Search icon

THE ACORN FUND, INC.

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

Company Details

Entity Name: THE ACORN FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2003
Business ALEI: 0758753
Annual report due: 03 Sep 2025
Business address: 70 Indian Road, GUILFORD, CT, 06437, United States
Mailing address: 208 COLUMBUS AVENUE, NEW HAVEN, CT, United States, 06519
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@saintmartinacademy.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOHN J. CRAWFORD Agent 208 Columbus Avenue, NEW HAVEN, CT, 06519, United States +1 203-640-8798 johnjcrawford.crawford652@gmail.com 70 INDIAN RD., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
ALLISON RIVERA Officer 208 Columbus Ave, New Haven, CT, 06519-2229, United States 18 HURD BRIDGE RD, CLINTON, CT, 06413, United States

Director

Name Role Business address Residence address
JOHN CRAWFORD Director 129 CHURC ST, NEW HAVEN, CT, 06510, United States 70 Indian Rd, Guilford, CT, 06437-3122, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0053841-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2010-05-12 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082036 2024-08-26 - Annual Report Annual Report -
BF-0011275901 2023-08-21 - Annual Report Annual Report -
BF-0010272800 2022-08-04 - Annual Report Annual Report 2022
BF-0009812840 2021-10-03 - Annual Report Annual Report -
0006973026 2020-09-04 - Annual Report Annual Report 2020
0006616177 2019-08-07 - Annual Report Annual Report 2019
0006230416 2018-08-09 - Annual Report Annual Report 2018
0005927388 2017-09-16 - Annual Report Annual Report 2017
0005927385 2017-09-16 - Annual Report Annual Report 2016
0005927381 2017-09-16 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0196995 Corporation Unconditional Exemption 208 COLUMBUS AVE, NEW HAVEN, CT, 06519-2229 2003-12
In Care of Name % JOHN CRAWFORD
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
Sort Name CONNECTICUT URBAN EDUCATION FUND

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)

Form 990-N (e-Postcard)

Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name John Crawford
Principal Officer's Address 208 Columbus Avenue, New Haven, CT, 06519, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name John Crawford
Principal Officer's Address 208 Columbus Avenue, New Haven, CT, 06519, US
Organization Name acorn fund
EIN 20-0196995
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 COLUMBUS AVE, NEW HAVEN, CT, 06519, US
Principal Officer's Name Allison Rivera
Principal Officer's Address 208 COLUMBUS AVE, NEW HAVEN, CT, 06519, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Indian Road, Guilford, CT, 06437, US
Principal Officer's Name John Crawford
Principal Officer's Address 70 Indian Road, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name JOHN CRAWFORD
Principal Officer's Address 70 Indian Rd, Guilford, CT, 06437, US
Website URL www.saintmartinacademy.org
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name JOHN CRAWFORD
Principal Officer's Address 70 indian rd, Guilford, CT, 06437, US
Website URL Mr.
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name JOHN CRAWFORD
Principal Officer's Address 208 Columbus Avenue, New Haven, CT, 06519, US
Website URL Mr.
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name Acorn Fund
Principal Officer's Address 70 Indian Rd, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Ave, New Haven, CT, 06519, US
Principal Officer's Name John Crawford
Principal Officer's Address 70 indian rd, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 indian rd, guilford, CT, 06437, US
Principal Officer's Name john crawford
Principal Officer's Address 70 indian rd, guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 indian rd, guilford, CT, 06437, US
Principal Officer's Name John Crawford
Principal Officer's Address 70 indian rd, guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Indian rd, Guilford, CT, 06437, US
Principal Officer's Name John j Crawford
Principal Officer's Address 70 indian rd, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06521, US
Principal Officer's Name John J Crawford
Principal Officer's Address 70 Indian rd, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name John Crawford
Principal Officer's Address 70 Indian Rd, Guilford, CT, 06437, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06521, US
Principal Officer's Name John Crawford
Principal Officer's Address 208 Columbus Avenue, New Haven, CT, 06521, US
Organization Name ACORN FUND
EIN 20-0196995
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Columbus Avenue, New Haven, CT, 06519, US
Principal Officer's Name John J Crawford
Principal Officer's Address 70 Indian Rd, Guilford, CT, 06437, US
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