Search icon

BENHAVEN, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENHAVEN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1967
Business ALEI: 0051934
Annual report due: 19 May 2025
Business address: 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 187 Half Mile Rd, North Haven, CT, United States, 06473-4121
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: THOLLAND@BENHAVEN.ORG

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TDD4UB8KWUU1 2025-01-09 187 HALF MILE RD, NORTH HAVEN, CT, 06473, 4121, USA 187 HALF MILE RD, NORTH HAVEN, CT, 06473, 4121, USA

Business Information

Doing Business As BENHAVEN INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2022-01-12
Entity Start Date 1967-05-19
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611110, 623210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONIA HOLLAND
Role CFO
Address 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name KENNETH CABRAL
Role EXECUTIVE DIRECTOR
Address 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
TONIA HOLLAND Agent 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, United States +1 203-500-5881 THOLLAND@BENHAVEN.ORG 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
Kenneth Cabral Officer 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, United States -
Tonia Holland Officer 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473, United States -
CARL CASPER Officer - 95 CHIMNEY HILL ROAD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.02211 BAZAAR PERMIT CLASS 3 INACTIVE VERIFICATION STATEMENT OVERDUE - 2017-10-19 2017-10-19
CHR.0002522-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT - 2007-11-30 -
DSAP.0000118 Developmental Services Agency Provider ACTIVE APPROVED 2022-06-15 2024-07-29 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219987 2024-04-19 - Annual Report Annual Report -
BF-0011089783 2023-05-19 - Annual Report Annual Report -
BF-0011717195 2023-02-28 2023-02-28 Interim Notice Interim Notice -
BF-0011711865 2023-02-23 2023-02-23 Interim Notice Interim Notice -
BF-0010601319 2022-07-18 - Annual Report Annual Report -
BF-0009755639 2022-05-18 - Annual Report Annual Report -
0006939195 2020-06-30 2020-06-30 Amendment Restated -
0006910657 2020-05-27 - Annual Report Annual Report 2020
0006674303 2019-11-06 2019-11-06 Change of Agent Agent Change -
0006532360 2019-04-12 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0840436 Corporation Unconditional Exemption 187 HALF MILE RD, NORTH HAVEN, CT, 06473-4121 1967-12
In Care of Name % LARRY WOOD
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 20648559
Income Amount 27575076
Form 990 Revenue Amount 27575076
National Taxonomy of Exempt Entities -
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)

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

Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BENHAVEN INC
EIN 06-0840436
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984927300 2020-04-29 0156 PPP 187 HALF MILE ROAD, NORTH HAVEN, CT, 06473
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527497
Loan Approval Amount (current) 527497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 359
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531283.42
Forgiveness Paid Date 2021-01-25

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
0005233455 Active OFS 2024-08-14 2029-08-14 ORIG FIN STMT

Parties

Name DIAZ TREE SERVICE & LANDSCAPING LLC
Role Debtor
Name BENHAVEN, INC.
Role Secured Party
0005210467 Active OFS 2024-04-17 2029-07-29 AMENDMENT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003399813 Active OFS 2020-09-01 2025-12-27 AMENDMENT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003347855 Active OFS 2020-01-03 2025-01-03 ORIG FIN STMT

Parties

Name BENHAVEN, INC.
Role Debtor
Name LCA BANK CORPORATION
Role Secured Party
0003335920 Active OFS 2019-10-25 2024-10-25 ORIG FIN STMT

Parties

Name BENHAVEN, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003321630 Active OFS 2019-07-29 2029-07-29 ORIG FIN STMT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003090967 Active OFS 2015-12-02 2025-12-27 AMENDMENT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002789704 Active OFS 2010-12-17 2025-12-27 AMENDMENT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002368895 Active OFS 2005-12-27 2025-12-27 ORIG FIN STMT

Parties

Name BENHAVEN, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Wallingford 50 NORTH PLAINS HWY 76//21// 1.4 15648 Source Link
Acct Number W0062310
Assessment Value $859,400
Appraisal Value $1,227,600
Land Use Description PVT SCHOOL M94
Zone I40
Land Assessed Value $109,900
Land Appraised Value $157,000

Parties

Name BENHAVEN, INC.
Sale Date 2009-07-08
Sale Price $300,000
Name 50 NORTH PLAINS HIGHWAY, LLC
Sale Date 2007-03-30
Sale Price $200,000
Name BENHAVEN, INC.
Sale Date 2005-12-22
Sale Price $1,500,000
Name WALLINGFORD PROPERTY ASSOCIATES, LLC
Sale Date 2002-06-10
Name WALLINGFORD PROPERTY ASSOCIATES, LLC
Sale Date 1998-06-19
Sale Price $125,000
Old Lyme 63 BRIGHTWATER RD 77//6// 0.15 4173 Source Link
Acct Number 00399900
Assessment Value $1,131,030
Appraisal Value $1,615,680
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0076
Land Assessed Value $902,430
Land Appraised Value $1,289,160

Parties

Name 63 Brightwater Road LLC
Sale Date 2023-07-28
Name BARLOW CAROL ANN & JOEL BRICE
Sale Date 2018-08-29
Name BARLOW CAROL ANN & J BRUCE
Sale Date 2018-08-10
Name BARLOW CAROL ANN & J BRUCE TR
Sale Date 1991-12-12
Name BENHAVEN, INC.
Sale Date 2005-12-22
Sale Price $1,500,000
Name WALLINGFORD PROPERTY ASSOCIATES, LLC
Sale Date 2002-06-10
Name WALLINGFORD PROPERTY ASSOS
Sale Date 1977-11-30
New Haven 342 OLIVER RD 382/1082/00300// 0.24 23933 Source Link
Acct Number 382 1082 00300
Assessment Value $276,710
Appraisal Value $395,300
Land Use Description NON-PROFIT MDL-01
Zone RS2
Neighborhood 2400
Land Assessed Value $77,350
Land Appraised Value $110,500

Parties

Name BENHAVEN, INC.
Sale Date 2010-12-07
Name CIL REALTY INCORPORATED % LARRY WOOD
Sale Date 1991-07-12
Sale Price $207,000
West Haven 30 ORFORD RD 64/16/// 0.18 15763 Source Link
Acct Number 00020251
Assessment Value $236,250
Appraisal Value $337,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $63,280
Land Appraised Value $90,400

Parties

Name BENHAVEN, INC.
Sale Date 2024-02-05
Name APROGB LLC
Sale Date 2016-05-18
Name KYAW MOE
Sale Date 2016-05-18
Sale Price $125,999
Name MUSTO VINCENT J & JEANETTE G &
Sale Date 1994-07-19
Sale Price $119,000
Hamden 220 BLUE TRAIL 3335/014/// 3.2 17859 Source Link
Appraisal Value $685,500
Land Use Description PVT GROUP HOME
Zone R1
Neighborhood 133
Land Appraised Value $95,600

Parties

Name BENHAVEN, INC.
Sale Date 2018-07-25
Sale Price $371,000
Name PASSARELLI NICHOLAS M & PERLROTH DONALD
Sale Date 2000-10-24
Sale Price $440,000
Name MOUNT ANNE T EST C/O KATHERINE
Sale Date 1999-11-12
Name MOUNT ANNE T
Sale Date 1993-02-16
Name MOUNT EDSON H + ANNE T + SURV
Sale Date 1974-01-18
Hamden 20 OLD COACH HWY 2926/002/// 3.77 100500 Source Link
Acct Number 100500
Appraisal Value $710,600
Land Use Description PVT GROUP HOME
Zone R1
Neighborhood 100
Land Appraised Value $126,500

Parties

Name BENHAVEN, INC.
Sale Date 2020-01-09
Sale Price $95,000
Name KENNEDY JOHN H & HRABCHAK MARGARET E
Sale Date 2019-07-29
Sale Price $1
Name KENNEDY JAMES F & JOHN H & HRABCHAK
Sale Date 2004-03-01
Name KENNEDY JAMES H
Sale Date 1940-08-12
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