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 |
NAICS
621410 Family Planning CentersThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. |
Role | Debtor |
Name | ASD SPECIALTY HEALTHCARE LLC |
Role | Secured Party |
Parties
Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. |
Role | Debtor |
Name | ASD SPECIALTY HEALTHCARE LLC |
Role | Secured Party |
Parties
Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
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