Search icon

MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. THE

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

Company Details

Entity Name: MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 1956
Business ALEI: 0057327
Annual report due: 29 Jun 2025
Business address: 100 EAST AVE, NORWALK, CT, 06851, United States
Mailing address: 100 EAST AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: skelley@cliffordbeers.org
E-Mail: info@mfcgc.org

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY8SQV519EH3 2025-02-13 100 EAST AVE, NORWALK, CT, 06851, 5010, USA 100 EAST AVE, NORWALK, CT, 06851, 5010, USA

Business Information

Doing Business As MID-FAIRFIELD CHILD GUIDANCE CENTER INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-16
Initial Registration Date 2019-07-26
Entity Start Date 1956-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARISSA MANGONE
Address 100 EAST AVENUE, NORWALK, CT, 06851, USA
Government Business
Title PRIMARY POC
Name MARISSA MANGONE
Address 100 EAST AVENUE, NORWALK, CT, 06851, USA
Title ALTERNATE POC
Name MARISSA MANGONE
Address 100 EAST AVENUE, NORWALK, CT, 06855, USA
Past Performance
Title ALTERNATE POC
Name YARI IJEH
Address 41 MARNE STREET, HAMDEN, CT, 06514, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2020 060725052 2021-10-06 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 5 SCIENCE PARK, 2ND FL, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2019 060725052 2020-06-18 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 5 SCIENCE PARK, 2ND FL, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2018 060725052 2019-10-01 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 5 SCIENCE PARK, 2ND FL, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2017 060725052 2018-10-09 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MARK LILLIEDAHL
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2016 060725052 2017-07-13 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROY BERGER
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2015 060725052 2016-07-21 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOHN GLECKLER
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2014 060725052 2015-10-07 MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature
MID-FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2013 060725052 2014-10-10 MID-FAIRFIELD CHILD GUIDANCE CENTER,INC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature
MID FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2012 060725052 2013-07-31 MID FAIRFIELD CHILD GUIDANCE CENTER,INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature
MID FAIRFIELD CHILD GUIDANCE CENTER, INC 403(B) PLAN 2011 060725052 2012-10-05 MID FAIRFIELD CHILD GUIDANCE CENTER,INC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 621420
Sponsor’s telephone number 2032991315
Plan sponsor’s address 100 EAST AVENUE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 060725052
Plan administrator’s name MID FAIRFIELD CHILD GUIDANCE CENTER,INC
Plan administrator’s address 100 EAST AVENUE, NORWALK, CT, 06851
Administrator’s telephone number 2032991315

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing STUART GREENBAUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Clifford Beers Community Health Partners, Inc. Agent

Director

Name Role Business address Residence address
Gail Melanson Director 100 East Ave, Norwalk, CT, 06851-5010, United States 5 Brentley Dr, Shelton, CT, 06484-2501, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001197 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-07-29 2024-07-29
CHR.0001825 PUBLIC CHARITY ACTIVE CURRENT 2019-06-01 2024-06-01 2025-05-31
POCA.0000697 Psychiatric Outpatient Clinic ACTIVE CURRENT 2018-11-15 2022-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215304 2024-11-20 - Annual Report Annual Report -
BF-0011870616 2023-06-30 2023-06-30 Amendment Certificate of Amendment -
BF-0011082407 2023-06-23 - Annual Report Annual Report -
BF-0010323805 2022-07-15 - Annual Report Annual Report 2022
BF-0009753734 2021-09-22 - Annual Report Annual Report -
0007021820 2020-11-18 - Annual Report Annual Report 2020
0006578945 2019-06-18 - Annual Report Annual Report 2019
0006223508 2018-07-27 - Annual Report Annual Report 2018
0006220983 2018-06-29 2018-07-01 Amendment Restated -
0006073470 2018-02-13 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0725052 Corporation Unconditional Exemption 100 EAST AVE, NORWALK, CT, 06851-5010 1958-09
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 1,000,000 to 4,999,999
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 Jun
Asset Amount 2378634
Income Amount 6813928
Form 990 Revenue Amount 6813928
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 MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER CENTER INC
EIN 06-0725052
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name MID-FAIRFIELD CHILD GUIDANCE CENTER INC
EIN 06-0725052
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
3718667105 2020-04-12 0156 PPP 100 East Avenue, NORWALK, CT, 06851-5010
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488415
Loan Approval Amount (current) 488415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06851-5010
Project Congressional District CT-04
Number of Employees 56
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494677.42
Forgiveness Paid Date 2021-08-04

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
Norwalk 100 A EAST AVE 1/56/5/0/ 0.51 2391 Source Link
Acct Number 2391
Assessment Value $880,450
Appraisal Value $1,257,780
Land Use Description Commercial Improved
Zone RB
Neighborhood C400
Land Assessed Value $582,030
Land Appraised Value $831,470

Parties

Name 100 EAST AVENUE ASSOCIATES, LLC
Sale Date 2015-09-02
Sale Price $1,350,000
Name MID-FAIRFIELD CHILD GUIDANCE CENTER, INC. THE
Sale Date 2001-08-21
Sale Price $1,300,000
Name ONE HUNDRED EAST AVENUE LLC
Sale Date 1996-11-04
Name TURNER GEORGE C
Sale Date 1996-11-04
Name IODICE DONALD
Sale Date 1967-10-13
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