Search icon

CLASSICAL JUDO INSTITUTE, INC.

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

Company Details

Entity Name: CLASSICAL JUDO INSTITUTE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2010
Business ALEI: 1013814
Annual report due: 27 Aug 2025
Business address: 100 RESEARCH DR., STAMFORD, CT, 06906, United States
Mailing address: 100 RESEARCH DR., SUITE 16, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chrisangle1@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
KIYOSHI SHIINA Director 100 RESEARCH DR., SUITE 16, STAMFORD, CT, 06906, United States - - 6320 BAY PARKWAY, BROOKLYN, NY, 11204, United States
RICHARD SAMUELSON Director 103 Lazy Willow Ct, Williamston, SC, 29697-9150, United States - - 27 BONNIE BRAE DR., NEWTOWN, CT, 06470, United States
CHRISTOPHER ANGLE Director 100 RESEARCH DR., Unit 16, STAMFORD, CT, 06906, United States +1 203-253-2008 chrisangle1@gmail.com 57 Morse Pl, New Haven, CT, 06512-3614, United States

Agent

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER ANGLE Agent 100 RESEARCH DR., Unit 16, STAMFORD, CT, 06906, United States +1 203-253-2008 chrisangle1@gmail.com 57 Morse Pl, New Haven, CT, 06512-3614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157239 2024-12-13 - Annual Report Annual Report -
BF-0011182783 2024-02-22 - Annual Report Annual Report -
BF-0010340896 2022-09-11 - Annual Report Annual Report 2022
BF-0009874035 2021-09-17 - Annual Report Annual Report -
BF-0009387584 2021-09-17 - Annual Report Annual Report 2020
0006899929 2020-05-07 - Annual Report Annual Report 2018
0006899920 2020-05-07 - Annual Report Annual Report 2017
0006899932 2020-05-07 - Annual Report Annual Report 2019
0005839304 2017-05-09 - Annual Report Annual Report 2016
0005839292 2017-05-09 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3823507 Corporation Unconditional Exemption 100 RESEARCH DRIVE UNIT 16 2F, STAMFORD, CT, 06906-1400 2011-08
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, 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 School 170(b)(1)(A)(ii)
Tax Period 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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_38-3823507_CLASSICJUDOINSTITUTEINC_04182011_01.tif

Form 990-N (e-Postcard)

Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 100 Research Drive, Stamford, CT, 06906, US
Principal Officer's Name Christopher Angle
Principal Officer's Address 100 Research Drive, Stamford, CT, 06906, US
Website URL http://stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 100 Research Drive, Stamford, CT, 06906, US
Principal Officer's Name Christopher Angle
Principal Officer's Address 100 Research Drive, Stamford, CT, 06906, US
Website URL http://stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 100 Research Drive, Stamford, CT, 06906, US
Principal Officer's Name Christopher Angle
Principal Officer's Address 57 Morse Place, New Haven, CT, 06512, US
Website URL http://stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 100 Research Drive, Stamford, CT, 06906, US
Principal Officer's Name Christopher Angle
Principal Officer's Address 57 Morse Place, New Haven, CT, 06512, US
Website URL http://stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Research Drive, Stamford, CT, 06906, US
Principal Officer's Name Christopher Angle
Principal Officer's Address 57 Morse Place, New Haven, CT, 06512, US
Website URL http://www.stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Christopher Angle
Principal Officer's Address PO Box 708, Redding, CT, 06896, US
Website URL http://www.stamfordjudo.us/
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Christopher
Principal Officer's Address PO Box 708, Redding, CT, 06896, US
Website URL www.stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Christopher Angle
Principal Officer's Address PO Box 708, Redding, CT, 06896, US
Website URL www.stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Christopher Angle
Principal Officer's Address PO Box 244, Waterford, CT, 06385, US
Website URL http://www.classical-judo-institute.org
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 100 Research Dr Unit 16, Stamford, CT, 06906, US
Principal Officer's Name Chris Angle
Principal Officer's Address PO Box 708, Redding, CT, 06896, US
Website URL www.stamfordjudo.us
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Chris Angle
Principal Officer's Address PO Box 708, Redding, CT, 06896, US
Organization Name CLASSICAL JUDO INSTITUTE INC
EIN 38-3823507
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 PO Box 708, Redding, CT, 06896, US
Principal Officer's Name Chris Angle
Principal Officer's Address PO Box 708, Redding, CT, 06896, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277388900 2021-04-24 0156 PPP 100 Research Dr Unit 16, Stamford, CT, 06906-1400
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-1400
Project Congressional District CT-04
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6863.84
Forgiveness Paid Date 2022-04-14
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