Search icon

HANDS ON HARTFORD, INC.

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

Company Details

Entity Name: HANDS ON HARTFORD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1969
Business ALEI: 0061904
Annual report due: 24 Dec 2025
Business address: 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106, United States
Mailing address: 55 BARTHOLOMEW AVENUE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pfitzgerald@handsonhartford.org
E-Mail: chazel@handsonhartford.org

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens 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
E1GXF2EBPXP9 2025-02-04 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, 2202, USA 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, USA

Business Information

Doing Business As HANDS ON HARTFORD INC
URL http://www.handsonhartford.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-07
Initial Registration Date 2006-01-13
Entity Start Date 1969-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 624210, 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA FITZGERALD
Role DIRECTOR OF FINANCE AND ADMINISTRATION
Address 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, USA
Title ALTERNATE POC
Name BARBARA SHAW
Role EXECUTIVE DIRECTOR
Address 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, USA
Government Business
Title PRIMARY POC
Name PAMELA FITZGERALD
Role DIRECTOR OF FINANCE AND ADMINISTRATION
Address 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, USA
Title ALTERNATE POC
Name BARBARA SHAW
Role EXECUTIVE DIRECTOR
Address 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49FB6 Active Non-Manufacturer 2006-01-13 2024-03-09 2029-02-07 2025-02-04

Contact Information

POC PAMELA FITZGERALD
Phone +1 860-728-3201
Fax +1 860-549-8550
Address 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106 2202, 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
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2023 060861268 2024-06-03 HANDS ON HARTFORD INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607061512
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing VENUS DICKSON
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2022 060861268 2023-05-30 HANDS ON HARTFORD INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2021 060861268 2022-05-19 HANDS ON HARTFORD INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2020 060861268 2021-06-04 HANDS ON HARTFORD INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2019 060861268 2020-06-16 HANDS ON HARTFORD INC 53
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing PFITZGERALD3496
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2019 060861268 2020-06-30 HANDS ON HARTFORD INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2018 060861268 2019-06-06 HANDS ON HARTFORD INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2017 060861268 2018-06-08 HANDS ON HARTFORD INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2016 060861268 2017-05-15 HANDS ON HARTFORD INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HANDS ON HARTFORD INC 401K RETIREMENT PLAN 2015 060861268 2016-06-07 HANDS ON HARTFORD INC 57
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 624200
Sponsor’s telephone number 8607283201
Plan sponsor’s address 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing PAMELA FITZGERALD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
LaToya Tyson Director Health Equity Solutions, 53 Oak Street, Hartford, CT, 06106, United States 29 Glendale Ave, Hartford, CT, 06106, United States
Marc Berube Director - 531 Highland St, Wethersfield, CT, 06109-3937, United States
Nicole Grant Yonkman Director - 101 Hillcrest Road, Windsor, CT, 06095, United States
BRIAN NEARY Director 121 Indian Trail, Granby, CO, 81446, United States 121 Indian Trail, Granby, CO, 80446, United States
Thais Ortolaza Director The Village for Families and Children, 331 Wethersfield Avenue, Hartford, CT, 06114, United States 335 Linmoore St, Hartford, CT, 06106, United States
LISA CAMERON Director TRAVELERS INSURANCE COMPANY, ONE TOWER SQUARE, MN-10, HARTFORD, CT, 06183, United States 17 DEMING ROAD, BOLTON, CT, 06043, United States
KELVIN YOUNG Director The Institute of Living / Hartford Healthcare Behavioral Health, 200 Retreat Ave, HARTFORD, CT, 06102, United States 21 WESTFIELD STREET, MIDDLETOWN, CT, 06112, United States
Nichole Berklas Director Bocarsly, Emden, Cowen, Esmail& Amdt LLP, 633 West fifth St, 64th F, Los Angeles, CA, 90071, United States 70 Cliffmore Road, West Hartfod, CT, 06107, United States
Mary Beth Cardin Director - 56 Balsam Lndg, Glastonbury, CT, 06033-3379, United States
KATONYA HUGHEY Director FISERVE, 255 Fiserv Dr, Brookfield, WI, 53045, United States 35 Spring Hill Lane, Bloomfield, CT, 06002, United States

Officer

Name Role Business address Residence address
CYNTHIA BATES Officer - 124 COLDSPRING CROSSING, GLASTONBURY, CT, 06073, United States
SHARON M. WARE Officer UNIVERSITY OF ST. JOSEPH, 1678 ASYLUM AVENUE, WEST HARTFORD, CT, 06117, United States 30 SYCAMORE ROAD, WEST HARTFORD, CT, 06117, United States
THOMAS KAINAMURA Officer MUFG UNION BANK, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, United States 230 SUNSET RIDGE, ROCKY HILL, CT, 06067, United States
Janet Bermudez Officer 55 Bartholomew Ave, Hartford, CT, 06106, United States 734 Farmington Ave, New Britain, CT, 06053-1656, United States
MICHAEL TETREAULT Officer TRAVELERS INSURANCE COMPANY, 1 TOWER SQUARE, GS08, HARTFORD, CT, 06183, United States 88 DALE ROAD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03596-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-05-20 2016-05-20
CHR.0001246 PUBLIC CHARITY ACTIVE CURRENT - 2024-12-01 2025-11-30
LRW.0005527 RESTAURANT WINE & BEER ACTIVE CURRENT 2019-11-04 2024-03-04 2025-03-03

History

Type Old value New value Date of change
Name change CENTER CITY CHURCHES, INCORPORATED HANDS ON HARTFORD, INC. 2008-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013363997 2025-04-04 2025-05-04 Agent Resignation Agent Resignation -
BF-0012046287 2024-12-19 - Annual Report Annual Report -
BF-0011085486 2023-12-05 - Annual Report Annual Report -
BF-0010328431 2022-12-13 - Annual Report Annual Report 2022
BF-0009828315 2021-12-15 - Annual Report Annual Report -
0007033612 2020-12-08 - Annual Report Annual Report 2020
0006677397 2019-11-12 - Annual Report Annual Report 2019
0006275902 2018-11-13 - Annual Report Annual Report 2018
0005963969 2017-11-10 - Annual Report Annual Report 2017
0005695322 2016-11-14 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0861268 Corporation Unconditional Exemption 55 BARTHOLOMEW AVENUE, HARTFORD, CT, 06106-2217 1970-05
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 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 7928194
Income Amount 5215222
Form 990 Revenue Amount 5215222
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 HANDS ON HARTFORD INC
EIN 06-0861268
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HANDS ON HARTFORD INC
EIN 06-0861268
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HANDS ON HARTFORD INC
EIN 06-0861268
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HANDS ON HARTFORD INC
EIN 06-0861268
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HANDS ON HARTFORD INC
EIN 06-0861268
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
6699107207 2020-04-28 0156 PPP 55 BARTHOLOMEW AVE, HARTFORD, CT, 06106
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260654
Loan Approval Amount (current) 230000
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 Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 39
NAICS code 624110
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 232041.64
Forgiveness Paid Date 2021-03-25

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
0003414707 Active OFS 2020-12-02 2026-02-04 AMENDMENT

Parties

Name HANDS ON HARTFORD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003108632 Active OFS 2016-03-14 2026-02-04 AMENDMENT

Parties

Name HANDS ON HARTFORD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003096189 Active OFS 2015-12-31 2026-02-04 AMENDMENT

Parties

Name HANDS ON HARTFORD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002797280 Active OFS 2011-02-04 2026-02-04 ORIG FIN STMT

Parties

Name HANDS ON HARTFORD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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