Search icon

THE PARKER PROJECT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE PARKER PROJECT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2007
Business ALEI: 0920279
Annual report due: 28 Nov 2025
Business address: 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 18 LINDEMAN DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nikole.theparkerproject@gmail.com

Industry & Business Activity

NAICS

711120 Dance Companies

This industry comprises companies, groups, or theaters primarily engaged in producing all types of live theatrical dance (e.g., ballet, contemporary dance, folk dance) presentations. Dance companies or groups may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NIKOLE LACHIOMA KIRKPATRICK Officer 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, United States 3 POMPERAUG ROAD, 3 POMPERAUG ROAD, SANDY HOOK, CT, 06852, United States
CATHERINE LACHIOMA Officer 13 PARK LANE, WOODBURY, CT, 06798, United States 13 PARK LANE, WOODBURY, CT, 06798, United States
ALLISON DOMMU Officer SANCTUARY FOR FAMILIES, PO BOX 11217, WALL STREET STATION, NEW YORK, NY, 10268, United States 62 Lincoln Avenue, Beacon, NY, 12508, United States

Agent

Name Role Business address Phone E-Mail Residence address
NIKOLE LA CHIOMA Agent 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, United States +1 203-520-6728 nikole.theparkerproject@gmail.com 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288328 2024-11-01 - Annual Report Annual Report -
BF-0011283771 2023-11-01 - Annual Report Annual Report -
BF-0010348730 2022-11-28 - Annual Report Annual Report 2022
BF-0009823659 2021-10-29 - Annual Report Annual Report -
0006998807 2020-10-10 - Annual Report Annual Report 2020
0006657322 2019-10-08 - Annual Report Annual Report 2019
0006263175 2018-10-23 - Annual Report Annual Report 2018
0005960281 2017-11-03 - Annual Report Annual Report 2017
0005697120 2016-11-15 - Annual Report Annual Report 2016
0005501656 2016-03-03 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1660444 Corporation Unconditional Exemption 3 POMPERAUG RD, SANDY HOOK, CT, 06482-1029 2010-05
In Care of Name % NIKOLE LACHIOMA
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 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 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: Dance
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)

Determination Letter

Final Letter(s) FinalLetter_26-1660444_THEPARKERPROJECTINC_03012010_01.tif

Form 990-N (e-Postcard)

Organization Name PARKER PROJECT INC
EIN 26-1660444
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 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Nikole Kirkpatrick
Principal Officer's Address 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Nicole Kirkpatrick
Principal Officer's Address 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
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 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Nicole Kirkpatrick
Principal Officer's Address 3 Pomperaug Road, Sandy Hook, CT, 06482, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 POMPERAUG ROAD, SANDY HOOK, CT, 06482, US
Principal Officer's Name Nikole Kirkpatrick
Principal Officer's Address 3 POMPERAUG ROAD, SANDY HOOK, CT, 06482, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
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 208 Flax Hill Road, Norwalk, CT, 06854, US
Principal Officer's Name Nikole La Chioma
Principal Officer's Address 208 Flax Hill Road, Norwalk, CT, 06854, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Flax Hill Road, NORWALK, CT, 06854, US
Principal Officer's Name Nikole Lachioma
Principal Officer's Address 208 Flax Hill Road, NORWALK, CT, 06854, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
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 208 Flax Hill Road, NORWALK, CT, 06854, US
Principal Officer's Name Nikole Lachioma
Principal Officer's Address 208 Flax Hill Road, NORWALK, CT, 06854, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Flax Hill Road, Norwalk, CT, 06854, US
Principal Officer's Name Nikole Lachioma
Principal Officer's Address 208 Flax Hill Road, NORWALK, CT, 06854, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 PINTO COURT, TRUMBULL, CT, 06611, US
Principal Officer's Name NIKOLE LACHIOMA
Principal Officer's Address 226 PINTO COURT, TRUMBULL, CT, 06611, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 PINTO COURT, TRUMBULL, CT, 06611, US
Principal Officer's Name NIKOLE LACHIOMA
Principal Officer's Address 226 PINTO COURT, TRUMBULL, CT, 06611, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, US
Principal Officer's Name NIKOLE LACHIOMA
Principal Officer's Address 18 LINDEMAN DRIVE, TRUMBULL, CT, 06611, US
Organization Name PARKER PROJECT INC
EIN 26-1660444
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 Lindeman Drive, Trumbull, CT, 06611, US
Principal Officer's Name Nikole Lachioma
Principal Officer's Address 226 Pinto Court, Trumbull, CT, 06611, 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