Search icon

TOOLS OF LOVE INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TOOLS OF LOVE INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2015
Business ALEI: 1177784
Annual report due: 29 May 2024
Business address: 24 STANDISH ST, HARTFORD, CT, 06114, United States
Mailing address: 24 STANDISH ST, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MARIELUVSGOD@YAHOO.COM

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARIE DIAZ Agent 24 STANDISH ST, HARTFORD, CT, 06114, United States +1 860-805-5205 MARIELUVSGOD@YAHOO.COM 24 STANDISH ST, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIE DIAZ Officer 24 STANDISH ST, HARTFORD, CT, 06114, United States +1 860-805-5205 MARIELUVSGOD@YAHOO.COM 24 STANDISH ST, HARTFORD, CT, 06114, United States
ROSALIND REYES Officer 24 Standish St, Hartford, CT, 06114-2643, United States - - 40 Standish St, UNIT 2, Hartford, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010760156 2023-10-04 - Annual Report Annual Report -
BF-0011211058 2023-10-04 - Annual Report Annual Report -
BF-0009934098 2023-10-04 - Annual Report Annual Report -
BF-0011959210 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008266181 2022-06-30 - Annual Report Annual Report 2018
BF-0008200128 2022-06-30 - Annual Report Annual Report 2020
BF-0008253361 2022-06-30 - Annual Report Annual Report 2017
BF-0008217981 2022-06-30 - Annual Report Annual Report 2019
BF-0008246863 2021-12-10 - Annual Report Annual Report 2016
0006177699 2018-05-05 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4062892 Corporation Unconditional Exemption 24 STANDISH ST, HARTFORD, CT, 06114-2643 2015-07
In Care of Name % MARIE DIAZ
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 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 Human Services: Emergency Assistance
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_47-4062892_TOOLSOFLOVEINC_06182015.tif

Form 990-N (e-Postcard)

Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 Standish st, Hartford, CT, 06114, US
Principal Officer's Name Marie Diaz
Principal Officer's Address 24 Standish st, Hartford, CT, 06114, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 STANDISH ST, HARTFORD, CT, 061142643, US
Principal Officer's Name MARIE DIAZ
Principal Officer's Address 24 STANDISH ST, HARTFORD, CT, 061142643, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 STANDISH ST, HARTFORD, CT, 061142643, US
Principal Officer's Name MARIE DIAZ
Principal Officer's Address 24 STANDISH ST, HARTFORD, CT, 061142643, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 STANDISH ST, HARTFORD, CT, 06114, US
Principal Officer's Name MARIE DIAZ
Principal Officer's Address 24 STANDISH ST, HARTFORD, CT, 06114, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 STANDISH ST, HARTFORD, CT, 06114, US
Principal Officer's Name MARIE DIAZ
Principal Officer's Address 24 STANDISH ST, HARTFORD, CT, 06114, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 STANDISH ST, HARTFORD, CT, 06114, US
Principal Officer's Name MARIE DIAZ
Principal Officer's Address 24 STANDISH ST, HARTFORD, CT, 06114, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 Standish St, Hartford, CT, 06114, US
Principal Officer's Name Marie Diaz
Principal Officer's Address 24 Stamdish St, Hartford, CT, 06114, US
Organization Name TOOLS OF LOVE INC
EIN 47-4062892
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 24 Standish St, Hartford, CT, 06114, US
Principal Officer's Name Marie Diaz
Principal Officer's Address 24 Standish St, Hartford, CT, 06114, US
See something incorrect or outdated? Let us know

Sources: 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