Search icon

THE PAIGE J. BATTEN MEMORIAL SCHOLARSHIP FUND, INC.

Company Details

Entity Name: THE PAIGE J. BATTEN MEMORIAL SCHOLARSHIP FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2019
Business ALEI: 1315428
Annual report due: 17 Jul 2024
NAICS code: 813211 - Grantmaking Foundations
Business address: 203 Brush Hill Rd, Litchfield, CT, 06759-3218, United States
Mailing address: PO Box 404, Thomaston, CT, United States, 06787
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ASHLEE.STABILE@YAHOO.COM

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN BATTEN Officer 228 Prindle Ave, Ansonia, CT, 06401-2539, United States No data No data 74 KNIFE SHOP RD, NORTHFIELD, CT, 06778, United States
Francesca Kracht Officer 228 Prindle Ave, Ansonia, CT, 06401-2539, United States No data No data 203 Brush Hill Rd, Litchfield, CT, 06759-3218, United States
ASHLEE STABILE Officer 228 Prindle Ave, Ansonia, CT, 06401-2539, United States +1 203-910-7107 smile@pjbmemorialscholarship.com 749 WOODTICK RD #11, 206 Scott St, Naugatuck, CT, 06770, United States
KERENSA SALVIETTI Officer 228 Prindle Ave, Ansonia, CT, 06401-2539, United States No data No data 29 OLD SMITH RD, NORTHFIELD, CT, 06778, United States

Agent

Name Role Business address Phone E-Mail Residence address
ASHLEE STABILE Agent 203 Brush Hill Rd, Litchfield, CT, 06759-3218, United States +1 203-910-7107 smile@pjbmemorialscholarship.com 749 WOODTICK RD #11, 206 Scott St, Naugatuck, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063184-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-10-08 2019-10-08 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011478683 2023-10-31 No data Annual Report Annual Report No data
BF-0010280078 2023-10-31 No data Annual Report Annual Report 2022
BF-0010159590 2021-12-01 2021-12-01 Change of Business Address Business Address Change No data
BF-0010130646 2021-10-14 2021-10-14 Interim Notice Interim Notice No data
BF-0009758576 2021-07-07 No data Annual Report Annual Report No data
0006978552 2020-09-14 No data Change of Business Address Business Address Change No data
0006978657 2020-09-14 2020-09-14 Change of Agent Agent Change No data
0006978551 2020-09-14 No data Interim Notice Interim Notice No data
0006978556 2020-09-14 No data Change of Email Address Business Email Address Change No data
0006944947 2020-07-13 No data Annual Report Annual Report 2020

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2476752 Corporation Unconditional Exemption PO BOX 404, THOMASTON, CT, 06787-0404 2019-09
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 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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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_84-2476752_THEPAIGEJBATTENMEMORIALSCHOLARSHIPFUNDINC_07232019_01.tif

Form 990-N (e-Postcard)

Organization Name PAIGE J BATTEN MEMORIAL SCHOLARSHIP FUND INC
EIN 84-2476752
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 404, Thomaston, CT, 06787, US
Principal Officer's Name Ashlee Stabile
Principal Officer's Address 206 Scott St, Naugatuck, CT, 06770, US
Website URL pjbmemorialscholarship.com
Organization Name PAIGE J BATTEN MEMORIAL SCHOLARSHIP FUND INC
EIN 84-2476752
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 404, Thomaston, CT, 06787, US
Principal Officer's Name Kerensa Salvietti
Principal Officer's Address 29 Old Smith Rd, Northfield, CT, 06778, US
Website URL pjbmemorialscholarship.com
Organization Name PAIGE J BATTEN MEMORIAL SCHOLARSHIP FUND INC
EIN 84-2476752
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 Brush Hill Rd, Litchfield, CT, 06759, US
Principal Officer's Name Ashlee Stabile
Principal Officer's Address 228 Prindle Ave, Ansonia, CT, 06401, US
Website URL pjbmemorialscholarship.com
Organization Name PAIGE J BATTEN MEMORIAL SCHOLARSHIP FUND INC
EIN 84-2476752
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 Brush Hill Rd, Litchfield, CT, 06759, US
Principal Officer's Name Kerensa Salvietti
Principal Officer's Address 29 Old Smith Rd, Northfield, CT, 06778, US
Website URL pjbmemorialscholarship.com
Organization Name PAIGE J BATTEN MEMORIAL SCHOLARSHIP FUND INC
EIN 84-2476752
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 203 Brush Hill Rd, Litchfield, CT, 06759, US
Principal Officer's Name Kerensa Salvietti
Principal Officer's Address 29 Old Smith Rd, Northfield, CT, 06778, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website