Search icon

SOUNDWATERS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This 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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUNDWATERS INC. 403B PLAN 2018 061263947 2019-10-15 SOUNDWATERS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-14
Business code 611000
Sponsor’s telephone number 2034063301
Plan sponsor’s address 1281 COVE ROAD, STAMFORD, CT, 06902
SOUNDWATERS INC. 403B PLAN 2017 061263947 2018-10-11 SOUNDWATERS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-14
Business code 611000
Sponsor’s telephone number 2034063301
Plan sponsor’s address 1281 COVE ROAD, STAMFORD, CT, 06902

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

License

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

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 -

USAspending Awards. Financial Assistance

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
Recipient SOUNDWATERS, INC.
Recipient Name Raw SOUNDWATERS INC.
Recipient UEI CE98M3FKKRD5
Recipient DUNS 932025257
Recipient Address 1281 COVE ROAD, STAMFORD, FAIRFIELD, CONNECTICUT, 06902, UNITED STATES
Obligated Amount 287106.00
Non-Federal Funding 71221.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SOUNDWATERS, INC.
Recipient Name Raw SOUNDWATERS INC.
Recipient UEI CE98M3FKKRD5
Recipient DUNS 932025257
Recipient Address 1281 COVE ROAD, STAMFORD, FAIRFIELD, CONNECTICUT, 06902, UNITED STATES
Obligated Amount 14980.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NA09SEC4690029 Department of Commerce 11.469 - CONGRESSIONALLY IDENTIFIED AWARDS AND PROJECTS 2009-10-01 2010-09-30 LONG ISLAND SOUND WATERSHED EDUCATIONAL EXPERIENCE
Recipient SOUNDWATERS, INC.
Recipient Name Raw SOUNDWATERS INC.
Recipient UEI CE98M3FKKRD5
Recipient DUNS 932025257
Recipient Address 1281 COVE ROAD, STAMFORD, FAIRFIELD, CONNECTICUT, 06902, UNITED STATES
Obligated Amount 98796.00
Non-Federal Funding 57353.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220160
Loan Approval Amount (current) 220160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5457
Project Congressional District CT-04
Number of Employees 31
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221589.53
Forgiveness Paid Date 2021-10-22
8690397009 2020-04-08 0156 PPP 1281 COVE RD, STAMFORD, CT, 06902-5457
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207914
Loan Approval Amount (current) 207914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5457
Project Congressional District CT-04
Number of Employees 19
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209548.83
Forgiveness Paid Date 2021-02-09

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
0005005666 Active OFS 2021-07-27 2026-07-27 ORIG FIN STMT

Parties

Name SOUNDWATERS, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003450333 Active OFS 2021-06-14 2025-01-02 AMENDMENT

Parties

Name SOUNDWATERS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003347604 Active OFS 2020-01-02 2025-01-02 ORIG FIN STMT

Parties

Name SOUNDWATERS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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