Search icon

THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.

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

Company Details

Entity Name: THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1965
Business ALEI: 0052892
Annual report due: 01 Oct 2025
Business address: 78 Triangle Street, DANBURY, CT, 06810, United States
Mailing address: 78 Triangle St, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle.james@caawc.org

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKCJQTHNH9A4 2024-06-11 78 TRIANGLE ST, STE 1, DANBURY, CT, 06810, 6977, USA 78 TRIANGLE ST, STE 1, DANBURY, CT, 06810, 6977, USA

Business Information

URL http://www.caawc.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-06-14
Initial Registration Date 2009-06-30
Entity Start Date 1965-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 624210, 624410, 813410
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE NGO
Role FUND ACCOUNTANT
Address 78 TRIANGLE STREET, DANBURY, CT, 06810, 5320, USA
Government Business
Title PRIMARY POC
Name MICHELLE H JAMES
Role EXECUTIVE DIRECTOR
Address 78 TRIANGLE STREET, DANBURY, CT, 06810, 5320, USA
Past Performance
Title ALTERNATE POC
Name JAMIE NGO
Address 66 NORTH STREET, DANBURY, CT, 06810, 5320, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50RF6 Active Non-Manufacturer 2008-03-13 2024-06-03 2029-06-03 2025-05-30

Contact Information

POC MICHELLE H. JAMES
Phone +1 203-744-4700
Fax +1 203-790-9693
Address 78 TRIANGLE ST, DANBURY, CT, 06810 6977, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 2021 060813725 2022-07-11 THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-12
Business code 624200
Sponsor’s telephone number 2037444700
Plan sponsor’s address 78 TRIANGLE ST, DANBURY, CT, 068106977

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing GLORIA SANCHEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 2020 060813725 2021-07-09 THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-12
Business code 624200
Sponsor’s telephone number 2037444700
Plan sponsor’s address 66 NORTH ST, DANBURY, CT, 068105620

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing GLORIA SANCHEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 2019 060813725 2020-09-11 THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-12
Business code 624200
Sponsor’s telephone number 2037444700
Plan sponsor’s address 66 NORTH ST, DANBURY, CT, 068105620

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing GLORIA SANCHEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Michelle James Agent 78 Triangle St, Danbury, CT, 06810-6977, United States +1 203-748-1952 michelle.james@caawc.org 20 Louis Allan Dr, Danbury, CT, 06811-2716, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michelle James Officer 78 Triangle St, Danbury, CT, 06810-6977, United States +1 203-748-1952 michelle.james@caawc.org 20 Louis Allan Dr, Danbury, CT, 06811-2716, United States
CREIGHTON W. LEE SR. Officer - - - 14 TANGLEWOOD DRIVE, DANBURY, CT, 06811, United States

Director

Name Role Residence address
MARY KORIN Director 47 WHIPPOORWILL ROAD, BETHEL, CT, 06801, United States
CREIGHTON W. LEE SR. Director 14 TANGLEWOOD DRIVE, DANBURY, CT, 06811, United States
RICHARD MATZINGER Director 34 FOX DEN ROAD, DANBURY, CT, 06811, United States
ELISE COLEMAN Director 62 DYKE LANE, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change COMMUNITY ACTION COMMITTEE OF DANBURY, INC., THE THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC. 2014-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216899 2024-09-16 - Annual Report Annual Report -
BF-0011086006 2023-10-01 - Annual Report Annual Report -
BF-0010208777 2022-09-28 - Annual Report Annual Report 2022
BF-0009818069 2021-09-03 - Annual Report Annual Report -
0007224904 2021-03-11 - Annual Report Annual Report 2020
0006977209 2020-09-10 - Annual Report Annual Report 2019
0006640776 2019-09-09 - Annual Report Annual Report 2017
0006640787 2019-09-09 - Annual Report Annual Report 2018
0006640770 2019-09-09 - Annual Report Annual Report 2016
0005963303 2017-11-08 2017-11-08 Amendment Restated -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09SRACT003 Corporation for National and Community Service 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM 2009-07-01 2012-06-30 RETIRED AND SENIOR VOLUNTEER PROGRAM
Recipient THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Recipient Name Raw THE COMMUNITY ACTION COMMITTEE OF DANBURY, IN
Recipient UEI NKCJQTHNH9A4
Recipient DUNS 080839319
Recipient Address 66 NORTH STREET, DANBURY, FAIRFIELD, CONNECTICUT, 06810
Obligated Amount 122767.00
Non-Federal Funding 25226.00
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
06-0813725 Corporation Unconditional Exemption 78 TRIANGLE STREET, DANBURY, CT, 06810-6977 1967-02
In Care of Name % EXECUTIVE DIRECTOR
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 2023-12
Asset 1,000,000 to 4,999,999
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 Dec
Asset Amount 4853319
Income Amount 13618038
Form 990 Revenue Amount 13618038
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 COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
EIN 06-0813725
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
EIN 06-0813725
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
EIN 06-0813725
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
EIN 06-0813725
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
EIN 06-0813725
Tax Period 201612
Filing Type P
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
0005185692 Active PUBLIC-FINANCE 2024-01-09 2054-01-09 ORIG FIN STMT

Parties

Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY
Role Secured Party
0005004676 Active OFS 2021-07-21 2026-07-02 CORRECTION

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
0005002073 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
0003371037 Active OFS 2020-05-21 2025-06-04 AMENDMENT

Parties

Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003109139 Active PUBLIC-FINANCE 2016-03-23 2041-08-19 AMENDMENT

Parties

Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
Role Secured Party
0003059289 Active OFS 2015-06-04 2025-06-04 ORIG FIN STMT

Parties

Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3490620 Intrastate Non-Hazmat 2020-09-21 - - 1 2 Private(Property)
Legal Name THE COMMUNITY ACTION AGENCY OF WESTERN CONNECTICUT INC
DBA Name -
Physical Address 66 NORTH ST , DANBURY, CT, 06810-5620, US
Mailing Address 66 NORTH ST , DANBURY, CT, 06810-5620, US
Phone (203) 744-4700
Fax (203) 790-9693
E-mail MICHELLE.JAMES@CAAWC.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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