Search icon

APT FOUNDATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: APT FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1970
Business ALEI: 0054753
Annual report due: 13 Apr 2026
Business address: LYNN MADDEN, PHD, MPA ONE LONG WHARF DR STE 321, NEW HAVEN, CT, 06511, United States
Mailing address: APT FOUNDATION INC ONE LONG WHARF DR STE 321, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dleedham@aptfoundation.org

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CYBKEX5NJ531 2025-04-23 1 LONG WHARF DR STE 321, NEW HAVEN, CT, 06511, 5591, USA 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA

Business Information

URL http://www.aptfoundation.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-25
Initial Registration Date 2011-05-19
Entity Start Date 1970-04-09
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420, 623220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE MICHAUD
Address 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA
Title ALTERNATE POC
Name MATTHEW PARADISE
Address 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA
Government Business
Title PRIMARY POC
Name MICHELLE MICHAUD
Address 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA
Title ALTERNATE POC
Name MATTHEW PARADISE
Address 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA
Past Performance
Title PRIMARY POC
Name MICHELLE MICHAUD
Address 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, 5991, USA
Title ALTERNATE POC
Name JOSEPH HOLLOWAY
Address ONE LONG WHARF DRIVE, NEW HAVEN, CT, 06511, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6E4V7 Active Non-Manufacturer 2011-05-28 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC MICHELLE MICHAUD
Phone +1 203-781-4600
Fax +1 203-781-4624
Address 1 LONG WHARF DR STE 321, NEW HAVEN, CT, 06511 5591, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930044LTBS4TSWIT18 0054753 US-CT GENERAL ACTIVE 2013-03-18

Addresses

Legal C/O LYNN M. MADDEN, 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, US-CT, US, 06511
Headquarters 1 Long Wharf Drive, Suite 321, New Haven, US-CT, US, 06511

Registration details

Registration Date 2013-03-18
Last Update 2023-12-06
Status LAPSED
Next Renewal 2023-12-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0054753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF APT FOUNDATION, INC. 2016 237061218 2017-10-13 APT FOUNDATION INC. 351
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s mailing address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Plan sponsor’s address 1 LONG WHARF DRIVE, SUITE 321, SUITE 321, NEW HAVEN, CT, 065115946

Number of participants as of the end of the plan year

Active participants 235
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 127
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 362
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6
403(B) THRIFT PLAN OF APT FOUNDATION, INC. 2015 237061218 2016-10-17 APT FOUNDATION INC. 267
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s mailing address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Plan sponsor’s address 1 LONG WHARF DRIVE, SUITE 321, SUITE 321, NEW HAVEN, CT, 065115946

Number of participants as of the end of the plan year

Active participants 228
Other retired or separated participants entitled to future benefits 123
Number of participants with account balances as of the end of the plan year 338
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3
403(B) THRIFT PLAN OF APT FOUNDATION INC. 2012 237061218 2013-10-04 APT FOUNDATION INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s address ONE LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing DEBRA FERRIGNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing DEBRA FERRIGNO
Valid signature Filed with authorized/valid electronic signature
APT FOUNDATION INC. DC RETIREMENT PLAN #328325 2011 237061218 2012-10-10 APT FOUNDATION INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s mailing address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Plan sponsor’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946

Plan administrator’s name and address

Administrator’s EIN 237061218
Plan administrator’s name APT FOUNDATION INC.
Plan administrator’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Administrator’s telephone number 2037814600

Number of participants as of the end of the plan year

Active participants 96
Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 106

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing CAROLYN PARKER-MCRAE
Valid signature Filed with authorized/valid electronic signature
APT FOUNDATION INC. DC RETIREMENT PLAN #328325 2010 237061218 2011-10-21 APT FOUNDATION INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946

Plan administrator’s name and address

Administrator’s EIN 237061218
Plan administrator’s name APT FOUNDATION INC.
Plan administrator’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Administrator’s telephone number 2037814600

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing ROBERT S. LUFKIN
Valid signature Filed with authorized/valid electronic signature
APT FOUNDATION INC. DC RETIREMENT PLAN #328325 2009 237061218 2010-10-11 APT FOUNDATION INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946

Plan administrator’s name and address

Administrator’s EIN 237061218
Plan administrator’s name APT FOUNDATION INC.
Plan administrator’s address 1 LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 065115946
Administrator’s telephone number 2037814600

Signature of

Role Plan administrator
Date 2010-09-06
Name of individual signing ROBERT S. LUFKIN
Valid signature Filed with authorized/valid electronic signature
APT FOUNDATION INC. HMO PROSPECTIVE 2009 237061218 2010-12-07 APT FOUNDATION INC 144
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2003-07-01
Business code 621420
Sponsor’s telephone number 2037814600
Plan sponsor’s mailing address ONE LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 06511
Plan sponsor’s address ONE LONG WHARF DRUVE, SUITE 321, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 237061218
Plan administrator’s name APT FOUNDATION INC
Plan administrator’s address ONE LONG WHARF DRIVE, SUITE 321, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037814600

Number of participants as of the end of the plan year

Active participants 144

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing ROBERT LUFKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
LYNN M. MADDEN Agent LYNN MADDEN, PHD, MPA ONE LONG WHARF DR STE 321, NEW HAVEN, CT, 06511, United States +1 203-781-4600 dleedham@aptfoundation.org 8 PINE STREET, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Residence address
JANET RYAN Officer - 29 Thimble Farms Rd, Branford, CT, 06405-5641, United States
JAY BRODERICK Officer 234 Church Street, New Haven, CT, 06510, United States 65 Acer Dr, Middletown, CT, 06457-5102, United States
VALERIE GOODKIN Officer 18 Church Street, North Haven, CT, 06473, United States 25 Winchester Drive, North Haven, CT, 06472, United States
LYNN MADDEN PHD, MPA Officer 1 LONG WHARF DRIVE, STE 321, NEW HAVEN, CT, 06511, United States 8 PINE STREET, NEW HAVEN, CT, 06513, United States
MICHELLE MICHAUD Officer 1 LONG WHARF DR, Suite 321, NEW HAVEN, CT, 06511, United States 5 PENN DR, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
POCA.00C0239 Psychiatric Outpatient Clinic INACTIVE - - - 1999-03-31
CHR.0008210 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
CSP.0028599 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER INACTIVE - - - 2000-02-28
SA.0SA0184 Substance Abuse INACTIVE - - - 1999-09-30
CSP.0087919-FAC CONTROLLED SUBSTANCE REGISTRATION FOR CLINICS AND OTHER FACILITIES ACTIVE CURRENT 2024-09-10 2024-09-10 2025-02-28
SA.0000515 Substance Abuse ACTIVE IN RENEWAL CURRENT 2016-09-20 2022-07-01 2024-06-30
POCA.0000623 Psychiatric Outpatient Clinic ACTIVE CURRENT 2016-09-20 2023-07-01 2026-06-30
OPC.0000797 Outpatient Clinic ACTIVE CURRENT 2016-09-19 2023-07-01 2026-06-30
OPC.0000737 Outpatient Clinic ACTIVE CURRENT 2014-09-17 2024-07-01 2027-06-30
SA.0000464 Substance Abuse ACTIVE CURRENT 2013-10-01 2023-10-01 2025-09-30

History

Type Old value New value Date of change
Name change ADDICTION-PREVENTION AND TREATMENT FOUNDATION, INC. APT FOUNDATION, INC. 1985-08-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901224 2025-03-14 - Annual Report Annual Report -
BF-0012693264 2024-07-17 2024-07-17 Amendment Certificate of Amendment -
BF-0012215942 2024-03-14 - Annual Report Annual Report -
BF-0012559877 2024-02-21 2024-02-21 Interim Notice Interim Notice -
BF-0011086748 2023-04-04 - Annual Report Annual Report -
BF-0010252068 2022-03-30 - Annual Report Annual Report 2022
0007259356 2021-03-25 - Annual Report Annual Report 2021
0006890673 2020-04-23 - Annual Report Annual Report 2020
0006461130 2019-03-13 - Annual Report Annual Report 2019
0006146497 2018-03-30 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7061218 Corporation Unconditional Exemption 1 LONG WHARF DR STE 321, NEW HAVEN, CT, 06511-5591 1970-11
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 2023-06
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 25599220
Income Amount 41952163
Form 990 Revenue Amount 41887195
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 APT FOUNDATION INC
EIN 23-7061218
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201706
Filing Type E
Return Type 990T
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name APT FOUNDATION INC
EIN 23-7061218
Tax Period 201606
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
0005271557 Active OFS 2025-02-27 2030-08-25 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005215345 Active OFS 2024-05-16 2029-05-16 ORIG FIN STMT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005131751 Active OFS 2023-04-06 2028-04-06 ORIG FIN STMT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0005120397 Active OFS 2023-02-15 2024-05-28 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003420697 Active OFS 2021-01-12 2026-05-16 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0003387793 Active OFS 2020-07-09 2030-08-25 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003374490 Active OFS 2020-06-02 2030-08-25 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003277425 Active OFS 2018-11-30 2024-05-28 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003277423 Active OFS 2018-11-30 2024-05-28 AMENDMENT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003120262 Active OFS 2016-05-16 2026-05-16 ORIG FIN STMT

Parties

Name APT FOUNDATION, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
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
New Haven 44 EAST RAMSDELL ST 422/1172/00502// 0.29 26101 Source Link
Acct Number 422 1172 00502
Assessment Value $510,160
Appraisal Value $728,800
Land Use Description OFFICE BLD MDL-96
Zone RM1
Neighborhood RAM1
Land Assessed Value $73,570
Land Appraised Value $105,100

Parties

Name APT FOUNDATION, INC.
Sale Date 2017-02-13
Name CROSSROADS INCORPORATED
Sale Date 1997-10-31
Name The Unknown LLC
Sale Date 1988-03-17
New Haven 54 EAST RAMSDELL ST 422/1172/00200// 1.49 26093 Source Link
Acct Number 422 1172 00200
Assessment Value $5,072,340
Appraisal Value $7,246,200
Land Use Description PVT HOSP MDL-94
Zone RM1
Neighborhood RAM1
Land Assessed Value $226,730
Land Appraised Value $323,900

Parties

Name APT FOUNDATION, INC.
Sale Date 2017-02-13
Name CROSSROADS INCORPORATED
Sale Date 1997-10-31
Name The Unknown LLC
Sale Date 1988-03-17
Sale Price $1,378,000
Hamden 820 DIXWELL AVE 2125/428/// 0.64 20141 Source Link
Appraisal Value $363,600
Land Use Description PARK LOT
Zone T4
Neighborhood T
Land Appraised Value $330,900

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2016-06-03
Sale Price $146,255
Name OLIVERIO TRIO TRUSTEE
Sale Date 2012-08-10
Sale Price $1
Name GAUL ROBERT H III
Sale Date 2010-11-12
West Haven 184 FRONT AVE 61/1/// 1.6 15555 Source Link
Acct Number 00007731
Assessment Value $1,155,210
Appraisal Value $1,650,300
Land Use Description OFFICE BLD MDL-94
Zone IPD
Neighborhood C200
Land Assessed Value $158,480
Land Appraised Value $226,400

Parties

Name APT FOUNDATION, INC.
Sale Date 2015-02-25
Sale Price $450,000
Name KELLY REALTY AND DEVELOPMENT COMPANY, LLC
Sale Date 2013-09-04
Name KELLY ARTHUR JR & KELLY JOSEPH F LIVING
Sale Date 2013-04-19
New Haven DIXWELL AV 325/0516/01200// 0.02 21138 Source Link
Acct Number 325 0516 01200
Assessment Value $1,050
Appraisal Value $1,500
Land Use Description VAC UN BLD
Zone BA
Neighborhood 1600
Land Assessed Value $1,050
Land Appraised Value $1,500

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2018-05-01
Name MOCCIO ROBERT M
Sale Date 2009-01-12
Sale Price $180,000
Name NGUYEN THU HUONG THI
Sale Date 2004-07-23
Sale Price $235,000
New Haven 794 DIXWELL AV 325/0516/01400// 0.35 21140 Source Link
Acct Number 325 0516 01400
Assessment Value $5,446,490
Appraisal Value $7,780,700
Land Use Description EXEMPT MDL-94
Zone RM1
Neighborhood DX4
Land Assessed Value $24,290
Land Appraised Value $34,700

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPATORY INC
Sale Date 2008-04-02
New Haven 17 ELIZABETH ST 325/0516/01402// 0.10 21142 Source Link
Acct Number 325 0516 01402
Assessment Value $21,140
Appraisal Value $30,200
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 1600
Land Assessed Value $14,770
Land Appraised Value $21,100

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2008-04-02
New Haven 13 ELIZABETH ST 325/0516/01401// 0.11 21141 Source Link
Acct Number 325 0516 01401
Assessment Value $21,490
Appraisal Value $30,700
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 1600
Land Assessed Value $15,120
Land Appraised Value $21,600

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2008-04-02
New Haven 57 EAST RAMSDELL ST 421/1169/04600// 0.13 26066 Source Link
Acct Number 421 1169 04600
Assessment Value $26,600
Appraisal Value $38,000
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 2600
Land Assessed Value $19,390
Land Appraised Value $27,700

Parties

Name APT FOUNDATION, INC.
Sale Date 2017-02-13
Name CROSSROADS INC
Sale Date 2008-11-10
Sale Price $25,000
Name CITY OF NEW HAVEN
Sale Date 2002-07-08
Sale Price $7,400
Name MILLER JEROME A
Sale Date 1989-03-29
Sale Price $13,000
New Haven 495 CONGRESS AV 278/0133/01200// 0.44 16521 Source Link
Acct Number 278 0133 01200
Assessment Value $2,417,380
Appraisal Value $3,453,400
Land Use Description EXEMPT COM MDL-94
Zone BA
Neighborhood M
Land Assessed Value $355,110
Land Appraised Value $507,300

Parties

Name APT FOUNDATION, INC.
Sale Date 2014-02-28
Sale Price $2,800,000
Name MORTGAGE INVESTORS V, LLC
Sale Date 2004-11-22
Sale Price $3,275,000
Name MTG INVESTORS 5 LLC
Sale Date 2004-11-03
Sale Price $3,275,000
Name WELCH NEW HAVEN PARTNERS III *
Sale Date 2000-05-12
Name DENZ PAUL
Sale Date 1997-12-19

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0800987 Civil Rights Employment 2008-07-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2008-07-01
Termination Date 2009-04-15
Status Terminated

Parties

Name BURKE
Role Plaintiff
Name APT FOUNDATION, INC.
Role Defendant
2301306 Civil Rights Employment 2023-10-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-10-06
Termination Date 2024-12-12
Section 2000
Sub Section E
Status Terminated

Parties

Name ABDUR-RAHEEM
Role Plaintiff
Name APT FOUNDATION, INC.
Role Defendant
2400132 Civil Rights Employment 2024-02-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-02-01
Termination Date 1900-01-01
Section 1983
Sub Section ED
Status Pending

Parties

Name BROWN
Role Plaintiff
Name APT FOUNDATION, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_07-cv-00820 Judicial Publications 42:1983 Civil Rights Act Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name APT FOUNDATION, INC.
Role Defendant
Name Kathy Floyd
Role Defendant
Name Bob Freeman
Role Defendant
Name Carolyn Parler-McRae
Role Defendant
Name Jane Tendler
Role Defendant
Name Michael A. Burke
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-00820-0
Date 2007-09-13
Notes Ruling and ORDER denying 5 Motion to Appoint Counsel ; granting 13 Motion to Dismiss. Signed by Judge Mark R. Kravitz on 9/12/2007. (Falcone, K.)
View View File
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