Search icon

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1939
Business ALEI: 0098961
Annual report due: 02 Jun 2025
Business address: 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: ATTN: PRESIDENT AND C.E.O. 345 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cory.porter@ppsne.org

Industry & Business Activity

NAICS

621410 Family Planning Centers

This industry comprises establishments with medical staff primarily engaged in providing a range of family planning services on an outpatient basis, such as contraceptive services, genetic and prenatal counseling, voluntary sterilization, and therapeutic and medically induced termination of pregnancy. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC31DBGLLCS1 2024-06-22 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, 2348, USA 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, 2348, USA

Business Information

URL WWW.PPSNE.ORG
Division Name FINANCE
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-06-27
Initial Registration Date 2011-01-31
Entity Start Date 2009-10-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN LANE
Role SR. DIR., FIN. ANALYSIS AND GRANTS
Address 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, 2348, USA
Title ALTERNATE POC
Name CORY PORTER
Role FINANCE DIRECTOR
Address 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, 2348, USA
Government Business
Title PRIMARY POC
Name SUSAN LANE
Role SR. DIR, FINANCIAL ANALYSIS & GRANTS
Address 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, 2348, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68Z61 Obsolete Non-Manufacturer 2011-02-01 2024-06-13 - 2025-06-11

Contact Information

POC SUSAN LANE
Phone +1 203-500-4905
Fax +1 203-752-2821
Address 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511 2348, 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

Officer

Name Role Business address Residence address
AMANDA SKINNER Officer 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States
JOHN MORTON Officer 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States
KATHERINE KRASCHEL Officer 345 Whitney Ave, New Haven, CT, 06511-2348, United States 345 Whitney Ave, New Haven, CT, 06511-2348, United States

Agent

Name Role Business address Phone E-Mail Residence address
cory Porter Agent 345 Whitney Ave, New Haven, CT, 06511-2348, United States +1 203-994-8124 cory.porter@ppsne.org 345 Whitney Ave, New Haven, CT, 06511-2348, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0001627 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - - - -
CHR.0003134 PUBLIC CHARITY ACTIVE CURRENT 2022-03-01 2024-02-29 2025-02-28
PME.0007599 NON LEGEND DRUG PERMIT INACTIVE - 2006-11-08 2006-11-08 2006-12-31
PME.0007595 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2006-10-26 2024-01-01 2024-12-31
CSW.0000913 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2004-07-01 2024-07-05 2025-06-30

History

Type Old value New value Date of change
Name change PLANNED PARENTHOOD OF CONNECTICUT, INC. PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. 2009-10-01
Name change PLANNED PARENTHOOD LEAGUE OF CONNECTICUT, INCORPORATED PLANNED PARENTHOOD OF CONNECTICUT, INC. 1984-06-22
Name change BIRTH CONTROL LEAGUE OF CONNECTICUT, INCORPORATED PLANNED PARENTHOOD LEAGUE OF CONNECTICUT, INCORPORATED 1942-06-24
Name change CONNECTICUT BIRTH CONTROL LEAGUE, INCORPORATED THE BIRTH CONTROL LEAGUE OF CONNECTICUT, INCORPORATED 1942-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043794 2024-05-16 - Annual Report Annual Report -
BF-0011079439 2023-05-31 - Annual Report Annual Report -
BF-0010345979 2022-06-02 - Annual Report Annual Report 2022
BF-0010561115 2022-04-20 2022-04-20 Change of Agent Agent Change -
BF-0009754302 2021-06-30 - Annual Report Annual Report -
0006937739 2020-06-30 - Annual Report Annual Report 2020
0006584044 2019-06-21 - Annual Report Annual Report 2019
0006256053 2018-10-05 - Annual Report Annual Report 2018
0005876012 2017-06-28 - Annual Report Annual Report 2017
0005593903 2016-06-29 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FPHPA010038 Department of Health and Human Services 93.217 - FAMILY PLANNING_SERVICES 2007-01-01 2009-12-30 FAMILY PLANNING PROJECT
Recipient PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Recipient Name Raw PLANNED PARENTHOOD LEAGUE OF CONNECTICUT, INC
Recipient UEI MC31DBGLLCS1
Recipient DUNS 072132368
Recipient Address 129 WHITNEY AVENUE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06510
Obligated Amount 18997347.00
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
06-0263565 Corporation Unconditional Exemption 345 WHITNEY AVE, NEW HAVEN, CT, 06511-2348 1958-05
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 2023-06
Asset 50,000,000 to greater
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 83155927
Income Amount 44016092
Form 990 Revenue Amount 43819122
National Taxonomy of Exempt Entities Health Care: Family Planning Centers
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 PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 202003
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201903
Filing Type P
Return Type 990T
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201903
Filing Type P
Return Type 990T
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201903
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201903
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201803
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201703
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND INC
EIN 06-0263565
Tax Period 201603
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
5404997705 2020-05-01 0156 PPP 345 Whitney Ave, New Haven, CT, 06511
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3548987
Loan Approval Amount (current) 3548987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New Haven, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 400
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3597700.49
Forgiveness Paid Date 2021-09-22

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
0005135001 Active OFS 2023-04-20 2028-07-18 AMENDMENT

Parties

Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Role Debtor
Name ASD SPECIALTY HEALTHCARE LLC
Role Secured Party
0003399693 Active OFS 2020-09-01 2026-02-23 AMENDMENT

Parties

Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003256567 Active OFS 2018-07-18 2028-07-18 ORIG FIN STMT

Parties

Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Role Debtor
Name ASD SPECIALTY HEALTHCARE LLC
Role Secured Party
0003104056 Active OFS 2016-02-23 2026-02-23 ORIG FIN STMT

Parties

Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
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