Search icon

THE MOMS CLUB INC.

Company Details

Name: THE MOMS CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Oct 2023 (a year ago)
Entity Number: 7167693
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 224 w 35th st, ste 500 # 537, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 224 w 35th st, ste 500 # 537, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
231026001678 2023-10-26 CERTIFICATE OF INCORPORATION 2023-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
87-2038771 Association Unconditional Exemption 3339 WIDGER RD, MCGRAW, NY, 13101-9508 2001-02
In Care of Name % DESTINY RENOLDS
Group Exemption Number 3706
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name CORTLAND COUNTY
83-2171986 Association Unconditional Exemption 31 WEDGEWOOD TER, AMHERST, NY, 14226-1527 2001-02
In Care of Name % DANIELLE PASTOR
Group Exemption Number 3706
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name AMHERST

Form 990-N (e-Postcard)

Organization Name MOMS CLUB
EIN 83-2171986
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 Wedgewood Terrace, Amherst, NY, 14226, US
Principal Officer's Name Danielle Pastor
Principal Officer's Address 31 Wedgewood Terrace, Amherst, NY, 14226, US
Organization Name MOMS CLUB
EIN 83-2171986
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 Wedgewood Terrace, Amherst, NY, 14216, US
Principal Officer's Name Danielle Pastor
Principal Officer's Address 31 Wedgewood Terrace, Amherst, NY, 14216, US
Organization Name MOMS CLUB
EIN 83-2171986
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Westfield Road, Amherst, NY, 14226, US
Principal Officer's Name Danielle Pastor
Principal Officer's Address 32 Westfield Road, Amherst, NY, 14226, US
91-2128438 Association Unconditional Exemption 4895 REDMAN RD, BROCKPORT, NY, 14420-9612 2001-02
In Care of Name % KRISTINA MITROUSIS
Group Exemption Number 3706
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BROCKPORT

Form 990-N (e-Postcard)

Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4895 Redman Rd, Brockport, NY, 14420, US
Principal Officer's Name Barbara Canham
Principal Officer's Address 4895 Redman Rd, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4895 Redman Rd, Brockport, NY, 14420, US
Principal Officer's Name Barbara Canham
Principal Officer's Address 4895 Redman Rd, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Fern Way, Rochester, NY, 14624, US
Principal Officer's Name Kristina Mitrousis
Principal Officer's Address 1 Fern Way, Rochester, NY, 14626, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4895 Redman Road, Brockport, NY, 14420, US
Principal Officer's Name Elizabeth Witnauer
Principal Officer's Address 14 Greenridge Crescent, Hamlin, NY, 14464, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 74 Deer Track Ln, Brockport, NY, 14420, US
Principal Officer's Name Dea Minnick
Principal Officer's Address 74 Deer Track Ln, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Thistlewood Lane, Spencerport, NY, 14559, US
Principal Officer's Name Christine Landers
Principal Officer's Address 5 Thistlewood Lane, Spencerport, NY, 14559, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 Dixie Place, Fort Thomas, KY, 41075, US
Principal Officer's Name Emily Keller
Principal Officer's Address 102 Dixie Place, Fort Thomas, KY, 41075, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4253 Hindsburg Rd, Holley, NY, 14470, US
Principal Officer's Name Katie Shuknect
Principal Officer's Address 4253 Hindsburg Rd, Holley, NY, 14470, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Winston Woods, Brockport, NY, 14420, US
Principal Officer's Name Jessica Saiya
Principal Officer's Address 40 Winston Woods, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Winston Woods, Brockport, NY, 14420, US
Principal Officer's Name Jessica Saiya
Principal Officer's Address 40 Winston Woods, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Village Hill Dr, Spencerport, NY, 14559, US
Principal Officer's Name Emily Sterling
Principal Officer's Address 107 Village Hill Dr, Spencerport, NY, 14559, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Village Hill Dr, Spencerport, NY, 14559, US
Principal Officer's Name Emily Sterling
Principal Officer's Address 107 Village Hill Dr, Spencerport, NY, 14559, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23 Elm Drive, East Windsor, NJ, 08520, US
Principal Officer's Name Valerie Togher
Principal Officer's Address 23 Elm Drive, East Windsor, NJ, 08520, US
Website URL www.momsclubewh.com
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6300 Claridge Drive South, Frederick, MD, 21701, US
Principal Officer's Name Alyssa Vance
Principal Officer's Address 6300 Claridge Drive South, Frederick, MD, 21701, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Coleman Creek Rd, Brockport, NY, 14420, US
Principal Officer's Name Cara Norris
Principal Officer's Address 27 Coleman Creek Rd, Brockport, NY, 14420, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Highview Circle, Brockport, NY, 14220, US
Principal Officer's Name Jo Hinkley
Principal Officer's Address 35 Highview Circle, Brockport, NY, 14220, US
Organization Name MOMS CLUB
EIN 91-2128438
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 74 Geddes Street, Holley, NY, 14470, US
Principal Officer's Name Elizabeth Capurso
Principal Officer's Address 74 Geddes Street, Holley, NY, 14470, US
Website URL http://www.stormpages.com/brockportmoms/
91-2128432 Association Unconditional Exemption PO BOX 106, HAILESBORO, NY, 13645-0106 2001-02
In Care of Name % HILLIARY PERRIGO
Group Exemption Number 3706
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GOUVERNEUR

Form 990-N (e-Postcard)

Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 Gleason St, Gouverneur, NY, 13642, US
Principal Officer's Name Hilliary Perrigo
Principal Officer's Address 50 Birchwood, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 479 CR 11, Gouverneur, NY, 13642, US
Principal Officer's Name Hilliary Perrigo
Principal Officer's Address 479 CR 11, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 559D County Route 24, Gouverneur, NY, 13642, US
Principal Officer's Name Jordan Porter
Principal Officer's Address 559D County Route 24, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 559D County Route 24, Gouverneur, NY, 13642, US
Principal Officer's Name Jordan Porter
Principal Officer's Address 559D County Route 24, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 559D County Route 24, Gouverneur, NY, 13642, US
Principal Officer's Name Jordan Porter
Principal Officer's Address 559D County Route 24, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 Grove Street, Gouverneur, NY, 13642, US
Principal Officer's Name Lindsay Wilson
Principal Officer's Address 138 Grove Street, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 Grove Street, Gouverneur, NY, 13642, US
Principal Officer's Name Lindsay Wilson
Principal Officer's Address 138 Grove Street, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 106, Hailesboro, NY, 13645, US
Principal Officer's Name Brandy Parshley
Principal Officer's Address PO Box 106, Hailesboro, NY, 13645, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 106, Hailesboro, NY, 13645, US
Principal Officer's Name Brandy Parshley
Principal Officer's Address PO Box 106, Hailesboro, NY, 13645, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 106, Hailesboro, NY, 13645, US
Principal Officer's Name Brandy Parshley
Principal Officer's Address PO Box 106, Hailesboro, NY, 13645, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 N GORDON ST, GOUVERNEUR, NY, 13642, US
Principal Officer's Name Kristy Kulp
Principal Officer's Address 38 Gulf Road, Gouverneur, NY, 13642, US
Website URL momsclubofgouverneur.webs.com
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Bullard St, Gouverneur, NY, 13642, US
Principal Officer's Name Jessica Blair
Principal Officer's Address 19 Bullard St, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 Gulf Rd, Gouverneur, NY, 13642, US
Principal Officer's Name Kristy Kulp
Principal Officer's Address 38 Gulf Road, Gouverneur, NY, 13642, US
Organization Name MOMS CLUB
EIN 91-2128432
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 374, Gouverneur, NY, 13642, US
Principal Officer's Name Jennifer Gardner
Principal Officer's Address PO Box 374, Gouverneur, NY, 13642, US
59-3791920 Association Unconditional Exemption 7028 WARD RD, N TONAWANDA, NY, 14120-1415 2001-02
In Care of Name % LISA LASKI
Group Exemption Number 3706
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name KENMORE-TONAWANDA

Form 990-N (e-Postcard)

Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7028 Ward Rd, North Tonawanda, NY, 14120, US
Principal Officer's Name Katherine Austen
Principal Officer's Address 7028 Ward Rd, North Tonawanda, NY, 14120, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Moore Avenue, Buffalo, NY, 14223, US
Principal Officer's Name Amy Housley
Principal Officer's Address 101 Moore Ave, Buffalo, NY, 14223, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 BLACKSTONE BLVD, TONAWANDA, NY, 14150, US
Principal Officer's Name Brooke Harms
Principal Officer's Address 315 BLACKSTONE BLVD, TONAWANDA, NY, 14150, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 328 Thompson Street, N TONAWANDA, NY, 14120, US
Principal Officer's Name Lisa Laski
Principal Officer's Address 328 Thompson Street, N TONAWANDA, NY, 14120, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 328 Thompson Street, North Tonawanda, NY, 14120, US
Principal Officer's Name Lisa Laski
Principal Officer's Address 328 Thompson Street, North Tonawanda, NY, 14120, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 BLACKSTONE BLVD, TONAWANDA, NY, 14150, US
Principal Officer's Name Brooke Harms
Principal Officer's Address 315 BLACKSTONE BLVD, TONAWANDA, NY, 14150, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 Nassau Ave, Kenmore, NY, 14217, US
Principal Officer's Name Sarah Whiteway
Principal Officer's Address 60 Nassau Ave, Kenmore, NY, 14217, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 Nassau Ave, Kenmore, NY, 14217, US
Principal Officer's Name Sarah Whiteway
Principal Officer's Address 60 Nassau Ave, Kenmore, NY, 14217, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 nassau ave, kenmore, NY, 14217, US
Principal Officer's Name sarah whiteway
Principal Officer's Address 60 nassau ave, kenmore, NY, 14217, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 Nassau Ave, Kenmore, NY, 14217, US
Principal Officer's Name Sarah Whiteway
Principal Officer's Address 60 Nassau Ave, Kenmore, NY, 14217, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 507 Fries Rd, Tonawanda, NY, 14150, US
Principal Officer's Name Jonise Caccamise
Principal Officer's Address 268 Brentwood Dr, North Tonawanda, NY, 14120, US
Website URL https://sites.google.com/site/kentonmoms/
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 212 Liston St, Tonawanda, NY, 14223, US
Principal Officer's Name Melinda Rudniski
Principal Officer's Address 212 Liston St, Tonawanda, NY, 14223, US
Website URL http://www.kentonmoms.org
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 Parker Blvd, Tonawanda, NY, 14150, US
Principal Officer's Name Teresa Cianchetti
Principal Officer's Address 1719 Parker Blvd, Tonawanda, NY, 14150, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 Parker Blvd, Tonawanda, NY, 14150, US
Principal Officer's Name Teresa Cianchetti
Principal Officer's Address 1719 Parker Blvd, Tonawanda, NY, 14150, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Hill Street, Tonawanda, NY, 14150, US
Principal Officer's Name Andrea Scholz
Principal Officer's Address 93 Hill Street, Tonawanda, NY, 14150, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1344 Majestic Woods Drive, Grand Island, NY, 14072, US
Principal Officer's Name Dawn Dudek
Principal Officer's Address 1344 Majestic Woods Drive, Grand Island, NY, 14072, US
Organization Name MOMS CLUB
EIN 59-3791920
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 Countryside Lane, Grand Island, NY, 14072, US
Principal Officer's Name Michelle Cioppa
Principal Officer's Address 109 Countryside Lane, Grand Island, NY, 14072, US
Website URL kentonmomsclub@hotmail.com

Date of last update: 20 Mar 2025

Sources: New York Secretary of State