Search icon

FRIENDS OF LONG ISLAND SOUND, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRIENDS OF LONG ISLAND SOUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 May 1991
Date of dissolution: 01 Jul 2005
Business ALEI: 0260729
Annual report due: 13 May 2005
Business address: 18 REYNOLDS STREET, NORWALK, CT, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of FRIENDS OF LONG ISLAND SOUND, INC., NEW YORK 1920623 NEW YORK
Headquarter of FRIENDS OF LONG ISLAND SOUND, INC., NEW YORK 1795546 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UD51 Active Non-Manufacturer 2007-08-09 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC JOSH GARSKOF
Phone +1 203-787-0646
Address 127 CHURCH STREET, NEW HAVEN, CT, 06510 2001, 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
SAVE THE SOUND, INC. 403(B) RETIREMENT PLAN 2023 060990195 2024-05-24 SAVE THE SOUND, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2037870646
Plan sponsor’s address 127 CHURCH STREET - 2ND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JANEL CRITE
Valid signature Filed with authorized/valid electronic signature
SAVE THE SOUND, INC. 403(B) RETIREMENT PLAN 2022 060990195 2023-07-10 SAVE THE SOUND, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2037870646
Plan sponsor’s address 900 CHAPEL STREET - SUITE 2202, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JANEL CRITE
Valid signature Filed with authorized/valid electronic signature
SAVE THE SOUND, INC. 403(B) RETIREMENT PLAN 2021 060990195 2022-04-06 SAVE THE SOUND, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2037870646
Plan sponsor’s address 900 CHAPEL STREET - SUITE 2202, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing JANEL CRITE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT FUND FOR THE ENVIRONMENT 403(B) TAX SHELTERED ANNUITY 2020 060990195 2021-09-29 SAVE THE SOUND, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2037870646
Plan sponsor’s address 900 CHAPEL STREET - SUITE 2202, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing AMADO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Residence address
PAUL B EDELBERG Agent 595 SUMMER ST, STAMFORD, CT, 06901, United States 426 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001370 PUBLIC CHARITY LAPSED INACTIVE 2019-09-01 2023-09-01 2024-08-31

History

Type Old value New value Date of change
Name change SAVE THE SOUND, INC. FRIENDS OF LONG ISLAND SOUND, INC. 2004-08-30
Name change LONG ISLAND SOUND TASKFORCE, INC. SAVE THE SOUND, INC. 1995-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002948523 2005-07-01 2005-07-01 Dissolution Certificate of Dissolution -
0002790486 2004-08-30 2004-08-30 Amendment Amend Name -
0002783355 2004-08-09 2004-08-09 Annual Report Annual Report 2002
0002783368 2004-08-09 2004-08-09 Annual Report Annual Report 2004
0002783357 2004-08-09 2004-08-09 Annual Report Annual Report 2003
0002783239 2004-08-09 2004-08-09 Annual Report Annual Report 2001
0002111364 2000-05-05 2000-05-05 Annual Report Annual Report 2000
0001987914 1999-06-02 1999-06-02 Annual Report Annual Report 1999
0001882765 1998-05-22 1998-05-22 Annual Report Annual Report 1998
0001800483 1998-02-05 1998-02-05 Amendment Amend -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0990195 Corporation Unconditional Exemption 2ND FL, NEW HAVEN, CT, 06510-0000 1994-02
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 19623678
Income Amount 16710939
Form 990 Revenue Amount 11894822
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 SAVE THE SOUND INC
EIN 06-0990195
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE SOUND INC
EIN 06-0990195
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE SOUND INC
EIN 06-0990195
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name CONNECTICUT FUND FOR THE ENVIRONMENT
EIN 06-0990195
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT FUND FOR THE ENVIRONMENT
EIN 06-0990195
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT FUND FOR THE ENVIRONMENT
EIN 06-0990195
Tax Period 201609
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
5963767005 2020-04-06 0156 PPP 900 CHAPEL ST Suite 2202, NEW HAVEN, CT, 06510-2800
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467000
Loan Approval Amount (current) 467000
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2800
Project Congressional District CT-03
Number of Employees 33
NAICS code 813319
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 472719.15
Forgiveness Paid Date 2021-07-13
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