Search icon

ENGLISH LEARNER SUPPORT SERVICES OF FAIRFIELD COUNTY, INC.

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

Company Details

Entity Name: ENGLISH LEARNER SUPPORT SERVICES OF FAIRFIELD COUNTY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1220754
Annual report due: 17 Oct 2025
Business address: 65 High Ridge Rd #221, Stamford, CT, 06905-3800, United States
Mailing address: 65 High Ridge Rd #221, Stamford, CT, United States, 06905-3800
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@elss-fairfieldcounty.org
E-Mail: board@elss-fairfieldcounty.org

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 Phone E-Mail Residence address
PETER SHAKER Agent 65 High Ridge Rd #221, Stamford, CT, 06905-3800, United States +1 203-206-6412 contact@elss-fairfieldcounty.org 199 GREGORY BOULEVARD, F2, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Gillick Officer - - - 3 Pond St., Rowayton, CT, 06853, United States
BARBARA NIEMCZYK Officer 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States - - 22 PILGRIM LANE, TRUMBULL, CT, 06611, United States
JANE CARLIN Officer 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States - - 37 CASCADE ROAD, STAMFORD, CT, 06903, United States
PETER SHAKER Officer 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States +1 203-206-6412 contact@elss-fairfieldcounty.org 199 GREGORY BOULEVARD, F2, NORWALK, CT, 06855, United States
MARLA MCDANIELS HEATH Officer 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States - - 8337 Gaither St, Manassas, VA, 20110-3008, United States

Director

Name Role Business address Residence address
Andrew Gillick Director - 3 Pond St., Rowayton, CT, 06853, United States
BARBARA NIEMCZYK Director 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States 22 PILGRIM LANE, TRUMBULL, CT, 06611, United States
JANE CARLIN Director 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States 37 CASCADE ROAD, STAMFORD, CT, 06903, United States
MARLA MCDANIELS HEATH Director 65 HIGH RIDGE RD. #221, STAMFORD, CT, 06905, United States 8337 Gaither St, Manassas, VA, 20110-3008, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060405 PUBLIC CHARITY ACTIVE CURRENT 2017-01-23 2024-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246707 2024-11-05 - Annual Report Annual Report -
BF-0011469613 2023-10-17 - Annual Report Annual Report -
BF-0010324086 2022-10-11 - Annual Report Annual Report 2022
BF-0009818554 2021-10-11 - Annual Report Annual Report -
0007010763 2020-10-30 - Annual Report Annual Report 2020
0006678512 2019-11-12 - Annual Report Annual Report 2019
0006259346 2018-10-15 - Annual Report Annual Report 2018
0005939007 2017-09-30 - Annual Report Annual Report 2017
0005698007 2016-11-14 2016-11-14 First Report Organization and First Report -
0005685239 2016-10-17 2016-10-17 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4354687 Corporation Unconditional Exemption 65 HIGH RIDGE RD STE 221, STAMFORD, CT, 06905-3800 2017-02
In Care of Name % ANDREW C GILLICK
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 40641
Income Amount 89638
Form 990 Revenue Amount 89638
National Taxonomy of Exempt Entities Education: Remedial Reading, Reading Encouragement
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_81-4354687_ENGLISHLEARNERSUPPORTSERVICESOFFAIRFIELDCOUNTYINC_01132017_02.tif
FinalLetter_81-4354687_ENGLISHLEARNERSUPPORTSERVICESOFFAIRFIELDCOUNTYINC_01132017_01.tif

Form 990-N (e-Postcard)

Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name ANDREW C GILLICK
Principal Officer's Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Website URL http://www.elss-fairfieldcounty.org/
Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name ANDREW C GILLICK
Principal Officer's Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Website URL http://www.elss-fairfieldcounty.org/
Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name ANDREW C GILLICK
Principal Officer's Address 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Website URL http://www.elss-fairfieldcounty.org/
Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
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 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name PETER SHAKER
Principal Officer's Address 199 Gregory Blvd Ste F2, Norwalk, CT, 06855, US
Website URL http://www.elss-fairfieldcounty.org/
Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
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 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name PETER SHAKER
Principal Officer's Address 199 Gregory Blvd Ste F2, Norwalk, CT, 06855, US
Website URL http://www.elss-fairfieldcounty.org/
Organization Name English Learner Support Services of Fairfield County
EIN 81-4354687
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 65 High Ridge Rd Ste 221, Stamford, CT, 06905, US
Principal Officer's Name PETER SHAKER
Principal Officer's Address 199 Gregory Blvd Ste F2, Norwalk, CT, 06855, US
Website URL http://www.elss-fairfieldcounty.org/

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

Organization Name ENGLISH LEARNER SUPPORT SERVICES OF FAIRFIELD COUNTY
EIN 81-4354687
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
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