Search icon

LIBERATION PROGRAMS, INC.

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

Company Details

Entity Name: LIBERATION PROGRAMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1970
Business ALEI: 0062048
Annual report due: 02 Dec 2025
Business address: 339 West Avenue, Bridgeport, CT, 06604, United States
Mailing address: 339 West Avenue, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: judith.martino@liberationprograms.org

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W94MZWFK6XG3 2025-02-27 339 WEST AVE, BRIDGEPORT, CT, 06604, 4608, USA 339 WEST AVE, BRIDGEPORT, CT, 06604, USA

Business Information

URL liberationprograms.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2005-02-28
Entity Start Date 1970-12-02
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561990, 611710, 621420, 623220, 624110, 624190, 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDITH M MARTINO
Address 339 WEST AVENUE, BRIDGEPORT, CT, 06604, USA
Title ALTERNATE POC
Name CHRISTOPHER WHITNEY
Address 339 WEST AVENUE, BRIDGEPORT, CT, 06604, 3908, USA
Government Business
Title PRIMARY POC
Name JOHN HAMILTON
Address 339 WEST AVENUE, BRIDGEPORT, CT, 06604, USA
Title ALTERNATE POC
Name JOHN HAMILTON
Address 339 WEST AVENUE, BRIDGEPORT, CT, 06604, 3908, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
362M9 Active Non-Manufacturer 2005-03-01 2024-03-08 2029-03-01 2025-02-27

Contact Information

POC JOHN HAMILTON
Phone +1 203-604-1160
Fax +1 203-332-7057
Address 339 WEST AVE, BRIDGEPORT, CT, 06604 4608, 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
LIBERATION PROGRAMS WELFARE BENEFIT PLAN 2012 060867006 2013-10-07 LIBERATION PROGRAMS 62
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 2038512077
Plan sponsor’s mailing address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850
Plan sponsor’s address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850

Number of participants as of the end of the plan year

Active participants 135
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing TIA GORDON
Valid signature Filed with authorized/valid electronic signature
LIBERATION PROGRAMS WELFARE BENEFIT PLAN 2011 060867006 2012-10-11 LIBERATION PROGRAMS 62
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 2038512077
Plan sponsor’s mailing address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850
Plan sponsor’s address 129 GLOVER AVENUE, 1ST. FL., NORWALK, CT, 06850

Plan administrator’s name and address

Administrator’s EIN 060867006
Plan administrator’s name LIBERATION PROGRAMS
Plan administrator’s address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850
Administrator’s telephone number 2038512077

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing MARY CERRETA MOUSCH
Valid signature Filed with authorized/valid electronic signature
LIBERATION PROGRAMS WELFARE BENEFIT PLAN 2010 060867006 2011-08-12 LIBERATION PROGRAMS 111
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 2038512077
Plan sponsor’s mailing address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850
Plan sponsor’s address 129 GLOVER AVENUE, 1ST. FL., NORWALK, CT, 06850

Plan administrator’s name and address

Administrator’s EIN 060867006
Plan administrator’s name LIBERATION PROGRAMS
Plan administrator’s address 129 GLOVER AVENUE, 1ST. FL, NORWALK, CT, 06850
Administrator’s telephone number 2038512077

Number of participants as of the end of the plan year

Active participants 104
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing FRANK FARIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing FRANK FARIAS
Valid signature Filed with authorized/valid electronic signature
LIBERATION PROGRAMS WELFARE BENEFIT PLAN 2009 060867006 2010-07-29 LIBERATION PROGRAMS 112
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 2038512077
Plan sponsor’s mailing address 4 ELMCREST TERRACE, NORWALK, CT, 06851
Plan sponsor’s address 4 ELMCREST TERRACE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 060867006
Plan administrator’s name LIBERATION PROGRAMS
Plan administrator’s address 4 ELMCREST TERRACE, NORWALK, CT, 06851
Administrator’s telephone number 2038512077

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing FRANK FARIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing FRANK FARIAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Director

Name Role Business address Residence address
Dr. Frank Appah Director 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States 129 Glover Ave, Norwalk, CT, 06850-1345, United States
Bill Finch Director 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States 70 Crown St, Bridgeport, CT, 06610-1619, United States
MARIA HANCOCK Director 129 GLOVER AVENUE, FIRST FLOOR, NORWALK, CT, 06850, United States 129 GLOVER AVENUE, FIRST FLOOR, NORWALK, CT, 06850, United States
Nathaniel Bartch Director 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States
JOHN P. BASSLER Director 129 GLOVER AVE., NORWALK, CT, 06850, United States 13 SEAGATE ROAD, DARIEN, CT, 06820, United States
ALLISON MILNE Director 129 GLOVER AVENUE, NORWALK, CT, 06850, United States 129 GLOVER AVENUE, NORWALK, CT, 06850, United States
Kari Pollak Director 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States 129 GLOVER AVENUE FIRST FLOOR, NORWALK, CT, 06850, United States
STEPHEN FOGARTY Director 129 GLOVER AVENUE, NORWALK, CT, 06850, United States 129 GLOVER AVENUE, NORWALK, CT, 06850, United States
CINI SHAW Director 129 GLOVER AVENUE, FIRST FLOOR, NORWALK, CT, 06850, United States 129 GLOVER AVENUE, FIRST FLOOR, NORWALK, CT, 06850, United States
KWAME MOSES Director 129 GLOVER AVENUE, NORWALK, CT, 06850, United States 871 SOUTH MAIN STREET, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Residence address
JOHN HAMILTON Officer 339 West Avenue, Bridgeport, CT, 06604, United States 391 ACORN LN, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SA.0SA0115 Substance Abuse INACTIVE - - - 1998-03-31
LTA.0003557 TEMPORARY LIQUOR INACTIVE - - 2018-06-07 2018-06-07
CHR.0002311 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
POCA.0000479 Psychiatric Outpatient Clinic ACTIVE CURRENT 2010-08-03 2022-04-01 2025-03-31
SA.0000223 Substance Abuse CLOSED CLOSED 2010-04-01 2012-04-01 2014-03-31
POCA.0000470 Psychiatric Outpatient Clinic ACTIVE IN RENEWAL CURRENT 2009-10-06 2021-10-01 2024-09-30
SA.0000324 Substance Abuse CLOSED CLOSED 2009-07-01 2011-07-01 2013-06-30
SA.0000271 Substance Abuse CLOSED CLOSED 2008-10-01 2010-10-01 2012-09-30
SA.0SA0178 Substance Abuse INACTIVE - 2004-04-01 2004-04-01 2006-03-31
SA.0SA0176 Substance Abuse INACTIVE - 2004-04-01 2004-04-01 2006-03-31

History

Type Old value New value Date of change
Name change TURNING POINTS OF CONNECTICUT, INC. LIBERATION PROGRAMS, INC. 2005-08-01
Name change LMG PROGRAMS, INC. TURNING POINTS OF CONNECTICUT, INC. 2005-01-18
Name change LIBERATION AND MERIDIAN: PARTNERS IN PREVENTION & RECOVERY, INC. LMG PROGRAMS, INC. 1999-03-22
Name change LIBERATION AND MERIDIAN: PARTNERS IN RECOVERY, INC. LIBERATION AND MERIDIAN: PARTNERS IN PREVENTION & RECOVERY, INC. 1998-02-13
Name change LIBERATION PROGRAMS, INC. LIBERATION AND MERIDIAN: PARTNERS IN RECOVERY, INC. 1997-01-30
Name change DRUG LIBERATION PROGRAM, INC. LIBERATION PROGRAMS, INC. 1980-06-16
Name change DRUG LIBERATION PROGRAM OF THE STAMFORD AREA, INC. DRUG LIBERATION PROGRAM, INC. 1972-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044256 2024-11-04 - Annual Report Annual Report -
BF-0011076940 2023-11-02 - Annual Report Annual Report -
BF-0010306303 2022-11-02 - Annual Report Annual Report 2022
BF-0010989891 2022-08-29 2022-08-29 Change of Business Address Business Address Change -
BF-0009828723 2021-11-18 - Annual Report Annual Report -
0007032754 2020-12-05 - Annual Report Annual Report 2020
0006920248 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006675161 2019-11-08 - Annual Report Annual Report 2019
0006631838 2019-08-28 - Interim Notice Interim Notice -
0006280128 2018-11-19 - Annual Report Annual Report 2018

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT0043B1E031003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-17 - HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS, INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TER, NORWALK, FAIRFIELD, CONNECTICUT, 06850-3908, UNITED STATES
Obligated Amount 179626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0158B1E060900 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-02-07 - HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS, INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TER, NORWALK, FAIRFIELD, CONNECTICUT, 06850-3908, UNITED STATES
Obligated Amount 49496.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0043B1E030802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-04-07 - HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS INC
Recipient Name Raw LIBERATION PROGRAMS INC
Recipient Address 4 ELMCREST TERRACE, NORWALK, FAIRFIELD, CONNECTICUT, 06850, UNITED STATES
Obligated Amount 179626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0043B1E030801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2008-10-01 2009-08-31 HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS, INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TERRACE, NORWALK, FAIRFIELD, CONNECTICUT, 06850-3908
Obligated Amount 179626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26B70-3015 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2007-10-01 2008-09-30 HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS, INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TERRACE, NORWALK, FAIRFIELD, CONNECTICUT, 06850-3908
Obligated Amount 179626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26B60-3010 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2007-10-01 2007-11-30 HOMELESS ASSISTANCE
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS, INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TERRACE, NORWALK, FAIRFIELD COUNTY, CONNECTICUT, 06850
Obligated Amount 179626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP13144 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2005-09-30 2010-09-29 LOWER FAIRFIELD REGIONAL COLLABORATION
Recipient LIBERATION PROGRAMS, INC.
Recipient Name Raw LIBERATION PROGRAMS INC
Recipient UEI W94MZWFK6XG3
Recipient DUNS 057128308
Recipient Address 4 ELMCREST TERRACE, NORWALK, FAIRFIELD, CONNECTICUT, 06850
Obligated Amount 142427.00
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
06-0867006 Corporation Unconditional Exemption 339 WEST AVE, BRIDGEPORT, CT, 06604-4608 1971-06
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 2023-06
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 Jun
Asset Amount 9075368
Income Amount 18878036
Form 990 Revenue Amount 18824105
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Alcohol, Drug and Substance Abuse, Dependency Prevention and Treatment
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 LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name LIBERATION PROGRAMS INC
EIN 06-0867006
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
4544597003 2020-04-03 0156 PPP 129 GLOVER AVE, NORWALK, CT, 06850-1311
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030600
Loan Approval Amount (current) 1030600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-1311
Project Congressional District CT-04
Number of Employees 97
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1037122.43
Forgiveness Paid Date 2020-12-07

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
0005117657 Active OFS 2023-01-31 2028-02-02 AMENDMENT

Parties

Name LIBERATION PROGRAMS, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003359642 Active OFS 2020-03-09 2025-03-09 ORIG FIN STMT

Parties

Name LIBERATION PROGRAMS, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003225117 Active OFS 2018-02-02 2028-02-02 ORIG FIN STMT

Parties

Name LIBERATION PROGRAMS, INC.
Role Debtor
Name FIRST COUNTY BANK
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
Norwalk 4 ELMCREST TER 1/4/8/1/ - 35455 Source Link
Acct Number 148MAIN
Assessment Value $3,376,020
Appraisal Value $4,822,880
Land Use Description Charitable Condo
Zone D
Neighborhood C340

Parties

Name LIBERATION PROGRAMS, INC.
Sale Date 2015-02-09
Name ELMCREST TERRACE LIMITED PARTNERSHIP
Sale Date 2012-12-21
Sale Price $530,000
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