Search icon

NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.

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

Company Details

Entity Name: NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 1964
Business ALEI: 0057829
Annual report due: 08 Apr 2026
Business address: 205 ORANGE ST, NEW HAVEN, CT, 06510, United States
Mailing address: 205 ORANGE ST, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lclark@nhlegal.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
CVDAW6KL6NY5 2024-09-25 205 ORANGE ST, NEW HAVEN, CT, 06510, 2069, USA 205 ORANGE STREET, NEW HAVEN, CT, 06510, USA

Business Information

Doing Business As NEW HAVEN LEGAL ASSISTANC
URL www.nhlegal.org
Division Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-29
Initial Registration Date 2018-12-06
Entity Start Date 1964-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA E CLARK
Role DIRECTOR OF FINANCE
Address 205 ORANGE STREET, NEW HAVEN, CT, 06510, 2018, USA
Government Business
Title PRIMARY POC
Name LAURA E CLARK
Role DIRECTOR OF FINANCE
Address 205 ORANGE STREET, NEW HAVEN, CT, 06510, 2018, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
ALEXIS SMITH Agent 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States +1 203-980-8492 lclark@nhlegal.org 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States

Director

Name Role Business address Phone E-Mail Residence address
CONNER DUFFY Director 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
MAGGIE CASTINADO Director 121 ELM STREET, NEW HAVEN, CT, 06510, United States - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
JOSHUA GOODBAUM Director - - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
ELI SABIN Director - - - 205 ORANGE STREET, New Haven, CT, 06510, United States
EVETTE HAMILTON Director 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States - - 327 EDGEWOOD AVENUE, NEW HAVEN, CT, 06511, United States
SARAH MILLER Director - - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
ALEXIS SMITH Director 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States +1 203-980-8492 lclark@nhlegal.org 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
ALISON NEAR Director - - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
JENNY CHOU Director - - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
HIRAM L. BRETT Director 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States - - 80 SILO HILL ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEXIS SMITH Officer 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States +1 203-980-8492 lclark@nhlegal.org 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
DAVID REIF Officer 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
BARBARA H. KATZ Officer 57 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States - - 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002540 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE - 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902185 2025-03-24 - Annual Report Annual Report -
BF-0012045636 2024-03-25 - Annual Report Annual Report -
BF-0011086120 2023-03-29 - Annual Report Annual Report -
BF-0010410858 2022-04-26 - Annual Report Annual Report 2022
BF-0009803156 2021-11-15 - Annual Report Annual Report -
0007299644 2021-04-15 - Annual Report Annual Report 2020
0006898514 2020-04-27 2020-04-27 Change of Agent Agent Change -
0006879871 2020-04-09 - Annual Report Annual Report 2019
0006544132 2019-04-26 - Annual Report Annual Report 2018
0006153178 2018-04-05 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0793269 Corporation Unconditional Exemption 205 ORANGE ST, NEW HAVEN, CT, 06510-2014 1964-12
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 2023-12
Asset 5,000,000 to 9,999,999
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 5575815
Income Amount 6231289
Form 990 Revenue Amount 6211098
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 NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION INC
EIN 06-0793269
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
5998847103 2020-04-14 0156 PPP 205 ORANGE ST, NEW HAVEN, CT, 06510-2069
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743650
Loan Approval Amount (current) 743650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 36
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748193.4
Forgiveness Paid Date 2020-12-09
1862768407 2021-02-02 0156 PPS 205 Orange St, New Haven, CT, 06510-2014
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 628314
Loan Approval Amount (current) 628314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2014
Project Congressional District CT-03
Number of Employees 41
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 630947.75
Forgiveness Paid Date 2021-07-14

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
0005262656 Active OFS 2025-01-14 2030-03-24 AMENDMENT

Parties

Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003353601 Active OFS 2020-02-07 2030-03-24 AMENDMENT

Parties

Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003043462 Active OFS 2015-03-12 2030-03-24 AMENDMENT

Parties

Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002742630 Active OFS 2010-03-24 2030-03-24 ORIG FIN STMT

Parties

Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

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 44500 ROGALIS LLC v. MICHELLE LEE VAZQUEZ ET AL. 2021-01-19 Appeal Case Disposed View Case
AC 42832 REGINA MENTION v. KENSINGTON SQUARE APARTMENTS 2019-04-18 Appeal Case Disposed View Case
AC 28359 COMMUNITY HEALTH NETWORK OF CONNECTICUT, INC. v FREEDOM OF INFORMATION COMMISSION ET AL. 2006-12-19 Appeal Case Disposed/Transfer View Case
AC 28355 ANTHEM HEALTH PLANS, INC. v FREEDOM OF INFORMATION COMMISSION, ET AL. 2006-12-19 Appeal Case Disposed/Transfer 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