Entity Name: | SOUNDWATERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 1988 |
Business ALEI: | 0226268 |
Annual report due: | 15 Dec 2025 |
Business address: | 1281 COVE ROAD, STAMFORD, CT, 06902, United States |
Mailing address: | 1281 COVE ROAD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kessex@soundwaters.org |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CE98M3FKKRD5 | 2025-01-30 | 1281 COVE RD, STAMFORD, CT, 06902, 5457, USA | 1281 COVE ROAD, STAMFORD, CT, 06902, 5457, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SOUNDWATERS INC |
URL | http://www.soundwaters.org |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-02 |
Initial Registration Date | 2007-12-04 |
Entity Start Date | 1989-09-22 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEN ESSEX |
Role | VICE-PRESIDENT, FINANCE |
Address | 1281 COVE ROAD, STAMFORD, CT, 06902, USA |
Title | ALTERNATE POC |
Name | LEIGH SHEMITZ |
Address | 1281 COVE ROAD, STAMFORD, CT, 06902, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEN ESSEX |
Role | VICE-PRESIDENT, FINANCE |
Address | 1281 COVE ROAD, STAMFORD, CT, 06902, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | LEIGH SHEMITZ |
Address | 1281 COVE ROAD, STAMFORD, CT, 06902, USA |
Title | ALTERNATE POC |
Name | LEIGH SHEMITZ |
Address | 1281 COVE ROAD, STAMFORD, CT, 06902, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4XRF8 | Obsolete | Non-Manufacturer | 2007-12-04 | 2024-03-08 | - | 2025-01-30 | |||||||||||||||
|
POC | KEN ESSEX |
Phone | +1 203-406-3301 |
Fax | +1 203-967-8306 |
Address | 1281 COVE RD, STAMFORD, CT, 06902 5457, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUNDWATERS INC. 403B PLAN | 2018 | 061263947 | 2019-10-15 | SOUNDWATERS INC. | 21 | |||||||||||||
|
||||||||||||||||||
SOUNDWATERS INC. 403B PLAN | 2017 | 061263947 | 2018-10-11 | SOUNDWATERS INC. | 19 | |||||||||||||
|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ken Essex | Agent | 1281 COVE ROAD, STAMFORD, CT, 06902, United States | +1 203-994-2239 | kessex@soundwaters.org | 1281 COVE ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LEIGH SHEMITZ | Officer | 1281 COVE ROAD, STAMFORD, CT, 06902, United States | 135 HANNAS RD, STAMFORD, CT, 06903, United States |
LEN MILLER | Officer | 1281 COVE ROAD 1281 COVE ROAD, STAMFORD, CT, 06902, United States | 1465 E PUTNAM AVE, UNIT 118, OLD GREENWICH, CT, 06870, United States |
Anthony Allott | Officer | 4 Landmark Square, Stamford, CT, 06901, United States | 111 Sturges Highway, Westport, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Anthony Allott | Director | 4 Landmark Square, Stamford, CT, 06901, United States | 111 Sturges Highway, Westport, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCO.0008478 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2018-08-25 | 2018-08-25 |
CHR.0002370 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
LTB.0001578 | TEMPORARY BEER | INACTIVE | - | - | 2018-07-14 | 2018-07-14 |
LTN.0000811 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | INACTIVE | - | - | 2024-05-10 | 2024-05-10 |
LTA.0003756 | TEMPORARY LIQUOR | INACTIVE | - | - | 2019-08-24 | 2019-08-24 |
LTB.0001644 | TEMPORARY BEER | INACTIVE | - | - | 2019-07-13 | 2019-07-13 |
AQSW.0000010 | SEAWEED PRODUCER | ACTIVE | CURRENT | 2024-05-15 | 2024-05-15 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915133 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0012216372 | 2023-11-30 | - | Annual Report | Annual Report | - |
BF-0010333235 | 2022-11-30 | - | Annual Report | Annual Report | 2022 |
BF-0009828760 | 2021-12-15 | - | Annual Report | Annual Report | - |
0007021674 | 2020-11-18 | - | Annual Report | Annual Report | 2020 |
0006682332 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006563704 | 2019-05-23 | - | Annual Report | Annual Report | 2018 |
0006277863 | 2018-11-15 | - | Annual Report | Annual Report | 2017 |
0005748788 | 2017-01-24 | - | Annual Report | Annual Report | 2016 |
0005476866 | 2016-01-29 | 2016-01-29 | Merger | Certificate of Merger | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NA10NMF4690130 | Department of Commerce | 11.469 - CONGRESSIONALLY IDENTIFIED AWARDS AND PROJECTS | 2010-10-01 | 2013-09-30 | LONG ISLAND SOUND WATERSHED EDUCATIONAL EXPERIENCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
96127001 | Environmental Protection Agency | 66.951 - ENVIRONMENTAL EDUCATION GRANTS | 2010-09-01 | 2011-07-01 | PER YOUR APPLICATION REQUEST DATED APRIL 23, 2010, THIS GRANT AGREEMENT IS BE AWARDED TO PROVIDE FUNDING TO SUPPORT THE STAMFORD PARTNERSHIP FOR ENVI | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NA09SEC4690029 | Department of Commerce | 11.469 - CONGRESSIONALLY IDENTIFIED AWARDS AND PROJECTS | 2009-10-01 | 2010-09-30 | LONG ISLAND SOUND WATERSHED EDUCATIONAL EXPERIENCE | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9976918409 | 2021-02-18 | 0156 | PPS | 1281 Cove Rd, Stamford, CT, 06902-5457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8690397009 | 2020-04-08 | 0156 | PPP | 1281 COVE RD, STAMFORD, CT, 06902-5457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005005666 | Active | OFS | 2021-07-27 | 2026-07-27 | ORIG FIN STMT | |||||||||||||
|
Name | SOUNDWATERS, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | SOUNDWATERS, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SOUNDWATERS, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
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