Search icon

AFTER SCHOOL ARTS PROGRAM, INC.

Company Details

Entity Name: AFTER SCHOOL ARTS PROGRAM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2004
Business ALEI: 0788298
Annual report due: 21 Jun 2025
NAICS code: 611710 - Educational Support Services
Business address: 6 BEE BROOK ROAD UNIT B, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: P.O. BOX 15, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BUSINESS@ASAPCT.ORG

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5BNMK22T1H7 2025-01-08 6 BEE BROOK RD UNIT B, WASHINGTON DEPOT, CT, 06794, 1501, USA P.O. BOX 15, WASHINGTON DEPOT, CT, 06794, 1501, USA

Business Information

Doing Business As ASAP!
URL www.asapct.org
Division Name AFTER SCHOOL ARTS PROGRAM INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-11
Initial Registration Date 2013-07-11
Entity Start Date 2004-06-11
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANNE TORTI
Role EXECUTIVE DIRECTOR
Address P.O. BOX 15, 6 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, USA
Government Business
Title PRIMARY POC
Name JOANNE TORTI
Role EXECUTIVE DIRECTOR
Address P.O. BOX 15, 6 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XVG6 Obsolete Non-Manufacturer 2013-07-29 2024-03-08 No data 2025-01-08

Contact Information

POC JOANNE TORTI
Phone +1 860-417-9831
Address 6 BEE BROOK RD UNIT B, WASHINGTON DEPOT, CT, 06794 1501, 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
TREVENEN & COPLOFF, LLC Agent

Officer

Name Role Residence address
Shanley Rowe Officer 21 E Greenwich Rd, Warren, CT, 06754-1420, United States
Andrew Linde Officer 54 Geiger Rd, New Milford, CT, 06776-5228, United States
Rima Khalil Officer 1213 Cabrillo Ave, Burlingame, CA, 94010-4804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0000951 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE No data No data 2024-06-01 2024-06-01
LCO.0010836 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2023-06-03 2023-06-03
CHR.0050958 PUBLIC CHARITY ACTIVE CURRENT No data 2024-06-01 2025-05-31
LNC.0000762 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE No data No data 2018-06-02 2018-06-02
LNC.0000860 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE No data No data 2019-06-01 2019-06-01
LCO.0008944 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2019-06-01 2019-06-01
LCO.0009994 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2022-06-04 2022-06-04
LCO.0008309 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data 2018-06-02 2018-06-02 2018-06-02
RAFF.02762-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2015-05-16 2015-05-16 2015-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012225126 2024-06-14 No data Annual Report Annual Report No data
BF-0011278778 2023-06-16 No data Annual Report Annual Report No data
BF-0010328771 2022-06-13 No data Annual Report Annual Report 2022
BF-0009751553 2021-06-21 No data Annual Report Annual Report No data
0006913518 2020-05-28 No data Annual Report Annual Report 2020
0006587093 2019-06-27 No data Annual Report Annual Report 2019
0006288827 2018-12-07 No data Annual Report Annual Report 2018
0005867128 2017-06-14 No data Annual Report Annual Report 2017
0005565441 2016-05-18 No data Annual Report Annual Report 2016
0005329680 2015-05-11 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1308465 Corporation Unconditional Exemption 6 BEE BROOK RD, WASHINGTON DT, CT, 06794-1501 2004-11
In Care of Name % PETER HERSHEY
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, 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 367262
Income Amount 837364
Form 990 Revenue Amount 623877
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts Education
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 AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL ARTS PROGRAM INC
EIN 20-1308465
Tax Period 201606
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
6535808303 2021-01-27 0156 PPS 6 Bee Brook Rd, Washington Depot, CT, 06794-1501
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washington Depot, LITCHFIELD, CT, 06794-1501
Project Congressional District CT-05
Number of Employees 19
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59579.87
Forgiveness Paid Date 2021-09-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website