Search icon

HMONG FOUNDATION OF CONNECTICUT,INC.

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

Company Details

Entity Name: HMONG FOUNDATION OF CONNECTICUT,INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Business ALEI: 0708327
Annual report due: 12 Mar 2026
Business address: 430 New Park Avenue, Hartford, CT, 06106, United States
Mailing address: 430 New Park Avenue, Suite 102-1024, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hmongfoundationct@gmail.com

Industry & Business Activity

NAICS

926110 Administration of General Economic Programs

This industry comprises government establishments primarily engaged in the administration, promotion, and development of economic resources, including business, industry, and tourism. Included in this industry are government establishments responsible for the development of general statistical data and analyses and promotion of the general economic well-being of the governed area. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Isaiah Vang Officer 47 Oak Street, B, Windsor Locks, CT, 06096, United States
Nhiayer Lo Officer 200 West Rd, 24, Ellington, CT, 06029, United States
Boa Moua Officer 47 Oak Street, B, Windsor Locks, CT, 06096, United States
Macy Lo Officer 200 West Rd, 24, Ellington, CT, 06029, United States

Agent

Name Role Business address Phone E-Mail Residence address
BRUCE P. FADER ATTORNEY Agent 70 WEST RD (RT 83), ELLINGTON, CT, 06029, United States +1 860-871-2202 bfader@jwrb.com 11 WOODMAR CIRCLE, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0067034-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2023-05-23 2023-05-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950660 2025-03-10 - Annual Report Annual Report -
BF-0012222609 2024-03-12 - Annual Report Annual Report -
BF-0011406617 2023-02-26 - Annual Report Annual Report -
BF-0011690668 2023-02-03 2023-02-03 Change of Business Address Business Address Change -
BF-0011690661 2023-02-03 2023-02-03 Change of Email Address Business Email Address Change -
BF-0010550759 2023-01-30 - Annual Report Annual Report -
BF-0009846501 2022-04-12 - Annual Report Annual Report -
BF-0008468943 2022-04-12 - Annual Report Annual Report 2020
0006644364 2019-09-14 - Annual Report Annual Report 2018
0006644365 2019-09-14 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
71-0934450 Corporation Unconditional Exemption 430 NEW PARK AVENUE SUITE 102-1024, HARTFORD, CT, 06110-1142 2017-04
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 Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
Sort Name LEE HEU PRES

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2017-04-18
Exemption Reinstatement Date 2017-03-15

Determination Letter

Final Letter(s) FinalLetter_71-0934450_HMONGFOUNDATIONOFCONNECTICUTCORPORATION_03202017.tif

Form 990-N (e-Postcard)

Organization Name HMONG FOUNDATION OF CONNECTICUT INC
EIN 71-0934450
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 430 New Park Avenue Suite 102-1024, Hartford, CT, 06110, US
Principal Officer's Name Kou Xiong
Principal Officer's Address 430 New Park Avenue Suite 102-1024, Hartford, CT, 06110, US
Organization Name HMONG FOUNDATION OF CONNECTICUT INC
EIN 71-0934450
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 Converse Street, Stafford Springs, CT, 06076, US
Principal Officer's Name Mee Lo
Principal Officer's Address 39 Converse Street, Stafford Springs, CT, 06076, US
Organization Name HMONG FOUNDATION OF CONNECTICUT INC
EIN 71-0934450
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 Converse Street, Stafford Springs, CT, 06076, US
Principal Officer's Name Mee Lo
Principal Officer's Address 39 Converse Street, Stafford Springs, CT, 06076, US
Organization Name HMONG FOUNDATION OF CONNECTICUT INC
EIN 71-0934450
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 glen oak dr, ENFIELD, CT, 06082, US
Principal Officer's Name Thoama Yang
Principal Officer's Address 11 glen oak dr, ENFIELD, CT, 06082, US
Website URL 0
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