Search icon

THE KENNEDY COLLECTIVE, INC.

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

Company Details

Entity Name: THE KENNEDY COLLECTIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1951
Business ALEI: 0058527
Annual report due: 11 Apr 2025
Business address: 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 2440 RESERVOIR AVENUE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sgordon@kennedyctr.org

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YLJGHMK34EH8 2025-02-27 2440 RESERVOIR AVE, TRUMBULL, CT, 06611, 4757, USA 2440 RESERVOIR AVE, TRUMBULL, CT, 06611, 4757, USA

Business Information

Doing Business As KENNEDY CENTER INC
URL www.thekennedycollective.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2002-04-04
Entity Start Date 1951-04-11
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 314999, 334413, 335931, 488991, 493110, 493190, 518210, 541614, 561110, 561210, 561311, 561320, 561410, 561720, 561730, 561790, 561910, 623210, 623990, 624110, 624120, 624190, 624210, 624310, 722310, 722320
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANETTE MUÑOZ ALLAM
Role DIRECTOR OF GRANTS AND CONTRACTS
Address 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, 4735, USA
Title ALTERNATE POC
Name STUART GORDON
Role VP
Address 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, USA
Government Business
Title PRIMARY POC
Name TERESA DOWNS
Role VICE PRESIDENT, BUSINESS DEVELOPMENT & MARKETING
Address 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, 4735, USA
Title ALTERNATE POC
Name STUART GORDON
Role VP
Address 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, USA
Past Performance
Title PRIMARY POC
Name JEANETTE MUÑOZ ALLAM
Role DIRECTOR, GRANTS AND CONTRACTS
Address 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Z568 Active Non-Manufacturer 1985-07-28 2024-03-09 2029-03-01 2025-02-27

Contact Information

POC TERESA DOWNS
Phone +1 203-365-8522
Address 2440 RESERVOIR AVE, TRUMBULL, CT, 06611 4757, 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

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD E. SEBASTIAN JR. Officer 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, United States +1 203-833-9427 sgordon@kennedyctr.org 50 BRIDGE STREET, #507, SHELTON, CT, 06484, United States
TIADORA JOSEF Officer - - - 925 ORONOKE ROAD, UNIT 11B, WATERBURY, CT, 06708, United States
Maria Giaimo Officer 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, United States - - 144 Brushy Plain Rd, Branford, CT, 06405-6004, United States

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD E. SEBASTIAN JR. Agent 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611, United States +1 203-833-9427 sgordon@kennedyctr.org 50 BRIDGE STREET, #507, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002542 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
LCO.0008544 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-09-15 2018-09-15
LTA.0004171 TEMPORARY LIQUOR INACTIVE - - 2022-04-30 2022-04-30
HCA.0000970 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2015-03-16 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change KENNEDY CENTER, INC. THE THE KENNEDY COLLECTIVE, INC. 2022-09-12
Name change PARENTS & FRIENDS OF RETARDED CITIZENS, INC. KENNEDY CENTER, INC. THE 1986-09-11
Name change PARENTS AND FRIENDS OF MENTALLY RETARDED CHILDREN OF BRIDGEPORT, INCORPORATED PARENTS & FRIENDS OF RETARDED CITIZENS, INC. 1980-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013250436 2024-12-13 2024-12-13 Interim Notice Interim Notice -
BF-0012712402 2024-07-30 2024-07-30 Interim Notice Interim Notice -
BF-0012045741 2024-03-22 - Annual Report Annual Report -
BF-0011085642 2023-03-14 - Annual Report Annual Report -
BF-0011004106 2022-09-12 2022-09-12 Name Change Amendment Certificate of Amendment -
BF-0010314657 2022-04-01 - Annual Report Annual Report 2022
0007361450 2021-06-07 - Annual Report Annual Report 2021
0006896755 2020-05-01 - Annual Report Annual Report 2020
0006537473 2019-04-18 - Annual Report Annual Report 2019
0006288479 2018-12-05 2018-12-05 Interim Notice Interim Notice -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QSMS24D00AD 2024-07-25 - -
Unique Award Key CONT_IDV_47QSMS24D00AD_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes V122: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR CHARTER

Recipient Details

Recipient THE KENNEDY COLLECTIVE, INC.
UEI YLJGHMK34EH8
Recipient Address UNITED STATES, 2440 RESERVOIR AVE, TRUMBULL, GREATER BRIDGEPORT, CONNECTICUT, 066114757
PURCHASE ORDER AWARD W15QKN20P5179 2020-09-09 2024-09-08 2025-09-08
Unique Award Key CONT_AWD_W15QKN20P5179_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 189271.38
Current Award Amount 189271.39
Potential Award Amount 244147.44

Description

Title THE PURPOSE OF ADMIN MOD P00004 IS TO RESCIND LANGUAGE FROM MOD P00003 EXCLUDING CLINS 2001-2006 AND RE-INTRODUCE THEM AS USABLE CLINS UNDER THIS CONTRACT.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient THE KENNEDY COLLECTIVE, INC.
UEI YLJGHMK34EH8
Recipient Address UNITED STATES, 2440 RESERVOIR AVE, TRUMBULL, CONNECTICUT, 066114757

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0709295 Corporation Unconditional Exemption 2440 RESERVOIR AVENUE, TRUMBULL, CT, 06611-4757 1952-09
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, 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 21321067
Income Amount 31793711
Form 990 Revenue Amount 30591932
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 KENNEDY COLLECTIVE INC
EIN 06-0709295
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name KENNEDY CENTER INC
EIN 06-0709295
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
0005258514 Active OFS 2024-12-20 2030-01-27 AMENDMENT

Parties

Name THE KENNEDY COLLECTIVE, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005247677 Active OFS 2024-10-31 2029-10-31 ORIG FIN STMT

Parties

Name Union Savings Bank
Role Secured Party
Name THE KENNEDY COLLECTIVE, INC.
Role Debtor
0005112622 Active OFS 2022-12-27 2030-01-27 AMENDMENT

Parties

Name THE KENNEDY COLLECTIVE, INC.
Role Debtor
Name UNION SAVINGS BANK
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
Stratford 4021 MAIN ST 50/1310/18// 1.27 10947 Source Link
Acct Number 1053900
Assessment Value $816,480
Appraisal Value $1,166,400
Land Use Description Non-Profit Bldg
Neighborhood 1
Land Assessed Value $264,040
Land Appraised Value $377,200

Parties

Name KENNEDY COLLECTIVE INC THE
Sale Date 2022-12-23
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2014-02-03
Sale Price $550,000
Name BURANT ASSOCIATES LLC
Sale Date 1995-01-03
Sale Price $350,000
Name ANTINOZZI DANIEL P III & BURGER
Sale Date 1983-11-30
Sale Price $250,000
Name ANTINOZZI DANIEL P & BURGER PAUL
Sale Date 1973-10-25
Sale Price $129,500
Hamden 9 FANS ROCK RD 3027/024/// 0.5 15652 Source Link
Appraisal Value $362,900
Land Use Description PVT GROUP HOME
Zone R3
Neighborhood 100
Land Appraised Value $86,900

Parties

Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2007-04-18
Sale Price $313,476
Name ASSOCIATION FOR COMMUNITY
Sale Date 1998-03-31
Sale Price $205,000
Name BURNS ROBERT JAMES & HANH DAO
Sale Date 1985-08-15
Stratford 550 WARNER HILL RD 60/213/8// 0.92 18682 Source Link
Acct Number 1783100
Assessment Value $505,890
Appraisal Value $722,700
Land Use Description Non-Profit Res
Zone RS-1
Neighborhood 2
Land Assessed Value $319,270
Land Appraised Value $456,100

Parties

Name KENNEDY COLLECTIVE INC THE
Sale Date 2022-12-23
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2017-01-05
Sale Price $762,185
Name COCLIN JAMES C &
Sale Date 2014-07-29
Sale Price $172,500
Name CIL REALTY INCORPORATED
Sale Date 2014-07-29
Sale Price $345,000
Milford 11 WAYNE RD 103/702/1/J/ - 21111 Source Link
Acct Number 007261
Assessment Value $244,350
Appraisal Value $349,080
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 1240
Land Assessed Value $114,760
Land Appraised Value $163,940

Parties

Name DECHELLO MATTHEW MICHAEL
Sale Date 2024-03-12
Sale Price $410,000
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2024-03-12
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 1998-12-03
Name QUAEZAR, INC.
Sale Date 1992-08-13
Sale Price $160,000
Name GARBETT JOHN T & JOANNE B & SU
Sale Date 1985-05-16
Stratford 140 OAK RIDGE RD 40/173/5// 0.46 12925 Source Link
Acct Number 1247700
Assessment Value $405,580
Appraisal Value $579,400
Land Use Description Non-Profit Res
Zone RS-3
Neighborhood 7
Land Assessed Value $253,330
Land Appraised Value $361,900

Parties

Name KENNEDY COLLECTIVE INC THE
Sale Date 2022-12-23
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2021-05-04
Name CIL REALTY INCORPORATED
Sale Date 2020-02-27
Sale Price $320,000
Name ECKERT JOHN W EST
Sale Date 2020-02-27
Name ECKERT JOHN W
Sale Date 2019-12-20
Stratford 40 CONNORS LN 40/156/29// 0.25 4125 Source Link
Acct Number 0402000
Assessment Value $336,840
Appraisal Value $481,200
Land Use Description Non-Profit Res
Zone RS-3
Neighborhood 8
Land Assessed Value $218,330
Land Appraised Value $311,900

Parties

Name KENNEDY COLLECTIVE INC THE
Sale Date 2022-12-23
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2008-01-22
Sale Price $564,941
Name CIL REALTY INCORPORATED
Sale Date 2005-07-22
Sale Price $350,000
Name COSTA LUIS & MARIA (SV)
Sale Date 2002-10-02
Sale Price $220,000
Name ETTORRE THOMAS L & CARMELLA M
Sale Date 2001-09-12
Stratford 425 MARINA DR 20/125/14// 0.26 11263 Source Link
Acct Number 1085000
Assessment Value $233,940
Appraisal Value $334,200
Land Use Description Non-Profit Res
Zone RS-3
Neighborhood 10
Land Assessed Value $171,360
Land Appraised Value $244,800

Parties

Name KENNEDY COLLECTIVE INC THE
Sale Date 2022-12-23
Name THE KENNEDY COLLECTIVE, INC.
Sale Date 2008-01-22
Sale Price $450,129
Name CIL REALTY INCORPORATED
Sale Date 2005-07-22
Sale Price $272,000
Name JUNGA JOAN C
Sale Date 2003-08-18
Name JUNGA JOAN C & DAVID (SV)
Sale Date 2003-08-18
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