Search icon

FAIRFIELD HISTORICAL SOCIETY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD HISTORICAL SOCIETY
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 1903
Business ALEI: 0054348
Annual report due: 09 Feb 2026
Business address: 370 BEACH ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 370 BEACH ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mjehle@fairfieldhs.org

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TW1FWRLC6E53 2025-01-03 370 BEACH RD, FAIRFIELD, CT, 06824, 6639, USA 370 BEACH ROAD, FAIRFIELD HISTORICAL SOCIETY, FAIRFIELD, CT, 06824, 6647, USA

Business Information

Doing Business As FAIRFIELD HISTORICAL SOCI
URL http://www.fairfieldhistory.org
Division Name FAIRFIELD HISTORICAL SOCIETY
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-01-08
Initial Registration Date 2007-10-11
Entity Start Date 1903-02-09
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL A. JEHLE
Role EXECUTIVE DIRECTOR
Address FAIRFIELD HISTORICAL SOCIETY, 370 BEACH ROAD, FAIRFIELD, CT, 06824, 6647, USA
Government Business
Title PRIMARY POC
Name MICHAEL A JEHLE
Role EXECUTIVE DIRECTOR
Address FAIRFIELD HISTORICAL SOCIETY, 370 BEACH ROAD, FAIRFIELD, CT, 06824, 6647, USA
Past Performance
Title PRIMARY POC
Name MICHAEL JEHLE
Role EXECUTIVE DIRECTOR
Address FAIRFIELD HISTORICAL SOCIETY, 370 BEACH ROAD, FAIRFIELD, CT, 06824, 6647, USA
Title ALTERNATE POC
Name JESSICA WILSON
Role OFFICE MANAGER
Address 370 BEACH ROAD, FAIRFIELD, CT, 06824, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4WEB1 Obsolete Non-Manufacturer 2007-10-11 2024-03-08 - 2025-01-03

Contact Information

POC MICHAEL A. JEHLE
Phone +1 203-259-1598
Fax +1 203-255-2716
Address 370 BEACH RD, FAIRFIELD, CT, 06824 6639, 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
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2023 060646622 2024-10-25 FAIRFIELD HISTORICAL SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2022 060646622 2023-10-06 FAIRFIELD HISTORICAL SOCIETY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2021 060646622 2022-10-06 FAIRFIELD HISTORICAL SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2020 060646622 2021-10-15 FAIRFIELD HISTORICAL SOCIETY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2019 060646622 2020-11-23 FAIRFIELD HISTORICAL SOCIETY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-23
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2018 060646622 2019-09-06 FAIRFIELD HISTORICAL SOCIETY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-06
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD MUSEUM & HISTORY CENTER RET. PLAN 2017 060646622 2018-11-01 FAIRFIELD HISTORICAL SOCIETY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 2032591598
Plan sponsor’s address 370 BEACH ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing MICHAEL JEHLE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL JEHLE Officer 370 BEACH ROAD, FAIRFIELD, CT, 06824, United States +1 203-383-9841 MJEHLE@FAIRFIELDHS.ORG 68 DODGINGTOWN ROAD, NEWTOWN, CT, 06470, United States
Steve Schiffman Officer - - - 81 Sturges Rd, Fairfield, CT, 06824-4956, United States
Patricia Spaght Officer - - - 45 Westway Rd, Southport, CT, 06890-1452, United States
Susan Bonner Officer - - - 30 Hickory Knoll Dr, Easton, CT, 06612-1449, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL JEHLE Agent 370 BEACH ROAD, FAIRFIELD, CT, 06824, United States +1 203-383-9841 MJEHLE@FAIRFIELDHS.ORG 68 DODGINGTOWN ROAD, NEWTOWN, CT, 06470, United States

Director

Name Role Business address Residence address
CHRIS DALEY Director 370 BEACH ROAD, FAIRFIELD, CT, 06824, United States 370 BEACH ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008385 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-08-03 2018-08-03
LCO.0010577 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2023-06-24 2023-06-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901108 2025-01-14 - Annual Report Annual Report -
BF-0012215581 2024-01-10 - Annual Report Annual Report -
BF-0011084863 2023-01-30 - Annual Report Annual Report -
BF-0010311112 2022-01-27 - Annual Report Annual Report 2022
0007221991 2021-03-11 - Annual Report Annual Report 2021
0006720447 2020-01-10 - Annual Report Annual Report 2020
0006315837 2019-01-10 - Annual Report Annual Report 2019
0006267519 2018-10-29 - Annual Report Annual Report 2018
0006117960 2018-03-12 - Annual Report Annual Report 2017
0005754450 2017-01-19 2017-01-19 Amendment Amend -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
MA-05-08-0197-08 Institute of Museum and Library Services 45.301 - MUSEUMS FOR AMERICA 2008-08-01 2009-07-31 MUSEUMS FOR AMERICA
Recipient FAIRFIELD HISTORICAL SOCIETY
Recipient Name Raw FAIRFIELD MUSEUM AND HISTORY CENTER
Recipient UEI TW1FWRLC6E53
Recipient DUNS 101330199
Recipient Address 370 BEACH ROAD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-6639
Obligated Amount 95139.00
Non-Federal Funding 103877.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0646622 Association Unconditional Exemption 370 BEACH RD, FAIRFIELD, CT, 06824-6639 1950-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 13194774
Income Amount 1563389
Form 990 Revenue Amount 1121356
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name FAIRFIELD HISTORICAL SOCIETY
EIN 06-0646622
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC
EIN 06-0646622
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC
EIN 06-0646622
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC DBA FAIRFIELD MUSEUM
EIN 06-0646622
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC
EIN 06-0646622
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC
EIN 06-0646622
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD HISTORICAL SOCIETY INC
EIN 06-0646622
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058458400 2021-02-05 0156 PPS 370 Beach Rd, Fairfield, CT, 06824-6639
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136745
Loan Approval Amount (current) 136745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6639
Project Congressional District CT-04
Number of Employees 17
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137486.79
Forgiveness Paid Date 2021-08-30
8940807103 2020-04-15 0156 PPP 370 BEACH RD, FAIRFIELD, CT, 06824-6639
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6639
Project Congressional District CT-04
Number of Employees 11
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112823.01
Forgiveness Paid Date 2021-06-02

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 636 OLD POST ROAD 139/455/// - 12221 Source Link
Acct Number 00451
Assessment Value $1,576,540
Appraisal Value $2,252,200
Land Use Description Non Profit C
Zone R3
Neighborhood C4
Land Assessed Value $610,190
Land Appraised Value $871,700

Parties

Name FIRST CHURCH CONGREGATIONAL
Sale Date 2007-09-05
Sale Price $1,550,000
Name FAIRFIELD HISTORICAL SOCIETY
Sale Date 1959-05-28
Fairfield 1520 BRONSON ROAD 176/15/// - 14467 Source Link
Acct Number 00447
Assessment Value $582,680
Appraisal Value $832,400
Land Use Description Non Profit R
Zone AA
Neighborhood 0070
Land Assessed Value $446,600
Land Appraised Value $638,000

Parties

Name FAIRFIELD HISTORICAL SOCIETY
Sale Date 1974-04-04
Fairfield 370 BEACH ROAD 139/447/1// - 12210 Source Link
Acct Number 05337
Assessment Value $1,850,100
Appraisal Value $2,643,000
Land Use Description Town of Fairfield C
Zone A
Neighborhood C4

Parties

Name FAIRFIELD HISTORICAL SOCIETY
Sale Date 2008-01-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information