Search icon

SAFE FUTURES, INC.

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

Company Details

Entity Name: SAFE FUTURES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1976
Business ALEI: 0061624
Annual report due: 26 Jul 2025
Business address: 16 JAY STREET, NEW LONDON, CT, 06320, United States
Mailing address: CHIEF EXECUTIVE OFFICER 16 JAY ST ATTN: KATHERINE VERANO, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: kverano@safefuturesct.org
E-Mail: KCAMBOULIVES@SAFEFUTURESCT.ORG

Industry & Business Activity

NAICS

624221 Temporary Shelters

This U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VHSZAJDV9FQ6 2024-06-21 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-06-26
Initial Registration Date 2006-02-02
Entity Start Date 1976-07-26
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624190, 624229, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE VERANO
Role CHIEF EXECUTIVE OFFICER
Address 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA
Title ALTERNATE POC
Name KAREN CAMBOULIVES
Address 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA
Government Business
Title PRIMARY POC
Name KATHERINE VERANO
Role CHIEF EXECUTIVE OFFICER
Address 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA
Title ALTERNATE POC
Name KAREN CAMBOULIVES
Address 16 JAY ST, NEW LONDON, CT, 06320, 5910, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A7Q5 Active Non-Manufacturer 2006-02-03 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC KATHERINE VERANO
Phone +1 860-447-0366
Fax +1 860-440-3327
Address 16 JAY ST, NEW LONDON, CT, 06320 5910, 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
SAFE FUTURES, INC. 2023 060950718 2024-10-07 SAFE FUTURES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JENNIFER THOMPSON
Valid signature Filed with authorized/valid electronic signature
SAFE FUTURES, INC. 2022 060950718 2023-06-09 SAFE FUTURES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF SAFE FUTURES, INC. 2021 060950718 2022-03-08 SAFE FUTURES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2022-03-08
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF SAFE FUTURES, INC. 2020 060950718 2021-05-24 SAFE FUTURES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF SAFE FUTURES, INC. 2019 060950718 2020-07-22 SAFE FUTURES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF SAFE FUTURES, INC. 2018 060950718 2019-06-25 SAFE FUTURES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF SAFE FUTURES INC 2017 060950718 2018-07-30 SAFE FUTURES INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 624100
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 063205910

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KAREN E. CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing KAREN E. CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF SAFE FUTURES, INC. 2016 060950718 2017-07-31 SAFE FUTURES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 624100
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing KAREN CAMBOULIVES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF SAFE FUTURES, INC. 2015 060950718 2016-07-29 SAFE FUTURES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 624100
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CATHERINE ZEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing CATHERINE ZEINER
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF SAFE FUTURES, INC. 2014 060950718 2015-07-27 SAFE FUTURES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 624100
Sponsor’s telephone number 8604470366
Plan sponsor’s address 16 JAY ST, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CATHERINE ZEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing CATHERINE ZEINER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Laura L. Mooney, PHD. Officer 16 Jay Street, New London, CT, 06320, United States 10 Ely's Ferry Road, Lyme, CT, 06371, United States
GREGORY MASSAD, ESQ. Officer Messier, Massad, Burdick & Associates, 107 State Street, New London, CT, 06320, United States 12 Spinnaker Rd, Waterford, CT, 06385-3716, United States
Thomas LaFauci Officer Dominion Nuclear, Rope Ferry Road, Waterford, CT, 06385, United States 41 Pendleton Farm Ln, Mystic, CT, 06355-1546, United States
ANDREW BARKER Officer ARB HOLDINGS LLC, 9 UNION PARK, BOSTON, MA, 02118, United States 86 JOSHUATOWN ROAD # 2, OLD LYME, CT, 06371, United States
KATHERINE VERANO Officer 16 JAY STREET, NEW LONDON, CT, 06320, United States 7 GREAT NECK ROAD, WATERFORD, CT, 06385, United States

Agent

Name Role
GERAGHTY & BONNANO, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01748 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-10-23 2016-10-23
BAZR.01944 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-04-06 2017-04-06
CHR.0002250 PUBLIC CHARITY ACTIVE CURRENT 2022-06-01 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change WOMEN'S CENTER OF SOUTHEASTERN CONNECTICUT, INC. SAFE FUTURES, INC. 2012-10-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046450 2025-04-02 - Annual Report Annual Report -
BF-0011082499 2023-07-10 - Annual Report Annual Report -
BF-0010250318 2022-07-26 - Annual Report Annual Report 2022
BF-0009760901 2021-07-23 - Annual Report Annual Report -
0006927812 2020-06-19 - Annual Report Annual Report 2020
0006572898 2019-06-11 - Annual Report Annual Report 2019
0006200836 2018-06-14 - Annual Report Annual Report 2018
0005882868 2017-07-08 - Annual Report Annual Report 2017
0005595944 2016-07-05 - Annual Report Annual Report 2016
0005376674 2015-08-05 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT0092B1E051003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-05-24 - HOMELESS ASSISTANCE
Recipient SAFE FUTURES, INC.
Recipient Name Raw WOMEN'S CENTER OF SE CT INC
Recipient UEI VHSZAJDV9FQ6
Recipient DUNS 131761348
Recipient Address 16 JAY ST, NEW LONDON, NEW LONDON, CONNECTICUT, 06320-5910, UNITED STATES
Obligated Amount 50584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0092B1E070801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2008-10-01 2009-08-31 HOMELESS ASSISTANCE
Recipient SAFE FUTURES, INC.
Recipient Name Raw WOMEN'S CENTER OF SE CT INC
Recipient UEI VHSZAJDV9FQ6
Recipient DUNS 131761348
Recipient Address 16 JAY ST, PO BOX 572, NEW LONDON, NEW LONDON, CONNECTICUT, 06320-5910
Obligated Amount 50584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26B70-7004 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2007-10-01 2008-09-30 HOMELESS ASSISTANCE
Recipient SAFE FUTURES, INC.
Recipient Name Raw WOMEN'S CENTER OF SE CT INC
Recipient UEI VHSZAJDV9FQ6
Recipient DUNS 131761348
Recipient Address 16 JAY ST, PO BOX 572, NEW LONDON, NEW LONDON, CONNECTICUT, 06320-5910
Obligated Amount 50584.00
Non-Federal Funding 0.00
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
06-0950718 Association Unconditional Exemption 16 JAY ST, NEW LONDON, CT, 06320-5910 1977-01
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 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 5,000,000 to 9,999,999
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 6737975
Income Amount 4225187
Form 990 Revenue Amount 3865199
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 SAFE FUTURES INC
EIN 06-0950718
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC
EIN 06-0950718
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC
EIN 06-0950718
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC
EIN 06-0950718
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC
EIN 06-0950718
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC CONNECTICUT INC
EIN 06-0950718
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SAFE FUTURES INC CONNECTICUT INC
EIN 06-0950718
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
9334157005 2020-04-09 0156 PPP 16 JAY ST, NEW LONDON, CT, 06320-5910
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283200
Loan Approval Amount (current) 283200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-5910
Project Congressional District CT-02
Number of Employees 48
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284938.53
Forgiveness Paid Date 2020-11-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005079872 Active OFS 2022-06-29 2027-06-29 ORIG FIN STMT

Parties

Name SAFE FUTURES, INC.
Role Debtor
Name U.S SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005027238 Active OFS 2021-10-21 2026-10-21 ORIG FIN STMT

Parties

Name SAFE FUTURES, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003337592 Active OFS 2019-11-05 2024-11-05 ORIG FIN STMT

Parties

Name SAFE FUTURES, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party

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
Norwich 103-117 CLIFF ST 102/5/72// 0.75 13039 Source Link
Acct Number 7130500001
Assessment Value $285,400
Appraisal Value $407,700
Land Use Description CHARITABLE M-01
Zone MF
Neighborhood 0050
Land Assessed Value $37,800
Land Appraised Value $54,000

Parties

Name SAFE FUTURES, INC.
Sale Date 2019-03-04
Name BETHSAIDA COMMUNITY, INC.
Sale Date 2004-10-08
Name BETHSAIDA COMMUNITY, INC.
Sale Date 2002-02-21
Sale Price $21,999
Name ROSE CITY COMMUNITY LAND TRUST INC
Sale Date 1989-01-10
Windham 757 MAIN ST 13/360/4// 0.24 6204 Source Link
Acct Number 00442900
Assessment Value $242,230
Appraisal Value $346,040
Land Use Description Commercial
Zone B1
Neighborhood 310
Land Assessed Value $33,410
Land Appraised Value $47,730

Parties

Name HANSEN CRAIG
Sale Date 2023-10-26
Sale Price $185,000
Name SAFE FUTURES, INC.
Sale Date 2021-12-28
Name SUMNER & SUMNER, INCORPORATED
Sale Date 1991-04-05
Sale Price $510,907
Name WILLIMANTIC INSTANT PRINTING, INC.
Sale Date 1990-07-10
Name INGRAM PAULUS E
Sale Date 1989-07-07
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