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 |
NAICS
814110 Private HouseholdsThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role | Business address | Phone | 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 |
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 |
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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009157-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0983825 | Corporation | Unconditional Exemption | 4190 PARK AVENUE, BRIDGEPORT, CT, 06604-1043 | 1978-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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 |
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