Search icon

ACCESS EDUCATIONAL SERVICES, INC.

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

Company Details

Entity Name: ACCESS EDUCATIONAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2012
Business ALEI: 1062802
Business address: 1000 Lafayette Blvd, Suite 1100, Bridgeport, CT, 06604, United States
Mailing address: 1000 Lafayette Blvd, Suite 1100, Suite 1100, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ACCESS4KIDZ@GMAIL.COM

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 Mailing address Phone E-Mail Residence address
GWENDOLYN BRANTLEY Agent 1000 LAFAYETTE BLVD., SUITE 1100, Bridgeport, CT, 06604, United States 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604, United States +1 203-526-8086 access4kidz@gmail.com 51 YALE ST, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Residence address
RYAN MUNDEN Officer 101 SALEM ROAD, TRUMBULL, CT, 06611, United States
TIA REID Officer 720 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States
MELISSA CRAIG Officer 133 KYLE'S WAY, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change ACCESS EDUCATIONAL SERVICE, INC. ACCESS EDUCATIONAL SERVICES, INC. 2020-02-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012719250 2024-08-07 2024-08-07 Reinstatement Certificate of Reinstatement -
BF-0012697806 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616512 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009910923 2022-02-08 - Annual Report Annual Report -
BF-0009487648 2022-02-08 - Annual Report Annual Report 2020
0007231518 2021-03-15 - Change of Agent Address Agent Address Change -
0006784670 2020-02-07 2020-02-07 Amendment Amend Name -
0006733747 2020-01-28 - Annual Report Annual Report 2018
0006733740 2020-01-28 - Annual Report Annual Report 2016
0006733744 2020-01-28 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1884180 Corporation Unconditional Exemption PO BOX 397, BRIDGEPORT, CT, 06601-0397 2014-04
In Care of Name % GWENDOLYN BRANTLEY
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 2023-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 35655
Income Amount 382222
Form 990 Revenue Amount 382222
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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_46-1884180_ACCESSEDUCATIONALSERVICEINC_06202013_01.tif

Form 990-N (e-Postcard)

Organization Name ACCESS EDUCATIONAL SERVICE INC
EIN 46-1884180
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 51 Yale Street, Bridgeport, CT, 06605, US
Principal Officer's Name Gwendolyn Brantley
Principal Officer's Address 51 Yale Street, Bridgeport, CT, 06605, US
Website URL www.accessfc.org
Organization Name ACCESS EDUCATIONAL SERVICE INC
EIN 46-1884180
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 51 Yale Street, Bridgeport, CT, 06605, US
Principal Officer's Name Gwendolyn Brantley
Principal Officer's Address 51 Yale Street, Bridgeport, CT, 06605, US
Website URL www.accessfc.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICES INC
EIN 46-1884180
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ACCESS EDUCATIONAL SERVICE INC
EIN 46-1884180
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530398200 2020-07-30 0156 PPP 520 3RD AVE, WEST HAVEN, CT, 06516-4519
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8370
Loan Approval Amount (current) 8370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-4519
Project Congressional District CT-03
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8472.05
Forgiveness Paid Date 2021-10-26
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