Search icon

VOICES OF SEPTEMBER 11, INC.

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

Company Details

Entity Name: VOICES OF SEPTEMBER 11, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2002
Business ALEI: 0727586
Annual report due: 30 Sep 2025
Business address: 80 MAIN STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 80 MAIN STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kjusino@voicescenter.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPD8LYZ24PE3 2024-10-08 80 MAIN ST, NEW CANAAN, CT, 06840, 4765, USA 80 MAIN ST STE 5, NEW CANAAN, CT, 06840, 4785, USA

Business Information

Doing Business As VOICES OF SEPTEMBER 11 INC
URL voicescenter.org
Division Name VOICES CENTER FOR RESILIENCE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-10-10
Initial Registration Date 2007-03-06
Entity Start Date 2002-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541720, 621330, 813319
Product and Service Codes G099, R422

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK J FETCHET
Role CHIEF OPERATING OFFICER
Address 80 MAIN ST STE 5, NEW CANAAN, CT, 06840, 4785, USA
Title ALTERNATE POC
Name FRANK J FETCHET
Address 80 MAIN STREET, SUITE 5, NEW CANAAN, CT, 06840, 4833, USA
Government Business
Title PRIMARY POC
Name FRANK J FETCHET
Role CHIEF OPERATING OFFICER
Address 80 MAIN STREET, SUITE 5, NEW CANAAN, CT, 06840, 4785, USA
Title ALTERNATE POC
Name FRANK J FETCHET
Address 80 MAIN STREET, SUITE 5, NEW CANAAN, CT, 06840, 4833, USA
Past Performance
Title PRIMARY POC
Name FRANK J FETCHET
Address 80 MAIN STREET, SUITE 5, NEW CANAAN, CT, 06840, 4833, USA
Title ALTERNATE POC
Name FRANK J FETCHET
Role DIRECTOR OF DEVELOPMENT
Address 80 MAIN STREET, SUITE 5, NEW CANAAN, CT, 06840, 4833, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PDQ6 Active Non-Manufacturer 2007-03-06 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC FRANK J. FETCHET
Phone +1 203-966-3911
Fax +1 203-966-5701
Address 80 MAIN ST, NEW CANAAN, CT, 06840 4765, 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

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS P. LAMBERT Agent HALLORAN & SAGE LLP, 315 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-321-5562 ffetchet@VOICESOFSEPT11.ORG 2 HITCHCOCK ROAD, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
MARY FETCHET Director 80 Main Street, Suite 5, NEW CANAAN, CT, 06840, United States 49 SUNSET HILL ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
FRANK FETCHET Officer 80 Main Street, Suite 5, NEW CANAAN, CT, 06840, United States 49 SUNSET HILL ROAD, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011219 PUBLIC CHARITY ACTIVE CURRENT - 2024-12-01 2025-11-30

History

Type Old value New value Date of change
Name change THE VOICES OF SEPTEMBER 11, INC. VOICES OF SEPTEMBER 11, INC. 2010-12-21
Name change VOICES OF SEPTEMBER 11, INC. THE VOICES OF SEPTEMBER 11, INC. 2007-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136838 2024-09-04 - Annual Report Annual Report -
BF-0011273706 2023-09-27 - Annual Report Annual Report -
BF-0010335456 2022-09-15 - Annual Report Annual Report 2022
BF-0009813613 2021-09-30 - Annual Report Annual Report -
0007137542 2021-02-09 - Annual Report Annual Report 2019
0007137552 2021-02-09 - Annual Report Annual Report 2020
0006229311 2018-08-08 - Annual Report Annual Report 2017
0006229318 2018-08-08 - Annual Report Annual Report 2018
0005776785 2017-03-01 - Annual Report Annual Report 2014
0005776792 2017-03-01 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011RFGXK028 Department of Justice 16.582 - CRIME VICTIM ASSISTANCE/DISCRETIONARY GRANTS 2011-10-01 2012-09-30 LEARNING FROM 9/11 AND OTHER INCIDENTS OF MASS VIOLENCE TO ENABLE MORE EFFECTIVE LONG-TERM LOCAL SUPPORT
Recipient VOICES OF SEPTEMBER 11, INC.
Recipient Name Raw VOICES OF SEPTEMBER 11, INC.
Recipient UEI KPD8LYZ24PE3
Recipient DUNS 141426242
Recipient Address 161 CHERRY STREET, NEW CANAAN, FAIRFIELD, CONNECTICUT, 06840-4827, UNITED STATES
Obligated Amount 491712.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116Z100117 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2010-09-01 2011-08-31 EARMARKS
Recipient VOICES OF SEPTEMBER 11, INC.
Recipient Name Raw VOICES OF SEPTEMBER 11TH
Recipient UEI KPD8LYZ24PE3
Recipient DUNS 141426242
Recipient Address 161 CHERRY ST, NEW CANAAN, FAIRFIELD, CONNECTICUT, 06840-5533, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116Z100117 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2010-09-01 2011-08-31 EARMARKS
Recipient VOICES OF SEPTEMBER 11, INC.
Recipient Name Raw VOICES OF SEPTEMBER 11TH
Recipient UEI KPD8LYZ24PE3
Recipient DUNS 141426242
Recipient Address 161 CHERRY ST, NEW CANAAN, FAIRFIELD, CONNECTICUT, 06840-5533, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116Z090317 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2009-09-01 2010-08-31 EARMARKS
Recipient VOICES OF SEPTEMBER 11, INC.
Recipient Name Raw VOICES OF SEPTEMBER 11TH
Recipient UEI KPD8LYZ24PE3
Recipient DUNS 141426242
Recipient Address 161 CHERRY ST, NEW CANAAN, FAIRFIELD, CONNECTICUT, 06840-5533, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116Z090317 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2009-09-01 2010-08-31 EARMARKS
Recipient VOICES OF SEPTEMBER 11, INC.
Recipient Name Raw VOICES OF SEPTEMBER 11TH
Recipient UEI KPD8LYZ24PE3
Recipient DUNS 141426242
Recipient Address 161 CHERRY ST, NEW CANAAN, FAIRFIELD, CONNECTICUT, 06840-5533, UNITED STATES
Obligated Amount 285000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1639299 Corporation Unconditional Exemption 80 MAIN ST STE 5, NEW CANAAN, CT, 06840-4785 2003-02
In Care of Name % MARY FETCHET
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 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 226854
Income Amount 754049
Form 990 Revenue Amount 586926
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Counseling, Support Groups
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 VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name VOICES OF SEPTEMBER 11 INC
EIN 16-1639299
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
7789218308 2021-01-28 0156 PPS 80 Main St Ste 5, New Canaan, CT, 06840-4785
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88093
Loan Approval Amount (current) 88093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4785
Project Congressional District CT-04
Number of Employees 5
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88520.19
Forgiveness Paid Date 2021-08-02
4001387308 2020-04-29 0156 PPP 80 MAIN ST, NEW CANAAN, CT, 06840-4765
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4765
Project Congressional District CT-04
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86863.62
Forgiveness Paid Date 2021-02-11

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
0003432185 Active OFS 2021-03-23 2026-03-23 ORIG FIN STMT

Parties

Name VOICES OF SEPTEMBER 11, INC.
Role Debtor
Name FIRST COUNTY BANK
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