Search icon

ARI OF CONNECTICUT, INC.

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

Company Details

Entity Name: ARI OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1952
Business ALEI: 0061815
Annual report due: 16 Jul 2025
Business address: 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, United States
Mailing address: 174 RICHMOND HILL AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kuligowskis@arict.org

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KE7CDAS662Y5 2024-07-25 174 RICHMOND HILL AVE, STAMFORD, CT, 06902, 5654, USA 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, 5696, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-07-28
Initial Registration Date 2005-04-22
Entity Start Date 1955-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSANNE D KULIGOWSKI
Address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, 5696, USA
Government Business
Title PRIMARY POC
Name SUSANNE D KULIGOWSKI
Address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, 5696, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
38VY2 Obsolete Non-Manufacturer 2005-04-21 2024-06-05 - 2025-06-03

Contact Information

POC SUSANNE D. KULIGOWSKI
Phone +1 203-324-9258
Fax +1 203-358-0600
Address 174 RICHMOND HILL AVE, STAMFORD, CT, 06902 5654, 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
ARI OF CONNECTICUT, INC. 401(K) PROFIT SHARING PLAN 2023 060712017 2024-07-03 ARI OF CONNECTICUT, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. PENSION PLAN 2023 060712017 2024-07-03 ARI OF CONNECTICUT, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. 401(K) PROFIT SHARING PLAN 2022 060712017 2023-06-30 ARI OF CONNECTICUT, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. PENSION PLAN 2022 060712017 2023-06-07 ARI OF CONNECTICUT, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. 401(K) PROFIT SHARING PLAN 2021 060712017 2022-10-06 ARI OF CONNECTICUT, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 624310
Sponsor’s telephone number 2033561685
Plan sponsor’s address 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. PENSION PLAN 2021 060712017 2022-10-04 ARI OF CONNECTICUT, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. PENSION PLAN 2020 060712017 2021-12-14 ARI OF CONNECTICUT, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. 401(K) PROFIT SHARING PLAN 2020 060712017 2021-12-14 ARI OF CONNECTICUT, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. 401(K) PROFIT SHARING PLAN 2020 060712017 2021-10-06 ARI OF CONNECTICUT, INC. 29
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature
ARI OF CONNECTICUT, INC. PENSION PLAN 2020 060712017 2021-09-30 ARI OF CONNECTICUT, INC. 95
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 624310
Sponsor’s telephone number 2033249258
Plan sponsor’s address 174 RICHMOND HILL AVE., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing SUSANNE D. KULIGOWSKI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
LILY KOBER Officer 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, United States 1515 Summer Street, 604, Stamford, CT, 06905, United States
Eugene Pierce Officer - 26 Valley Road, Larchmont, NY, 10538, United States
Denise Doria Officer - 119 Janes Ln, Stamford, CT, 06903-4824, United States
GIMBELS PON Officer 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902, United States 100 HEMLOCK DRIVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Phone E-Mail Residence address
SUSANNE D. KULIGOWSKI Agent 174 RICHMOND HILL AVE., STAMFORD, CT, 06902, United States +1 914-413-1119 kuligowskis@arict.org 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902, United States

Director

Name Role Phone E-Mail Residence address
SUSANNE D. KULIGOWSKI Director +1 914-413-1119 kuligowskis@arict.org 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LNC.0000970 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2022-09-30 2022-09-30
LTN.0000143 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-10-20 2023-10-20
CHR.0001110 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
LTN.0001268 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2024-11-08 2024-11-08
DSAP.0000695 Developmental Services Agency Provider ACTIVE APPROVED 2022-06-13 2023-05-10 -
HIC.0612040 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-07-27 2012-12-01 2013-11-30

History

Type Old value New value Date of change
Name change ARI, INC. ARI OF CONNECTICUT, INC. 1995-08-02
Name change AID FOR THE RETARDED, INC. ARI, INC. 1988-10-20
Name change AID FOR RETARDED CHILDREN,INCORPORATED AID FOR THE RETARDED, INC. 1971-08-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046615 2024-06-18 - Annual Report Annual Report -
BF-0011926682 2023-08-10 2023-08-10 Amendment Certificate of Amendment -
BF-0011085021 2023-06-20 - Annual Report Annual Report -
BF-0010306261 2022-09-19 - Annual Report Annual Report 2022
BF-0009761820 2021-07-16 - Annual Report Annual Report -
0007189536 2021-02-25 - Annual Report Annual Report 2020
0007141641 2021-02-09 - Annual Report Annual Report 2019
0006193180 2018-06-01 - Annual Report Annual Report 2018
0005887096 2017-07-12 - Annual Report Annual Report 2016
0005887095 2017-07-12 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0712017 Corporation Unconditional Exemption 174 RICHMOND HILL AVE, STAMFORD, CT, 06902-5654 1955-07
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, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5246582
Income Amount 8486180
Form 990 Revenue Amount 7629772
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 ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201706
Filing Type E
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name ARI OF CONNECTICUT INC
EIN 06-0712017
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
8462107208 2020-04-28 0156 PPP 174 RICHMOND HILL AVENUE, STAMFORD, CT, 06902
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1079400
Loan Approval Amount (current) 1079400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 94
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1090844.6
Forgiveness Paid Date 2021-05-27

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
0005139474 Active OFS 2023-05-08 2028-05-10 AMENDMENT

Parties

Name ARI OF CONNECTICUT, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003241630 Active OFS 2018-05-02 2028-05-10 AMENDMENT

Parties

Name ARI OF CONNECTICUT, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0002937251 Active OFS 2013-05-10 2028-05-10 ORIG FIN STMT

Parties

Name ARI OF CONNECTICUT, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
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