Search icon

HOUSATONIC VALLEY ASSOCIATION, INC.

Headquarter

Company Details

Entity Name: HOUSATONIC VALLEY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1954
Business ALEI: 0062175
Annual report due: 29 Apr 2025
NAICS code: 813312 - Environment, Conservation and Wildlife Organizations
Business address: 150 KENT ROAD, CORNWALL BRIDGE, CT, 06754, United States
Mailing address: ROUTE 7 & JUNCTION ROUTE 45 P O BOX 28, CORNWALL BRIDGE, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: swolf@hvatoday.org

Links between entities

Type Company Name Company Number State
Headquarter of HOUSATONIC VALLEY ASSOCIATION, INC., NEW YORK 3678567 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WFN6AEEG87F6 2024-09-17 150 KENT RD S, PO BOX 28, CORNWALL BRIDGE, CT, 06754, 1210, USA 150 KENT ROAD, PO BOX 28, CORNWALL BRIDGE, CT, 06754, 0028, USA

Business Information

Doing Business As HOUSATONIC VALLEY ASSOCIATION INC
URL hvatoday.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-09-20
Initial Registration Date 2010-01-07
Entity Start Date 1954-04-29
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN WERNER
Role EXECUTIVE DIRECTOR
Address HOUSATONIC VALLEY ASSOCIATION INC, PO BOX 28, CORNWALL BRIDGE, CT, 06754, USA
Title ALTERNATE POC
Name STEVEN WOLF
Address HOUSATONIC VALLEY ASSOCIATION INC, PO BOX 28, CORNWALL BRIDGE, CT, 06754, USA
Government Business
Title PRIMARY POC
Name LYNN WERNER
Role EXECUTIVE DIRECTOR
Address HOUSATONIC VALLEY ASSOCIATION INC, PO BOX 28, CORNWALL BRIDGE, CT, 06754, USA
Title ALTERNATE POC
Name STEVEN WOLF
Address HOUSATONIC VALLEY ASSOCIATION INC, PO BOX 28, CORNWALL BRIDGE, CT, 06754, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UMC6 Obsolete Non-Manufacturer 2010-01-07 2024-07-29 No data 2025-07-25

Contact Information

POC LYNN WERNER
Phone +1 860-672-6678
Address 150 KENT RD S, CORNWALL BRIDGE, CT, 06754 1210, 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
HOUSATONIC VALLEY ASSOCIATION 403(B) 2023 066049295 2024-06-11 HOUSATONIC VALLEY ASSOCIATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing STEVEN WOLF
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2022 066049295 2023-10-11 HOUSATONIC VALLEY ASSOCIATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing STEVEN WOLF
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2021 066049295 2022-09-27 HOUSATONIC VALLEY ASSOCIATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SUSAN STRANO
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2020 066049295 2021-09-28 HOUSATONIC VALLEY ASSOCIATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing SUSAN STRANO
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2019 066049295 2020-08-04 HOUSATONIC VALLEY ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing SUSAN STRANO
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2018 066049295 2019-10-08 HOUSATONIC VALLEY ASSOCIATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PATIENCE LINDHOLM
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2017 066049295 2018-05-04 HOUSATONIC VALLEY ASSOCIATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing PATIENCE LINDHOLM
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2016 066049295 2017-06-28 HOUSATONIC VALLEY ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing PATIENCE LINDHOLM
Valid signature Filed with authorized/valid electronic signature
HOUSATONIC VALLEY ASSOCIATION 403(B) 2015 066049295 2016-03-29 HOUSATONIC VALLEY ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8606726678
Plan sponsor’s address 150 KENT ROAD, POST OFFICE BOX 28, CORNWALL BRIDGE, CT, 06754

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing PATIENCE LINDHOLM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Steven Wolf Agent 150 Kent Rd S, Cornwall Bridge, CT, 06754-1210, United States +1 425-231-5879 swolf@hvatoday.org 40 Gay St, Sharon, CT, 06069-2058, United States

Director

Name Role Business address Residence address
GEORGE LOGAN Director DIRECTOR,, AQUARION WATER COMPANY, 714 BLACK ROAD, EASTON, CT, 06612, United States 10 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States
BARTON JONES Director 12 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States 12 POPPLE SWAMP RD, CORNWALL BRIDGE, CT, 06754, United States
JAMES H. MALONEY ESQ Director 15 WOOSTER HEIGHTS, DANBURY, CT, 06810, United States PRESIDENT & GENERAL COUNSEL, CONNECTICUT INSITUTE FOR COMMUNITIES, I, 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810, United States
F. ANTHONY ZUNINO Director ZUBERRY DEVELOPMENT CORP, 311 WEST 43RD STREET, NEW YORK, NY, 10036, United States 38 FLANDERS LANE, PO BOX 38, KENT, CT, 06757, United States

Officer

Name Role Business address Residence address
BARTON JONES Officer 12 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States 12 POPPLE SWAMP RD, CORNWALL BRIDGE, CT, 06754, United States
F. ANTHONY ZUNINO Officer ZUBERRY DEVELOPMENT CORP, 311 WEST 43RD STREET, NEW YORK, NY, 10036, United States 38 FLANDERS LANE, PO BOX 38, KENT, CT, 06757, United States
JAMES H. MALONEY ESQ Officer 15 WOOSTER HEIGHTS, DANBURY, CT, 06810, United States PRESIDENT & GENERAL COUNSEL, CONNECTICUT INSITUTE FOR COMMUNITIES, I, 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810, United States
GEORGE LOGAN Officer DIRECTOR,, AQUARION WATER COMPANY, 714 BLACK ROAD, EASTON, CT, 06612, United States 10 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0009273 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2019-11-10 2019-11-10
LCO.0008645 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2018-11-18 2018-11-18
CHR.0001613 PUBLIC CHARITY ACTIVE CURRENT No data 2024-06-01 2025-05-31
LTN.0001663 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT No data 2024-11-23 2024-11-23
LNC.0000723 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE No data 2017-12-03 2017-12-03 2017-12-03
LCO.0007958 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data 2017-12-03 2017-12-03 2017-12-03
LCO.0007248 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data 2016-11-06 2016-11-06 2016-11-06
LCO.0006655 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data 2015-11-08 2015-11-08 2015-11-08
LCO.0006090 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data 2014-11-23 2014-11-23 2014-11-23

History

Type Old value New value Date of change
Name change HOUSATONIC VALLEY PLANNING ASSOCIATION, INCORPORATED THE HOUSATONIC VALLEY ASSOCIATION, INC. 1969-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043687 2024-04-01 No data Annual Report Annual Report No data
BF-0011846501 2023-06-13 2023-06-13 Change of Email Address Business Email Address Change No data
BF-0011077401 2023-04-22 No data Annual Report Annual Report No data
BF-0010214727 2022-04-08 No data Annual Report Annual Report 2022
0007354152 2021-05-28 No data Annual Report Annual Report 2021
0006963293 2020-08-18 No data Annual Report Annual Report 2020
0006432919 2019-03-07 No data Annual Report Annual Report 2019
0006124097 2018-03-15 No data Annual Report Annual Report 2018
0005809834 2017-04-04 No data Annual Report Annual Report 2017
0005551885 2016-04-28 No data Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
96106401 Environmental Protection Agency 66.951 - ENVIRONMENTAL EDUCATION GRANTS 2009-07-01 2010-07-30 PER YOUR APPLICATION REQUEST DATED MAY 13, 2009, THIS GRANT IS BEING AWARDED TO PROVIDE FUNDING TO EDUCATE THE PUBLIC WORKSHOPS AND TOURS OF THE HOU
Recipient HOUSATONIC VALLEY ASSOCIATION, INC.
Recipient Name Raw HOUSATONIC VALLEY ASSOCIATION INC.
Recipient UEI WFN6AEEG87F6
Recipient DUNS 107249898
Recipient Address 150 KENT ROAD, CORNWALL BRIDGE, LITCHFIELD, CONNECTICUT, 06754
Obligated Amount 11851.00
Non-Federal Funding 3950.00
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
06-6049295 Corporation Unconditional Exemption 150 KENT RD S, CORNWALL BRG, CT, 06754-1210 1999-03
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, Scientific 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 1,000,000 to 4,999,999
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 1798190
Income Amount 2158402
Form 990 Revenue Amount 1892114
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 HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOUSATONIC VALLEY ASSOCIATION INC
EIN 06-6049295
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
1526717103 2020-04-10 0156 PPP 150 KENT SOUTH RD, CORNWALL BRIDGE, CT, 06754-1210
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199210
Loan Approval Amount (current) 199210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL BRIDGE, LITCHFIELD, CT, 06754-1210
Project Congressional District CT-05
Number of Employees 15
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201605.98
Forgiveness Paid Date 2021-07-02
2400458506 2021-02-20 0156 PPS 150 Kent Road, Cornwall Bridge, CT, 06754
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214870
Loan Approval Amount (current) 214870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall Bridge, LITCHFIELD, CT, 06754
Project Congressional District CT-05
Number of Employees 15
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216736.13
Forgiveness Paid Date 2022-01-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website