Search icon

"GREATER HARTFORD LEGAL AID, INC."

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

Company Details

Entity Name: "GREATER HARTFORD LEGAL AID, INC."
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1958
Business ALEI: 0056696
Annual report due: 15 Jan 2026
Business address: 999 ASYLUM AVENUE 3RD FLOOR, HARTFORD, CT, 06105, United States
Mailing address: 999 ASYLUM AVENUE 3RD FLOOR, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ktracy@ghla.org

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8HKSP62A6D4 2024-08-03 999 ASYLUM AVE, FL 3, HARTFORD, CT, 06105, 2431, USA 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, CT, 06105, 2465, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-08-08
Initial Registration Date 2005-12-05
Entity Start Date 1958-01-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL DAVIES
Address GREATER HARTFORD LEGAL AID, INC, 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, CT, 06105, 2465, USA
Title ALTERNATE POC
Name JAMEY BELL
Address GREATER HARTFORD LEGAL AID, INC, 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, CT, 06105, 2465, USA
Government Business
Title PRIMARY POC
Name JILL DAVIES
Address GREATER HARTFORD LEGAL AID, INC., 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, CT, 06105, 2465, USA
Title ALTERNATE POC
Name JAMEY BELL
Address GREATER HARTFORD LEGAL AID, INC, 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, CT, 06105, 2465, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48BF4 Obsolete Non-Manufacturer 2005-12-06 2024-07-15 - 2025-07-11

Contact Information

POC JILL DAVIES
Phone +1 860-541-5000
Fax +1 860-541-5050
Address 999 ASYLUM AVE, HARTFORD, CT, 06105 2431, 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 FOR EMPLOYEES OF GREATER HARTFORD LEGAL AID, INC 2023 060730611 2024-07-11 GREATER HARTFORD LEGAL AID, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415054
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2021 060730611 2022-03-28 GREATER HARTFORD LEGAL AID, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415054
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2020 060730611 2021-03-03 GREATER HARTFORD LEGAL AID, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415054
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing MIKE CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2019 060730611 2020-02-25 GREATER HARTFORD LEGAL AID, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415054
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing MIKE CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2018 060730611 2019-04-09 GREATER HARTFORD LEGAL AID, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415054
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing MIKE CASASANTA
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF GREATER HARTFORD LEGAL AID INC 2017 060730611 2018-04-26 GREATER HARTFORD LEGAL AID INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415000
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 061052431

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-26
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2016 060730611 2017-03-29 GREATER HARTFORD LEGAL AID, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415000
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-29
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2015 060730611 2016-04-28 GREATER HARTFORD LEGAL AID, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415000
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2014 060730611 2015-03-31 GREATER HARTFORD LEGAL AID, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415000
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing MICHAEL CASASANTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GREATER HARTFORD LEGAL AID, INC. 2013 060730611 2014-06-05 GREATER HARTFORD LEGAL AID, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 541190
Sponsor’s telephone number 8605415000
Plan sponsor’s address 999 ASYLUM AVE FL 3, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing MARCIE MCCAFFREY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-05
Name of individual signing MARCIE MCCAFFREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
JAMEY BELL Agent 999 ASYLUM AVENUE 3RD FLOOR, HARTFORD, CT, 06105, United States +1 860-541-5000 GHLA@GHLA.ORG 27 STONEBRIDGE LANE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
LISA A. ZACCARDELLI Officer 20 CHURCH STREET, HARTFORD, CT, 06103, United States 80 TAMARAC DRIVE, GLASTONBURY, CT, 06033, United States
DAVID M. JONES Officer OTIS ELEVATOR, 1 FARM SPRINGS ROAD, ONE CARRIER PLACE, FARMINGTON, CT, 06032, United States 14 TIMBER BROOK ROAD, FARMINGTON, CT, 06032, United States
Emily Poulin Officer 10 Farm Springs Rd, Farmington, CT, 06032-2577, United States 1100 Wilson Blvd., Arlington, VA, 22209, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001757 PUBLIC CHARITY ACTIVE CURRENT - 2024-12-01 2025-11-30

History

Type Old value New value Date of change
Name change GREATER HARTFORD LEGAL AID, INC. "GREATER HARTFORD LEGAL AID, INC." 2020-02-04
Name change GREATER HARTFORD LEGAL ASSISTANCE, INC. GREATER HARTFORD LEGAL AID, INC. 2002-05-31
Name change LEGAL AID SOCIETY OF HARTFORD COUNTY, INC. THE GREATER HARTFORD LEGAL ASSISTANCE, INC. 1997-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901801 2025-01-13 - Annual Report Annual Report -
BF-0012215978 2024-01-11 - Annual Report Annual Report -
BF-0011082630 2023-01-30 - Annual Report Annual Report -
BF-0010171365 2022-01-21 - Annual Report Annual Report 2022
0007086605 2021-01-29 - Annual Report Annual Report 2021
0006743426 2020-02-04 2020-02-04 Amendment Amend Name -
0006731693 2020-01-24 - Annual Report Annual Report 2020
0006333743 2019-01-23 - Annual Report Annual Report 2019
0006036580 2018-01-26 - Annual Report Annual Report 2018
0005747864 2017-01-23 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2010WLAX0008 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2010-10-01 2012-09-30 CONNECTICUT DOMESTIC VIOLENCE LEGAL ASSISTANCE PARTNERSHIP INITIATIVE
Recipient GREATER HARTFORD LEGAL AID INC
Recipient Name Raw GREATER HARTFORD LEGAL AID, INC.
Recipient UEI V8HKSP62A6D4
Recipient DUNS 039277157
Recipient Address 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, HARTFORD, CONNECTICUT, 06105-2465, UNITED STATES
Obligated Amount 604325.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2004WLAX0020 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2004-07-01 2010-06-30 CONNECTICUT DOMESTIC VIOLENCE LEGAL ASSISTANCE PARTNERSHIP INITIATIVE
Recipient GREATER HARTFORD LEGAL AID INC
Recipient Name Raw GREATER HARTFORD LEGAL AID, INC.
Recipient UEI V8HKSP62A6D4
Recipient DUNS 039277157
Recipient Address 999 ASYLUM AVENUE, 3RD FLOOR, HARTFORD, HARTFORD, CONNECTICUT, 06105-2465, UNITED STATES
Obligated Amount 1185860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341409464 0112000 2016-04-19 999 ASYLUM AVENUE FLOOR 3, HARTFORD, CT, 06105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-19
Case Closed 2016-04-19

Related Activity

Type Complaint
Activity Nr 1082660
Health Yes
Type Complaint
Activity Nr 1080617
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0730611 Corporation Unconditional Exemption 999 ASYLUM AVENUE 3RD FLOOR, HARTFORD, CT, 06105-2465 1959-11
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 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 10389510
Income Amount 6254883
Form 990 Revenue Amount 6254883
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 GREATER HARTFORD LEGAL AID INC
EIN 06-0730611
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name GREATER HARTFORD LEGAL AID INC
EIN 06-0730611
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GREATER HARTFORD LEGAL AID INC
EIN 06-0730611
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GREATER HARTFORD LEGAL AID INC
EIN 06-0730611
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name GREATER HARTFORD LEGAL AID INC
EIN 06-0730611
Tax Period 201612
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
5662968303 2021-01-25 0156 PPS 999 Asylum Ave, Hartford, CT, 06105-2416
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597975
Loan Approval Amount (current) 597975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06105-2416
Project Congressional District CT-01
Number of Employees 33
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601628.38
Forgiveness Paid Date 2021-09-09
6055297310 2020-04-30 0156 PPP 999 ASYLUM AVE, HARTFORD, CT, 06105
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554405
Loan Approval Amount (current) 554405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06105-1000
Project Congressional District CT-01
Number of Employees 35
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 558976.94
Forgiveness Paid Date 2021-03-02

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 42832 REGINA MENTION v. KENSINGTON SQUARE APARTMENTS 2019-04-18 Appeal Case Disposed View Case
AC 38375 DISCOVER BANK v. BRUCE LAROCHE 2015-09-16 Appeal Case Disposed View Case
AC 34697 CENTRIX MANAGEMENT COMPANY, LLC v. ESTEPHANIE VALENCIA ET AL. 2012-06-07 Appeal Case Disposed View Case
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