Search icon

LAWYERS WITHOUT BORDERS, INC.

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

Company Details

Entity Name: LAWYERS WITHOUT BORDERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2000
Business ALEI: 0644696
Annual report due: 01 Mar 2026
Business address: 59 ELM STREET SUITE 330, NEW HAVEN, CT, 06510, United States
Mailing address: 59 ELM STREET SUITE 330, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@lwob.org

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LAWYERS WITHOUT BORDERS, INC., NEW YORK 2851495 NEW YORK
Headquarter of LAWYERS WITHOUT BORDERS, INC., COLORADO 20238145471 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7JPGPAU6DP2 2024-12-07 59 ELM ST STE 330, NEW HAVEN, CT, 06510, 2047, USA 59 ELM STREET, SUITE 330, NEW HAVEN, CT, 06510, 2047, USA

Business Information

URL http://www.lwob.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-12
Initial Registration Date 2006-03-23
Entity Start Date 2000-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH A HAAF
Role FINANCE DIRECTOR
Address 59 ELM STREET, NEW HAVEN, CT, 06510, 2047, USA
Title ALTERNATE POC
Name ROBIN TAYLOR
Role EXECUTIVE DIRECTOR
Address 59 ELM STREET, SUITE 330, NEW HAVEN, CT, 06510, 2047, USA
Government Business
Title PRIMARY POC
Name ROBIN TAYLOR
Role EXECUTIVE DIRECTOR
Address 59 ELM STREET, SUITE 330, NEW HAVEN, CT, 06510, 2047, USA
Title ALTERNATE POC
Name BETH A HAAF
Role FINANCE DIRECTOR
Address 59 ELM STREET, NEW HAVEN, CT, 06510, 2047, USA
Past Performance
Title PRIMARY POC
Name BETH A HAAF
Role FINANCE DIRECTOR
Address 59 ELM STREET, NEW HAVEN, CT, 06510, 2047, USA
Title ALTERNATE POC
Name BETH A HAAF
Role FINANCE DIRECTOR
Address 59 ELM ST STE 330, NEW HAVEN, CT, 06510, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4CGR3 Obsolete Non-Manufacturer 2006-03-23 2024-05-23 - 2025-05-20

Contact Information

POC ROBIN TAYLOR
Phone +1 916-947-7079
Address 59 ELM ST STE 330, NEW HAVEN, CT, 06510 2047, 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
LAWYERS WITHOUT BORDERS 401(K) PLAN 2023 061574889 2024-09-20 LAWYERS WITHOUT BORDERS INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 2038239397
Plan sponsor’s address 59 ELM STREET, SUITE 330, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LAWYERS WITHOUT BORDERS INC 401 K PROFIT SHARING PLAN TRUST 2015 061574889 2017-01-17 LAWYERS WITHOUT BORDERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 2039422609
Plan sponsor’s address 59 ELM ST SUITE 100, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing CHRISTINA STORM
Valid signature Filed with authorized/valid electronic signature
LAWYERS WITHOUT BORDERS INC 401 K PROFIT SHARING PLAN TRUST 2015 061574889 2016-06-28 LAWYERS WITHOUT BORDERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 2038239397
Plan sponsor’s address 59 ELM ST SUITE 105, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing CHRISTINA STORM
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address Residence international address
Lynn Haaland Director CLEAR, 85 10th Ave, New York, NY, 10011, United States Zoom Video Communications, 55 Almaden Blvd, San Jose, CA, 95113, United States -
Mary Stroker Director 2101 L St NW Ste 700, Washington, DC, 20037-1556, United States 7507 Arden Road, Cabin John, MD, 20818, United States -
BEN CAMPBELL Director DELOITTE LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, United States 7 SOUTH TERRACE, SHORT HILLS, NJ, 07078, United States -
AMANDA RAAD Director - United Kingdom 37 Studdridge Street London SW6 3SL
JOEL M. COHEN Director White & Case LLP, 1221 Avenue of the Americas, NEW YORK, NY, 10020-1095, United States 234 DEAN STREET, BROOKLYN, NY, 11217, United States -
Joseph Loy Director Kirkland & Ellis LLP, 601 Lexington Ave., 44th Fl, New York, NY, 10022, United States 550 West 54th St., Apt. 24s, New York, NY, 10022, United States -
PATRICIA SULLIVAN Director - 363 PARK ST, MONTCLAIR, NJ, 07043, United States -
Rachel Alpert Director 1099 New York Ave NW, Suite 900, Washington, DC, 20001, United States 1305 N Lynnbrook Dr, Arlington, VA, 22201-4918, United States -
Kevin Bailey Director Brunswick, 600, Suite 350, Washington, DC, 20001, United States 415 Housatonic Ave, Stratford, CT, 06615-6025, United States -

Officer

Name Role Business address Business international address Residence address
ANNE B. RUDMAN Officer - - 31 EAST 79TH STREET APT. 12W, NEW YORK, NY, 10075, United States
Tiffany Lipscomb-Jackson Officer Jones Day,, Columbus, OH, 43215-2673, United States - -
JOEL M. COHEN Officer White & Case LLP, 1221 Avenue of the Americas, NEW YORK, NY, 10020-1095, United States - 234 DEAN STREET, BROOKLYN, NY, 11217, United States
David Lewis Officer France 11 Rue de Ch�teaudun Paris, France 75000 68 Cedar Grove Ave, New London, CT, 06320-3729, United States
Raja Chatterjee Officer 155 E 44th St Suite 2110, New York, NY, 10017, United States - -
Jessica Ryckman Officer Lawyers Without Borders, 51 Louisiana Ave NW, 51 Louisiana Ave NW, Washington, DC, 20001, United States - 8618 Ridge Road, Bethesda, MD, 20817, United States

Agent

Name Role Business address Phone E-Mail Residence address
HOUSTON PUTNAM LOWRY Agent Ford & Paulekas, LLP, 280 Trumbull St-#2200, 2ND FLOOR, HARTFORD, CT, 06103, United States +1 860-543-4372 accounting@lwob.org 5 Overlook CT, Avon, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009739 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2009-08-31 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940940 2025-02-27 - Annual Report Annual Report -
BF-0012148583 2024-02-28 - Annual Report Annual Report -
BF-0011813586 2023-05-19 2023-05-19 Interim Notice Interim Notice -
BF-0011159158 2023-03-29 - Annual Report Annual Report -
BF-0011673312 2023-01-20 2023-01-20 Change of Agent Address Agent Address Change -
BF-0011309910 2022-11-28 2022-11-28 Interim Notice Interim Notice -
BF-0010375957 2022-03-28 - Annual Report Annual Report 2022
0007270682 2021-03-30 - Annual Report Annual Report 2021
0006995772 2020-10-05 - Interim Notice Interim Notice -
0006907825 2020-05-21 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1574889 Corporation Unconditional Exemption 59 ELM ST STE 330, NEW HAVEN, CT, 06510-2047 2000-06
In Care of Name % BYRNE & STORM PC
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 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1602481
Income Amount 1831412
Form 990 Revenue Amount 1831412
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
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 LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS WITHOUT BORDERS INC
EIN 06-1574889
Tax Period 201512
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
3572768506 2021-02-24 0156 PPS 59 Elm St Ste 330, New Haven, CT, 06510-2012
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176197
Loan Approval Amount (current) 176197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 06510-2012
Project Congressional District CT-03
Number of Employees 18
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177934.5
Forgiveness Paid Date 2022-02-17
9584757109 2020-04-15 0156 PPP 59 Elm Street Suite 330, NEW HAVEN, CT, 06510
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174460
Loan Approval Amount (current) 174460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176592.29
Forgiveness Paid Date 2021-07-09

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
0005142232 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name LAWYERS WITHOUT BORDERS, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003311331 Active OFS 2019-06-04 2024-06-04 ORIG FIN STMT

Parties

Name LAWYERS WITHOUT BORDERS, INC.
Role Debtor
Name CIT BANK, N.A.
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