SCOTT FRASER
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 -
Foundation All organizations except 501(c)(3)
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 NORTHEAST DISTRICT

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 47-3119888
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 123 Woodland Dr, Troy, PA, 16947, US
Principal Officer's Name Jennifer Swain
Principal Officer's Address 123 Woodland Dr, Troy, PA, 16947, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 47-3119888
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 One Park Place, Elmira, NY, 14901, US
Principal Officer's Name Jennifer Swain
Principal Officer's Address 123 Woodland Dr, Troy, PA, 16947, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 47-3119888
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 One Park Place, Elmira, NY, 14901, US
Principal Officer's Name Jennifer Swain
Principal Officer's Address 123 Woodland Dr, Troy, PA, 16947, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 47-3119888
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 9 Suddard Lane, North Scituate, RI, 02857, US
Principal Officer's Name Scott Fraser
Principal Officer's Address 9 Scuddard Lane, North Scituate, RI, 02857, US
Website URL www.prsanortheast.org

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

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA NORTHEAST DISTRICT
EIN 47-3119888
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
16-6069651 Association Unconditional Exemption PO BOX 11606, SYRACUSE, NY, 13218-1606 1965-04
In Care of Name % CRYSTAL SMITH
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Melissa Richards
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Amy Cronin
Principal Officer's Address 5045 Bridle Path Rd, Fayetteville, NY, 13066, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Amy Cronin
Principal Officer's Address 5045 Bridle Path Rd, Fayetteville, NY, 13066, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Amy Cronin
Principal Officer's Address 5045 Bridle Path Rd, Fayetteville, NY, 13066, US
Website URL https://www.prsacny.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Anja Godlewski-Dykes
Principal Officer's Address 1840 Berwyn Rd, LaFayette, NY, 13084, US
Website URL https://www.prsacny.com/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Anja Godlewski-Dykes
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Website URL https://www.prsacny.com/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO Box 11606, Syracuse, NY, 13218, US
Principal Officer's Name Juliet Maloff
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Website URL www.prsacny.com/
Organization Name PUBLICRELATIONSSOCIETYOFAMERICAINC
EIN 16-6069651
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 POBOX11606, SYRACUSE, NY, 132181606, US
Principal Officer's Name AerikRadley
Principal Officer's Address 407ClevelandBlvd, Fayetteville, NY, 13066, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Kelly Gaggin
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Website URL www.prsacny.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Kelly Gaggin
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Website URL www.prsacny.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO BOX 11606, Syracuse, NY, 13218, US
Principal Officer's Name Crystal Smith
Principal Officer's Address PO BOX 11606, Syracuse, NY, 13218, US
Website URL http://www.prsacny.com/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 11606, Syracuse, NY, 13218, US
Principal Officer's Name Crystal Smith
Principal Officer's Address 3532 James Street Suite 106, Syracuse, NY, 13206, US
Website URL www.prsacny.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO Box 11606, Syracuse, NY, 132181606, US
Principal Officer's Name Rescue Mission Attn Liz Poda
Principal Officer's Address 155 Gifford Street, Syracuse, NY, 13202, US
Website URL http://www.prsacny.com/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO Box 11606, Syracuse, NY, 132181606, US
Principal Officer's Name Elizabeth Poda
Principal Officer's Address One Lincoln Center, Syracuse, NY, 13202, US
Website URL www.prsacny.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO Box 11606, Syracuse, NY, 13218, US
Principal Officer's Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
Principal Officer's Address PO Box 11606, Syracuse, NY, 13218, US
Website URL www.prsacny.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069651
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 PO Box 11606, Syracuse, NY, 13218, US
Principal Officer's Name Mark Kotzin
Principal Officer's Address 5707 Boulia Drive, Clay, NY, 13041, US
Website URL www.prsacny.org
16-6061762 Association Unconditional Exemption 121 RUE DE VL, ROCHESTER, NY, 14618-5619 1949-07
In Care of Name % SHANNON LAPPIN
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 68654
Income Amount 70831
Form 990 Revenue Amount 70831
National Taxonomy of Exempt Entities -
Sort Name ROCHESTER CHAPTER

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

Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER CHAPTER PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6061762
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
16-6069652 Association Unconditional Exemption PO BOX 1114, BUFFALO, NY, 14225-8114 1965-04
In Care of Name % BRENDA SCHWAMBORN
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 BUFFALO-NIAGARA CHAPTER

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name GRACE GERASS
Principal Officer's Address 373 ELMWOOD AVE APT 4, BUFFALO, NY, 14222, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name GRACE GERASS
Principal Officer's Address 373 ELMWOOD AVE APT 4, BUFFALO, NY, 14222, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name MARCENE ROBINSON
Principal Officer's Address 485 MADISON STREET, BUFFALO, NY, 14211, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name LORI ALLAN
Principal Officer's Address 2303 KENMORE AVE, BUFFALO, NY, 14207, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name DEVON JERLA
Principal Officer's Address PO BOX 1114, BUFFALO, NY, 14225, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name DEVON JERLA
Principal Officer's Address PO BOX 1114, BUFFALO, NY, 14225, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 PO BOX 1114, BUFFALO, NY, 14225, US
Principal Officer's Name DEVON JERLA
Principal Officer's Address P O BOX 1114, BUFFALO, NY, 14225, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name KEVIN MANNE
Principal Officer's Address PO BOX 1114, BUFFALO, NY, 14225, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name JENNIFER GALLARDO
Principal Officer's Address UNIVERSITY OF BUFFALO, BUFFALO, NY, 14260, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name TONY ASTRAN PRESIDENT
Principal Officer's Address UNIVERSITY OF BUFFALO/330 CROFTS HA, BUFFALO, NY, 14260, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 16-6069652
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 PO Box 1114, Buffalo, NY, 14225, US
Principal Officer's Name Tony Astran
Principal Officer's Address PO Box 1114, Buffalo, NY, 14225, US
Website URL http://prsabuffaloniagara.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 1114, BUFFALO, NY, 14225, US
Principal Officer's Name JOHN DELLACONTRADA PRESIDENT
Principal Officer's Address UNIVERISITY OF BUFFALO/330 CROFTS H, BUFFALO, NY, 14260, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA
EIN 16-6069652
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 PO BOX 1114, BUFFALO, NY, 14225, US
Principal Officer's Name VIRGINIA MCAULIFFE
Principal Officer's Address C/O 1302 MAIN STREET, NIAGARA FALLS, NY, 14301, US
14-1746727 Association Unconditional Exemption PO BOX 323, LATHAM, NY, 12110-0323 1954-05
In Care of Name % CLAUDETTE THORNTON
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 CAPITAL REGION CHAPTER NY

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Chyresse Wells
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Website URL www.prsacapitalregion.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Steve Ammerman
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Website URL www.prsacapitalregion.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 2424 Harmony Mills Lofts, Cohoes, NY, 12047, US
Principal Officer's Name Paul Fahey
Principal Officer's Address 2424 Harmony Mills Lofts, Cohoes, NY, 12047, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Katherine McCarthy
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Website URL www.prsacapitalregion.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Michael Mullaney
Principal Officer's Address PO BOX 323, Latham, NY, 12110, US
Website URL www.prsacapitalregion.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 PO Box 323, Latham, NY, 12110, US
Principal Officer's Name Heather Schechter
Principal Officer's Address 255 Washington Ave Ext - Suite 103, Albany, NY, 12205, US
Website URL http://prsacapitalregion.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Joshua Poupore
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Siobhan Kent
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Paul Hook
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Website URL http://prsacapitalregion.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 323, Latham, NY, 12110, US
Principal Officer's Name Mike Lesczinski
Principal Officer's Address PO Box 323, Latham, NY, 12110, US
Website URL http://prsacapitalregion.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 River Street, Troy, NY, 12052, US
Principal Officer's Name Rob Puglisi
Principal Officer's Address 295 Valley View Boulevard, Rensselaer, NY, 12144, US
Website URL http://prsacapitalregion.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 678 Troy Schenectady Road, Suite 302, Latham, NY, 12110, US
Principal Officer's Name PRSA Capital Region Chapter C/O Judith Henrikson
Principal Officer's Address 678 Troy Schenectady Road, Suite 302, Latham, NY, 12110, US
Website URL www.prsacapitalregion.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 255 River Street, Troy, NY, 12180, US
Principal Officer's Name Eric Wohlleber - 2009 President
Principal Officer's Address 25 Monroe Street, Albany, NY, 12206, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 14-1746727
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 255 River Street, Att Jake Dumesnil - RCRCC, Troy, NY, 12180, US
Principal Officer's Name Tom Nardacci
Principal Officer's Address 39 North Pearl Street - 1st Floor, Albany, NY, 12207, US
23-7150122 Association Unconditional Exemption 1 WORLD TRADE CTR FL 69, NEW YORK, NY, 10007-0098 1954-05
In Care of Name % JAFFE MGT
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 284137
Income Amount 118075
Form 990 Revenue Amount 118075
National Taxonomy of Exempt Entities -
Sort Name NEW YORK CHAPTER

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

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC NEW YORK CHAPTER
EIN 23-7150122
Tax Period 201512
Filing Type E
Return Type 990O
File View File
05-0468581 Association Unconditional Exemption 120 WALL ST, NEW YORK, NY, 10005-3904 1954-05
In Care of Name % SCOTT FRASER
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 SOUTHEASTERN NEW ENGLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 120 Wall St, New York, NY, 10005, US
Principal Officer's Name Audra Delaney
Principal Officer's Address 40 E George St, Providence, RI, 02906, US
Website URL https://www.prsa.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 120 Wall St, New York, NY, 10005, US
Principal Officer's Name Audra Delaney
Principal Officer's Address 40 E George St, Providence, RI, 02906, US
Website URL https://www.prsa.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 120 Wall Street, New York, NY, 10005, US
Principal Officer's Name Audra Delaney
Principal Officer's Address 10 Roger St, Providence, RI, 02906, US
Website URL https://www.prsa.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 53 Hazael Street, Providence, RI, 02908, US
Principal Officer's Name Kimberly Houston
Principal Officer's Address 53 Hazael Street, Providence, RI, 02908, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 53 Hazael Street, Providence, RI, 02908, US
Principal Officer's Name Kimberly Fraser
Principal Officer's Address 53 Hazael Street, Providence, RI, 02908, US
Website URL prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 282 Shore Acres Avenue, North Kingstown, RI, 02852, US
Principal Officer's Name Kimberly Fraser
Principal Officer's Address 53 Hazael Street, Providence, RI, 02908, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Principal Officer's Name Giselle Mahoney
Principal Officer's Address 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Website URL https://prsasene.org/
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Principal Officer's Name Giselle Mahoney
Principal Officer's Address 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Website URL https://prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Principal Officer's Name Giselle Mahoney
Principal Officer's Address 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Principal Officer's Name Giselle Mahoney
Principal Officer's Address 282 Shore Acres Ave, North Kingstown, RI, 02852, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 57 Sycamore Drive, Cranston, RI, 02921, US
Principal Officer's Name Michael J Cerio
Principal Officer's Address 57 Sycamore Drive, Cranston, RI, 02921, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 9 Suddard Lane, North Scituate, RI, 02857, US
Principal Officer's Name Giselle Mahoney
Principal Officer's Address 3 Davol Square a330, Providence, RI, 02903, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 57 Sycamore Drive, Cranston, RI, 02921, US
Principal Officer's Name Michael Cerio
Principal Officer's Address 57 Sycamore Drive, Cranston, RI, 02921, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 490 Dillon Ln, Swansea, MA, 02777, US
Principal Officer's Name Scott Fraser
Principal Officer's Address 9 Suddard Lane, Scituate, RI, 02857, US
Website URL www.prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 9 Suddard Lane, North Scituate, RI, 02857, US
Principal Officer's Name Andrea Fortier
Principal Officer's Address 117 Chapman Street, Providence, RI, 02905, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 PO Box 541, East Greenwich, RI, 02818, US
Principal Officer's Name Frank Prosnitz
Principal Officer's Address PO Box 541, East Greenwich, RI, 02818, US
Website URL prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 1 Citizens Plaza, Providence, RI, 02903, US
Principal Officer's Name Amie Picard
Principal Officer's Address 58 Sutton street 1, Providence, RI, 02903, US
Website URL prsasene.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 05-0468581
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 1 Citizens Plaza, RC0530, Providence, RI, 02903, US
Principal Officer's Name Courtney Guertin
Principal Officer's Address 4 Richmond Square, Providence, RI, 02906, US
Website URL prsasene.org
51-0182948 Association Unconditional Exemption 125 EMPIRE DR, HORSEHEADS, NY, 14845-9204 1954-05
In Care of Name % HEATHER HUGHES
Group Exemption Number 1255
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 FINGER LAKES CHAPTER

Form 990-N (e-Postcard)

Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 125 Empire Dr, Horseheads, NY, 14845, US
Principal Officer's Name Justina Fetterly
Principal Officer's Address 125 Empire Dr, Horseheads, NY, 14845, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 77 Davis Street, Corning, NY, 14830, US
Principal Officer's Name Denis Sweeney
Principal Officer's Address 77 Davis Street, Corning, NY, 14830, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 3226 Wilkins Rd, Ithaca, NY, 14850, US
Principal Officer's Name Heather Hughes
Principal Officer's Address 3226 Wilkins Road, Ithaca, NY, 14850, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 3226 Wilkins Rd, Ithaca, NY, 14850, US
Principal Officer's Name Heather Hughes
Principal Officer's Address 3226 Wilkins Rd, Ithaca, NY, 14850, US
Website URL www.prsafingerlakes.org
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 3226 Wilkins Road, Ithaca, NY, 14850, US
Principal Officer's Name Eiron Smith
Principal Officer's Address 50 Pennsylvania Ave, Elmira, NY, 14902, US
Website URL www.prsafingerlakes.com
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 3226 Wilkins Road, Ithaca, NY, 14850, US
Principal Officer's Name Sherrie Negrea
Principal Officer's Address 204 E Upland Road, Ithaca, NY, 14850, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 93, Ithaca, NY, 14851, US
Principal Officer's Name Holly Pieper
Principal Officer's Address PO Box 93, Ithaca, NY, 14851, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 PO Box 1522, Elmira, NY, 14902, US
Principal Officer's Name Gina Santodonato
Principal Officer's Address 388 Upper Oakwood Ave, Elmira, NY, 14903, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 343 West Washington Avenue Street, Elmira, NY, 14901, US
Principal Officer's Name Gina Santodonato
Principal Officer's Address 388 Upper Oakwood Avenue, Elmira, NY, 14903, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 945 County Route 64, Elmira, NY, 14903, US
Principal Officer's Name Joseph Zappala
Principal Officer's Address 403 Dolgen Hall, Ithaca, NY, 14853, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 Holly Pieper c/o Mansfield Univ, 312 Hemlock, Mansfield, PA, 16933, US
Principal Officer's Name Holly Pieper
Principal Officer's Address Mansfield Univ, 312 Hemlock, Mansfield, PA, 16933, US
Organization Name PUBLIC RELATIONS SOCIETY OF AMERICA INC
EIN 51-0182948
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 Holly Pieper, 312 Hemlock Mansfield University, Mansfield, PA, 16933, US
Principal Officer's Name Holly Pieper
Principal Officer's Address 312 Hemlock, Mansfield University, Mansfield, PA, 16399, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608618300 2021-01-31 0202 PPP 120 Wall St Fl 21, New York, NY, 10005-4031
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1075330
Loan Approval Amount (current) 1075330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-4031
Project Congressional District NY-10
Number of Employees 44
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 928088.6
Forgiveness Paid Date 2022-01-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State