Search icon

ELDERHOUSE, INC.

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

Company Details

Entity Name: ELDERHOUSE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1976
Business ALEI: 0054086
Annual report due: 23 Nov 2025
Business address: 7 LEWIS ST., NORWALK, CT, 06851, United States
Mailing address: 7 LEWIS ST, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jschwartz-leeper@elderhouse.org

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KWAVMQL115J9 2025-03-01 7 LEWIS ST, NORWALK, CT, 06851, 4704, USA 7 LEWIS ST, NORWALK, CT, 06851, 4704, USA

Business Information

Doing Business As ELDERHOUSE INC
URL http://www.elderhouse.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-20
Initial Registration Date 2016-01-04
Entity Start Date 1976-11-23
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIA SCHWARTZ-LEEPER
Role EXECUTIVE DIRECTOR
Address 7 LEWIS STREET, NORWALK, CT, 06851, USA
Government Business
Title PRIMARY POC
Name JULIA SCHWARTZ-LEEPER
Address 7 LEWIS STREET, NORWALK, CT, 06851, USA
Past Performance
Title PRIMARY POC
Name JULIA SCHWARTZ-LEEPER
Role EXECUTIVE DIRECTOR
Address 73 MEAD AVE, NORWALK, CT, 06851, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JB38 Active Non-Manufacturer 2016-01-06 2024-03-20 2029-03-20 2025-03-01

Contact Information

POC JULIA SCHWARTZ-LEEPER
Phone +1 203-847-1998
Fax +1 203-847-9176
Address 7 LEWIS ST, NORWALK, FAIRFIELD, CT, 06851 4704, 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
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2023 060963343 2024-09-27 ELDERHOUSE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2022 060963343 2023-07-13 ELDERHOUSE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2021 060963343 2022-08-30 ELDERHOUSE, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
TAX DEFERRED ANNUITY PLAN OF ELDERHOUSE, INC. 2020 060963343 2021-04-25 ELDERHOUSE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2020 060963343 2021-04-25 ELDERHOUSE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
TAX DEFERRED ANNUITY PLAN OF ELDERHOUSE, INC. 2019 060963343 2020-10-05 ELDERHOUSE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2019 060963343 2020-09-24 ELDERHOUSE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
TAX DEFERRED ANNUITY PLAN OF ELDERHOUSE, INC. 2018 060963343 2019-10-05 ELDERHOUSE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2018 060963343 2019-10-05 ELDERHOUSE, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851
EMPLOYEE BENEFIT PLAN OF ELDERHOUSE, INC. 2017 060963343 2018-10-11 ELDERHOUSE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 813000
Sponsor’s telephone number 2038471998
Plan sponsor’s address 7 LEWIS ST, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing SAM KLEBANOV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Julia Schwartz-Leeper Agent 7 LEWIS ST., NORWALK, CT, 06851, United States +1 914-494-3309 jschwartz-leeper@elderhouse.org 73 Mead Ave, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES CARROLL Officer - - - 990 Waterman Ave, East Providence, RI, 02914-1337, United States
Julia Schwartz-Leeper Officer 7 Lewis Street, Norwalk, CT, 06851, United States +1 914-494-3309 jschwartz-leeper@elderhouse.org 73 Mead Ave, Greenwich, CT, 06830, United States
COLLIN KELLY Officer - - - 16 SHERRY LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217281 2024-11-04 - Annual Report Annual Report -
BF-0011082111 2023-10-31 - Annual Report Annual Report -
BF-0011728118 2023-03-07 2023-03-07 Interim Notice Interim Notice -
BF-0010370050 2022-11-17 - Annual Report Annual Report 2022
BF-0009825042 2021-11-29 - Annual Report Annual Report -
0007029452 2020-12-01 2020-12-01 Change of Agent Agent Change -
0007025263 2020-11-23 - Annual Report Annual Report 2020
0006746454 2020-02-07 - Annual Report Annual Report 2019
0006282188 2018-11-26 - Annual Report Annual Report 2018
0006140104 2018-03-27 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0963343 Corporation Unconditional Exemption 7 LEWIS ST, NORWALK, CT, 06851-4704 1977-08
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 2024-06
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 Jun
Asset Amount 2334826
Income Amount 1536180
Form 990 Revenue Amount 1369599
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 ELDERHOUSE INC
EIN 06-0963343
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ELDERHOUSE INC
EIN 06-0963343
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
7214198303 2021-01-28 0156 PPS 7 Lewis St, Norwalk, CT, 06851-4704
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100450
Loan Approval Amount (current) 100450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4704
Project Congressional District CT-04
Number of Employees 12
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101193.05
Forgiveness Paid Date 2021-10-27
1897427109 2020-04-10 0156 PPP 7 LEWIS ST, NORWALK, CT, 06851-4704
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4704
Project Congressional District CT-04
Number of Employees 15
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145159.89
Forgiveness Paid Date 2021-02-19

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
0003417330 Active OFS 2020-12-18 2026-01-31 AMENDMENT

Parties

Name ELDERHOUSE, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003090960 Active OFS 2015-12-02 2026-01-31 AMENDMENT

Parties

Name ELDERHOUSE, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002795975 Active OFS 2011-01-31 2026-01-31 ORIG FIN STMT

Parties

Name ELDERHOUSE, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
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