Search icon

GREATER BRIDGEPORT JEWISH HOUSING CORP.

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

Company Details

Entity Name: GREATER BRIDGEPORT JEWISH HOUSING CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 1977
Business ALEI: 0051034
Annual report due: 15 Jun 2025
Business address: 4190 PARK AVE OFFICE 1ST FLOOR, BRIDGEPORT, CT, 06604, United States
Mailing address: 4190 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: margie@hollanderhouse.org

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKW6ESKLUDE7 2025-01-22 4190 PARK AVE, BRIDGEPORT, CT, 06604, 1043, USA 4190 PARK AVE, OFFICE 1ST FLOOR, BRIDGEPORT, CT, 06604, 1043, USA

Business Information

Doing Business As GREATER BRDGEPORT JEWISH HSING
URL http://www.hollanderhouse.org
Division Name GREATER BRIDGEPORT JEWISH HOUSING CORP
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-06
Initial Registration Date 2009-09-22
Entity Start Date 1980-09-29
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARJORIE WORMAN ROSTEN
Role EXECUTIVE DIRECTOR
Address 4190 PARK AVENUE, BRIDGEPORT, CT, 06604, 1043, USA
Title ALTERNATE POC
Name MARJORIE WORMAN ROSTEN
Address 4190 PARK AVENUE, BRIDGEPORT, CT, 06604, 1043, USA
Government Business
Title PRIMARY POC
Name MARJORIE W ROSTEN
Role EXECUTIVE DIRECTOR
Address 4190 PARK AVE, OFFICE 1ST FLOOR, BRIDGEPORT, CT, 06604, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Q0Z1 Active Non-Manufacturer 2009-09-22 2024-03-08 2029-02-06 2025-01-22

Contact Information

POC MARJORIE W. ROSTEN
Phone +1 203-374-7868
Fax +1 203-374-8643
Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CT, 06604 1043, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
MARK A KIRSCH Agent COHEN AND WOLF PC, 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States +1 203-258-5958 mkirsch@cohenandwolf.com 110 SHELTER ROCK RD, FAIRFIELD, CT, 06825, United States

Director

Name Role Business address Residence address
Susan Rakowitz Director 1073 N Benson Rd, Fairfield, CT, 06824-5171, United States 1193 Stratfoeld Rd, Fairfield, CT, 06825, United States
RONALD YOUNG Director 484 Nonopoge, Farifield, CT, 06825, United States 484 NONOPOGE, FAIRFIELD, CT, 06825, United States
Debby Zieff Director - 1256 Fairfield Beach Rd, Fairfield, CT, 06824, United States
Rod Brown Director 40 Verona Ct, Stratford, CT, 06615-7023, United States 40 Verona Court, Stratford, CT, 06615, United States
Colin Brodie Director 1200 Fairfield Woods Rd, Fairfield, CT, 06825-3216, United States 25 Pondview Ave, Trumbull, CT, 06611-2905, United States
Elaine Appellof Director - 100 Wakeman Lane, Southport, CT, 06490, United States
ARTHUR FINKLE Director - 119 WOODBINE LANE, FAIRFIELD, CT, 06825, United States
JACK KADDEN Director - 470 CASCADE DRIVE, FAIRFIELD, CT, 06825, United States
William May Director 60 Housatonic Dr, Sandy Hook, CT, 06482-1016, United States 60 Housatonic Dr, Sandy Hook, CT, 06482-1016, United States
AMY GERSHBERG Director 158 Edgewood Rd, Fairfield, CT, 06825-1716, United States 158 EDGEWOOD DR., FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
Debby Zieff Officer - 1256 Fairfield Beach Rd, Fairfield, CT, 06824, United States
Rod Brown Officer 40 Verona Ct, Stratford, CT, 06615-7023, United States 40 Verona Court, Stratford, CT, 06615, United States
ARTHUR FINKLE Officer - 119 WOODBINE LANE, FAIRFIELD, CT, 06825, United States
JACK KADDEN Officer - 470 CASCADE DRIVE, FAIRFIELD, CT, 06825, United States
SHEILA MAY Officer - 60 HOUSATONIC DRIVE, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009157-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219632 2024-05-17 - Annual Report Annual Report -
BF-0011087981 2023-05-18 - Annual Report Annual Report -
BF-0010402787 2022-05-24 - Annual Report Annual Report 2022
BF-0009752813 2021-07-27 - Annual Report Annual Report -
0006911186 2020-05-27 - Annual Report Annual Report 2020
0006565236 2019-05-28 - Annual Report Annual Report 2019
0006189040 2018-05-24 - Annual Report Annual Report 2018
0005872165 2017-06-21 - Annual Report Annual Report 2017
0005586037 2016-06-14 - Annual Report Annual Report 2016
0005337450 2015-05-26 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26T781003-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-30 2022-08-31 CONT RENEWALS ALL TYPES
Recipient GREATER BRIDGEPORT JEWISH HOUSING CORP.
Recipient Name Raw SEYMOUR HOLLANDER APTS
Recipient UEI JKW6ESKLUDE7
Recipient DUNS 837107804
Recipient Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 1251766.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T781003-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GREATER BRIDGEPORT JEWISH HOUSING CORP.
Recipient Name Raw SEYMOUR HOLLANDER APTS
Recipient UEI JKW6ESKLUDE7
Recipient DUNS 837107804
Recipient Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-1043
Obligated Amount 1751830.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T781003-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GREATER BRIDGEPORT JEWISH HOUSING CORP.
Recipient Name Raw SEYMOUR HOLLANDER APTS
Recipient UEI JKW6ESKLUDE7
Recipient DUNS 837107804
Recipient Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-1043
Obligated Amount 918881.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T781003-08M Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient GREATER BRIDGEPORT JEWISH HOUSING CORP.
Recipient Name Raw SEYMOUR HOLLANDER APTS
Recipient UEI JKW6ESKLUDE7
Recipient DUNS 837107804
Recipient Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-1043
Obligated Amount 229500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T781003-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient GREATER BRIDGEPORT JEWISH HOUSING CORP.
Recipient Name Raw SEYMOUR HOLLANDER APTS
Recipient UEI JKW6ESKLUDE7
Recipient DUNS 837107804
Recipient Address 4190 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-1043
Obligated Amount 162100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0983825 Corporation Unconditional Exemption 4190 PARK AVENUE, BRIDGEPORT, CT, 06604-1043 1978-08
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 2024-08
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 3954584
Income Amount 1908861
Form 990 Revenue Amount 1908861
National Taxonomy of Exempt Entities -
Sort Name SEYMOUR HOLLANDER APARTMENTS

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)

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

Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 202308
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name GREATER BRIDGEPORT JEWISH HOUSING CORP
EIN 06-0983825
Tax Period 201608
Filing Type E
Return Type 990
File View File

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
0005039145 Active OFS 2022-01-07 2027-03-29 AMENDMENT

Parties

Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Secured Party
Name GREATER BRIDGEPORT JEWISH HOUSING CORP.
Role Debtor
0003144306 Active OFS 2016-10-13 2027-03-29 AMENDMENT

Parties

Name GREATER BRIDGEPORT JEWISH HOUSING CORP.
Role Debtor
Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Secured Party
Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002944611 Active OFS 2013-06-21 2027-03-29 AMENDMENT

Parties

Name GREATER BRIDGEPORT JEWISH HOUSING CORP.
Role Debtor
Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Secured Party
0002867451 Active OFS 2012-03-29 2027-03-29 ORIG FIN STMT

Parties

Name GREATER BRIDGEPORT JEWISH HOUSING CORP.
Role Debtor
Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name CWCAPITAL LLC
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