Search icon

NEWTOWN MEALS-ON-WHEELS, INC.

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

Company Details

Entity Name: NEWTOWN MEALS-ON-WHEELS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1974
Business ALEI: 0057996
Annual report due: 14 Jan 2026
Business address: 2 Wolfpits Rd, Bethel, CT, 06801-2921, United States
Mailing address: PO BOX122, NEWTOWN, CT, United States, 06470
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pforbell@outlook.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MARGARET S. FORBELL Officer +1 203-297-3576 pforbell@outlook.com 2 Wolfpits Rd, Bethel, CT, 06801-2921, United States
DOROTHY DWYER Officer - - 8 OBTUSE ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Phone E-Mail Residence address
MARGARET S. FORBELL Agent 2 Wolfpits Road, Bethel, CT, 06801-2921, United States +1 203-297-3576 pforbell@outlook.com 2 Wolfpits Rd, Bethel, CT, 06801-2921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902228 2025-01-16 - Annual Report Annual Report -
BF-0012045444 2024-01-16 - Annual Report Annual Report -
BF-0011086825 2023-01-07 - Annual Report Annual Report -
BF-0010170884 2022-02-02 - Annual Report Annual Report 2022
0007057146 2021-01-07 - Annual Report Annual Report 2021
0006742755 2020-02-05 - Annual Report Annual Report 2020
0006377999 2019-02-11 - Annual Report Annual Report 2019
0006193040 2018-06-01 - Annual Report Annual Report 2017
0006193043 2018-06-01 - Annual Report Annual Report 2018
0005579315 2016-06-01 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7380646 Corporation Unconditional Exemption PO BOX 122, NEWTOWN, CT, 06470-0122 1974-07
In Care of Name % MARGARET S FORBELL
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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 2 WOLFPITS ROAD, Bethel, CT, 06801, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 2 Wolfpits Rd, Bethel, CT, 06801, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address PO BOX 122, NEWTOWN, CT, 06470, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 Walnut Tree Hill Rd, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 WALNUT TREE HILL RD, SANDY HOOK, CT, 06482, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address PO BOX122, NEWTOWN, CT, 06470, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL RD, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box122, NEWTOWN, CT, 06470, US
Principal Officer's Name Margaret Forbell
Principal Officer's Address 128 Walnut Tree Hill Rd, Sandy Hook, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET S FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN MEALS ON WHEELS INC
EIN 23-7380646
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122, NEWTOWN, CT, 06470, US
Principal Officer's Name MARGARET FORBELL
Principal Officer's Address 128 WALNUT TREE HILL, SANDY HOOK, CT, 06482, US
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