Search icon

SHORELINE ARTS ALLIANCE INC.

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

Company Details

Entity Name: SHORELINE ARTS ALLIANCE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1980
Business ALEI: 0106890
Annual report due: 25 Jun 2025
Business address: 63 Wall Street, MADISON, CT, 06443, United States
Mailing address: 63 Wall Street, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eric@shorelinearts.org

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQJ3M1JK2E22 2024-07-20 63 WALL ST, MADISON, CT, 06443, 3121, USA 63 WALL ST, MADISON, CT, 06443, 3121, USA

Business Information

URL http://www.shorelinearts.org
Division Name SHORELINE ARTS ALLIANCE
Division Number SHORELINE
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-07-25
Initial Registration Date 2012-05-14
Entity Start Date 1980-10-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC DILLNER
Address 63 WALL STREET, MADISON, CT, 06443, USA
Government Business
Title PRIMARY POC
Name ERIC DILLNER
Address 63 WALL STREET, MADISON, CT, 06443, USA
Title ALTERNATE POC
Name ERIC DILLNER
Address 725 BOSTON POST ROAD, GUILFORD, CT, 06437, 2736, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RD14 Obsolete Non-Manufacturer 2012-05-23 2024-07-20 - 2024-07-20

Contact Information

POC ERIC DILLNER
Phone +1 203-453-3890
Address 63 WALL ST, MADISON, CT, 06443 3121, 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 Phone E-Mail Residence address
WILLIAM FREEMAN Officer - - - 301 Old Whitfield St, Guilford, CT, 06437-3403, United States
Stephen Kops Officer 206 BOSTON POST ROAD SUITE A, MADISON, CT, 06443, United States +1 203-605-4674 skr53@me.com 162 Sconset Lane, Guilford, CT, 06437-4802, United States
ANDREW WOOD Officer 37 SEAVIEW AVENUE, MADISON, CT, 06443, United States - - 25 CORNELL ROAD, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Phone E-Mail Residence address
Stephen Kops Agent 63 Wall Street, MADISON, CT, 06443, United States +1 203-605-4674 skr53@me.com 162 Sconset Lane, Guilford, CT, 06437-4802, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009229 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
LTN.0000300 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-10-28 2023-10-28
LTN.0001363 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2024-10-19 2024-10-19

History

Type Old value New value Date of change
Name change SHORELINE ALLIANCE FOR THE ARTS, INC. SHORELINE ARTS ALLIANCE INC. 2000-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279770 2024-06-18 - Annual Report Annual Report -
BF-0011381849 2023-06-21 - Annual Report Annual Report -
BF-0010252233 2022-06-22 - Annual Report Annual Report 2022
BF-0009754683 2021-10-11 - Annual Report Annual Report -
0007262738 2021-03-26 - Annual Report Annual Report 2020
0006559528 2019-05-16 - Annual Report Annual Report 2019
0006286644 2018-12-04 - Annual Report Annual Report 2016
0006286639 2018-12-04 - Annual Report Annual Report 2015
0006286648 2018-12-04 - Annual Report Annual Report 2018
0006286646 2018-12-04 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1027403 Corporation Unconditional Exemption 63 WALL ST, MADISON, CT, 06443-3121 1980-11
In Care of Name % ERIC DILLNER
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 389967
Income Amount 297386
Form 990 Revenue Amount 297386
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 SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE
EIN 06-1027403
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE
EIN 06-1027403
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE INC
EIN 06-1027403
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name SHORELINE ARTS ALLIANCE
EIN 06-1027403
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
5219487202 2020-04-27 0156 PPP 725 Boston Post Road, Guilford, CT, 06437
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24872
Loan Approval Amount (current) 24872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25084.79
Forgiveness Paid Date 2021-03-09
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