Search icon

COMMUNITY SOUP KITCHEN, INCORPORATED

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

Company Details

Entity Name: COMMUNITY SOUP KITCHEN, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 1983
Business ALEI: 0146338
Annual report due: 17 Aug 2024
Business address: 84 BROADWAY, NEW HAVEN, CT, 06511, United States
Mailing address: 84 BROADWAY, Community Soup Kitchen, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@csknewhaven.org

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K48KVW6V7H74 2022-01-17 84 BROADWAY, NEW HAVEN, CT, 06511, 3412, USA 84 BROADWAY, NEW HAVEN, CT, 06511, 3412, USA

Business Information

URL https://www.csknewhaven.org/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2020-08-04
Initial Registration Date 2020-07-21
Entity Start Date 1977-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN COMSTOCK
Address 84 BROADWAY, NEW HAVEN, CT, 06511, 3412, USA
Government Business
Title PRIMARY POC
Name DAVID O'SULLIVAN
Address 84 BROADWAY, NEW HAVEN, CT, 06511, 3412, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Burton Alter Agent 84 BROADWAY, NEW HAVEN, CT, 06511, United States +1 203-232-0298 burtonalter@gmail.com 199 Rimmon Rd, Woodbridge, CT, 06525-1919, United States

Officer

Name Role Phone E-Mail Residence address
J. Philip Smith Officer - - 829 Hillcrest Rd, Orange, CT, 06477-1426, United States
Anne Peterson Officer - - 96 Colonial Hill Dr, Wallingford, CT, 06492-3461, United States
Burton Alter Officer +1 203-232-0298 burtonalter@gmail.com 199 Rimmon Rd, Woodbridge, CT, 06525-1919, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384191 2023-08-10 - Annual Report Annual Report -
BF-0009959746 2023-02-10 - Annual Report Annual Report -
BF-0009087274 2023-02-10 - Annual Report Annual Report 2018
BF-0009087276 2023-02-10 - Annual Report Annual Report 2016
BF-0009087277 2023-02-10 - Annual Report Annual Report 2017
BF-0009087278 2023-02-10 - Annual Report Annual Report 2015
BF-0010855292 2023-02-10 - Annual Report Annual Report -
BF-0009087279 2023-02-10 - Annual Report Annual Report 2019
BF-0009087275 2023-02-10 - Annual Report Annual Report 2020
BF-0011057908 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007647206 2020-04-27 0156 PPP 84 BROADWAY, NEW HAVEN, CT, 06511-3412
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40125
Loan Approval Amount (current) 40125
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 Y
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-3412
Project Congressional District CT-03
Number of Employees 4
NAICS code 624210
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 40430.4
Forgiveness Paid Date 2021-02-04

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
0005255046 Active MUNICIPAL 2024-12-09 2039-12-09 ORIG FIN STMT

Parties

Name COMMUNITY SOUP KITCHEN, INCORPORATED
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005216926 Active MUNICIPAL 2024-05-21 2039-05-21 ORIG FIN STMT

Parties

Name COMMUNITY SOUP KITCHEN, INCORPORATED
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005146498 Active MUNICIPAL 2023-06-06 2038-06-06 ORIG FIN STMT

Parties

Name COMMUNITY SOUP KITCHEN, INCORPORATED
Role Debtor
Name COLLECTOR OF TAXES
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