Search icon

CIRCLE OF FRIENDS OF CONNECTICUT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIRCLE OF FRIENDS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2015
Business ALEI: 1174512
Annual report due: 15 Apr 2026
Business address: 40 KING STREET, NORWALK, CT, 06851, United States
Mailing address: 40 KING STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cof@circleoffriendsct.org

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FREIDA HECHT Agent 40 KING STREET, NORWALK, CT, 06851, United States +1 203-247-3348 cof@circleoffriendsct.org 40 KING STREET, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
FREIDA HECHT Officer 40 KING STREET, NORWALK, CT, 06851, United States +1 203-247-3348 cof@circleoffriendsct.org 40 KING STREET, NORWALK, CT, 06851, United States

Director

Name Role Residence address
BETH DAVISON Director 12 Lords Hill Way, Wilton, CT, 06897-3714, United States
MEIR DEITSCH Director 6155 NORTHWEST 77TH PLACE, PARKLAND, FL, 33067, United States
CHANIE STONE Director 13 TARONE DRIVE, NORWALK, CT, 06851, United States
DIANE YORMARK Director 35 BERMUDA ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046810 2025-03-31 - Annual Report Annual Report -
BF-0012419026 2024-04-15 - Annual Report Annual Report -
BF-0011206639 2023-04-16 - Annual Report Annual Report -
BF-0010347720 2022-03-16 - Annual Report Annual Report 2022
0007225873 2021-03-12 - Annual Report Annual Report 2021
0007224702 2021-03-11 - Annual Report Annual Report 2020
0006590778 2019-07-05 - Interim Notice Interim Notice -
0006429219 2019-03-06 - Annual Report Annual Report 2019
0006082645 2018-02-16 2018-02-16 First Report Organization and First Report -
0005329424 2015-04-15 2015-04-15 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4152491 Corporation Unconditional Exemption 40 KING ST, NORWALK, CT, 06851-5423 2015-07
In Care of Name % FREIDA HECHT
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 240641
Income Amount 169174
Form 990 Revenue Amount 169174
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
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_47-4152491_CIRCLEOFFRIENDSOFCONNECTICUTINC_06162015.tif

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

Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name CIRCLE OF FRIENDS OF CONNECTICUT
EIN 47-4152491
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238338707 2021-03-31 0156 PPS 40 King St, Norwalk, CT, 06851-5423
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-5423
Project Congressional District CT-04
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8802.01
Forgiveness Paid Date 2021-11-03
3394367700 2020-05-01 0156 PPP 40 King Street, Norwalk, CT, 06851
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10068.42
Forgiveness Paid Date 2021-02-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003393411 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name CIRCLE OF FRIENDS OF CONNECTICUT, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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