Search icon

PERCEPTION PROGRAMS, INC.

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

Company Details

Entity Name: PERCEPTION PROGRAMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 1970
Business ALEI: 0062060
Annual report due: 13 Oct 2025
Business address: 842 Main St, Willimantic, CT, 06226-2442, United States
Mailing address: 842 Main St, Willimantic, CT, United States, 06226-2442
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: stephen.feathers@perceptionprograms.org

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E71WCZM24RP6 2024-04-10 54 NORTH ST, WILLIMANTIC, CT, 06226, 2528, USA 54 NORTH STREET, WILLIMANTIC, CT, 06226, USA

Business Information

URL www.perceptionprograms.org
Division Name PERCEPTION PROGRAMS, INC.
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-04-13
Initial Registration Date 2015-08-31
Entity Start Date 1970-10-08
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF DIGIROLAMO
Role VICE PRESIDENT OF FINANCE
Address 54 NORTH STREET, WILLIMANTIC, CT, 06226, USA
Title ALTERNATE POC
Name KRISTIE SCOTT
Role CEO
Address 54 NORTH STREET, WILLIMANTIC, CT, 06226, USA
Government Business
Title PRIMARY POC
Name JEFFREY DIGIROLAMO
Role VICE PRESIDENT
Address 54 NORTH STREET, WILLIMANTIC, CT, 06226, USA
Title ALTERNATE POC
Name KRISTIE SCOTT
Role CEO
Address 54 NORTH STREET, WILLIMANTIC, CT, 06226, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FVY4 Active Non-Manufacturer 2015-09-02 2024-07-17 2029-07-17 2025-07-09

Contact Information

POC JEFF DIGIROLAMO
Phone +1 860-450-7122
Fax +1 860-450-7127
Address 842 MAIN ST, WILLIMANTIC, WINDHAM, CT, 06226 2442, 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
403(B) THRIFT PLAN OF PERCEPTION PROGRAMS, INC. 2022 060873149 2024-04-15 PERCEPTION PROGRAMS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-25
Business code 621420
Sponsor’s telephone number 8604507122
Plan sponsor’s address 54 NORTH ST, WILLIMANTIC, CT, 062262528

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing STACY BRUCKSHAW
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF PERCEPTION PROGRAMS, INC. 2021 060873149 2024-04-15 PERCEPTION PROGRAMS, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-25
Business code 621420
Sponsor’s telephone number 8604507122
Plan sponsor’s address 832 MAIN STREET, WILLIMANTIC, CT, 062262528

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing STACY BRUCKSHAW
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF PERCEPTION PROGRAMS, INC. 2021 060873149 2023-04-19 PERCEPTION PROGRAMS, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-25
Business code 621420
Sponsor’s telephone number 8604507122
Plan sponsor’s address 832 MAIN STREET, WILLIMANTIC, CT, 062262528

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing STACY BRUCKSHAW
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF PERCEPTION PROGRAMS, INC. 2020 060873149 2022-04-12 PERCEPTION PROGRAMS, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-25
Business code 621420
Sponsor’s telephone number 8604507122
Plan sponsor’s address 54 NORTH ST, WILLIMANTIC, CT, 062262528

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing JEFF DIGIROLAMO
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF PERCEPTION PROGRAMS, INC. 2019 060873149 2021-02-01 PERCEPTION PROGRAMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-25
Business code 621420
Sponsor’s telephone number 8604507122
Plan sponsor’s address 54 NORTH ST, WILLIMANTIC, CT, 062262528

Signature of

Role Plan administrator
Date 2021-02-01
Name of individual signing NANCY WATERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Stephen Feathers Agent 842 Main St, Willimantic, CT, 06226-2442, United States +1 860-734-4563 stephen.feathers@perceptionprograms.org 202 Cat Tail Lane, Manchester, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
Felix Martinez Officer 842 Main St, Willimantic, CT, 06226-2442, United States - - 1 Laurel Ave, Westerly, RI, 02891-1008, United States
Stephen Feathers Officer 842 Main St, Willimantic, CT, 06226-2442, United States +1 860-734-4563 stephen.feathers@perceptionprograms.org 202 Cat Tail Lane, Manchester, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002709 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
SA.0000250 Substance Abuse CLOSED CLOSED 2009-10-01 2009-10-01 2011-09-30
POCA.00C0216 Psychiatric Outpatient Clinic CLOSED CLOSED 2007-10-01 2007-10-01 2011-09-30

History

Type Old value New value Date of change
Name change EASTERN CONNECTICUT DRUG AND ALCOHOL PROGRAM, INC. PERCEPTION PROGRAMS, INC. 1987-01-22
Name change EASTERN CONNECTICUT DRUG ACTION PROGRAM, INCORPORATED EASTERN CONNECTICUT DRUG AND ALCOHOL PROGRAM, INC. 1977-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044350 2024-09-13 - Annual Report Annual Report -
BF-0012765657 2024-09-12 2024-09-12 Interim Notice Interim Notice -
BF-0011076944 2023-10-13 - Annual Report Annual Report -
BF-0010362555 2022-10-13 - Annual Report Annual Report 2022
BF-0009820825 2021-11-04 - Annual Report Annual Report -
0007065875 2021-01-18 - Annual Report Annual Report 2020
0006723252 2020-01-15 2020-01-15 Change of NAICS Code NAICS Code Change -
0006656275 2019-10-07 - Annual Report Annual Report 2019
0006262796 2018-10-23 - Annual Report Annual Report 2018
0006158865 2018-04-11 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116134503 0112000 1996-05-01 226-228 JACKSON STREET, WILLIMANTIC, CT, 06226
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1996-05-01
Case Closed 1996-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 D01
Issuance Date 1996-05-20
Abatement Due Date 1996-07-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0873149 Corporation Unconditional Exemption 842 MAIN ST, WILLIMANTIC, CT, 06226-2442 1971-03
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 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 Jun
Asset Amount 8157929
Income Amount 9265133
Form 990 Revenue Amount 8967677
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 PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION PROGRAMS INC
EIN 06-0873149
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PERCEPTION RROGRAMS INC
EIN 06-0873149
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
1519877107 2020-04-10 0156 PPP 54 North Street, WILLIMANTIC, CT, 06226-2528
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WILLIMANTIC, WINDHAM, CT, 06226-2528
Project Congressional District CT-02
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010547.95
Forgiveness Paid Date 2021-05-21

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
0005036690 Active OFS 2021-11-30 2026-11-30 ORIG FIN STMT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005030631 Active OFS 2021-11-23 2026-11-23 ORIG FIN STMT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005022120 Active OFS 2021-10-15 2027-04-03 AMENDMENT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003370097 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003196202 Active OFS 2017-07-31 2027-04-03 AMENDMENT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003172045 Active OFS 2017-04-03 2027-04-03 ORIG FIN STMT

Parties

Name PERCEPTION PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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
Windham 215 VALLEY ST 13/353/11// 0.27 6139 Source Link
Acct Number 00431700
Assessment Value $506,280
Appraisal Value $723,250
Land Use Description Exempt Comm
Zone B1A
Neighborhood 310
Land Assessed Value $34,550
Land Appraised Value $49,350

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2002-09-25
Name FRIENDS OF PERCEPTION PROGRMS
Sale Date 1980-06-17
Windham 226 JACKSON ST 14/379/3// 0.55 4614 Source Link
Acct Number 00557100
Assessment Value $337,260
Appraisal Value $481,790
Land Use Description Exempt Res
Zone NPR2
Neighborhood 210
Land Assessed Value $57,160
Land Appraised Value $81,650

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 1995-08-02
Sale Price $62,300
Name HEVRIN RUTH M ET AL
Sale Date 1982-08-01
Name HEVRIN RUTH M ET AL
Sale Date 1978-02-01
Name LOVIS DOROTHY H ET AL
Sale Date 1977-09-01
Name LOVIS DOROTHY H ET AL
Sale Date 1976-02-01
Windham 1003 MAIN ST 12/331/5// 0.23 6059 Source Link
Acct Number 00367800
Assessment Value $190,830
Appraisal Value $272,610
Land Use Description Commercial
Zone B1A
Neighborhood 340
Land Assessed Value $35,790
Land Appraised Value $51,130

Parties

Name BAER MAIN STREET, LLC
Sale Date 2005-06-23
Sale Price $160,000
Name PERCEPTION PROGRAMS, INC.
Sale Date 2002-09-25
Name FRIENDS OF PERCEPTION PROGRAMS, INC.
Sale Date 1990-09-14
Sale Price $225,000
Windham 50 NORTH ST 13/359/10// 0.11 6200 Source Link
Acct Number 00442500
Assessment Value $27,310
Appraisal Value $39,000
Land Use Description Exempt Vac
Zone B1A
Neighborhood 310
Land Assessed Value $21,740
Land Appraised Value $31,050

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2014-11-18
Sale Price $19,000
Name SAVINGS INSTITUTE BANK & TRUST
Sale Date 1984-05-01
Name BUNNELL RICHARD C
Sale Date 1973-05-01
Windham 134 CHURCH ST 13/386/2// 0.35 6268 Source Link
Acct Number 00466100
Assessment Value $383,300
Appraisal Value $547,570
Land Use Description Exempt Comm
Zone NPR2
Neighborhood 310
Land Assessed Value $37,290
Land Appraised Value $53,270

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2002-09-25
Name FRIENDS OF PERCEPTION PROGRAMS, INC.
Sale Date 1990-07-03
Name PERCEPTION PROGRAMS, INC.
Sale Date 1990-01-05
Name UNITED SOCIAL & MENTAL HEALTH
Sale Date 1985-05-01
Name POSTEMSKI FRANK W JR
Sale Date 1978-09-01
Windham 46 QUERCUS AVE 14/5167/2// 0.37 5002 Source Link
Acct Number 00609000
Assessment Value $210,700
Appraisal Value $301,010
Land Use Description Exempt Res
Zone R4
Neighborhood 260
Land Assessed Value $24,060
Land Appraised Value $34,380

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2017-04-03
Sale Price $220,000
Name PELLETIER JAYNE F
Sale Date 2006-04-25
Name PELLETIER EDWARD A & JAYNE F
Sale Date 1996-10-29
Sale Price $85,000
Name FORD CONSUMER FINANCE CO INC
Sale Date 1996-10-01
Name WILLIAMS RICHARD E & WILHELMIN
Sale Date 1981-04-01
Windham 7 COTTAGE PL 13/351/12// 0.15 6130 Source Link
Acct Number 00427700
Assessment Value $184,890
Appraisal Value $264,130
Land Use Description Exempt Comm
Zone NPR2
Neighborhood 210
Land Assessed Value $27,800
Land Appraised Value $39,720

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2002-09-25
Name FRIENDS OF PERCEPTION PROGRAMS, INC.
Sale Date 1998-02-09
Sale Price $78,000
Name BACON STEPHEN M & BENNETT ANNE L
Sale Date 1987-09-16
Name BACON STEPHEN M
Sale Date 1985-07-01
Name ST WALBER GROUP THE
Sale Date 1983-12-01
Windham 54 NORTH ST 13/359/7// 0.2 6198 Source Link
Acct Number 00442300
Assessment Value $392,290
Appraisal Value $560,410
Land Use Description Exempt Comm
Zone B1
Neighborhood 310
Land Assessed Value $32,030
Land Appraised Value $45,750

Parties

Name PERCEPTION PROGRAMS, INC.
Sale Date 2005-08-30
Sale Price $336,000
Name NORTH STREET REALTY LLC
Sale Date 1996-01-17
Name EPSTEIN DAVID W &
Sale Date 1985-02-01
Name PINO RUDOLPH V
Sale Date 1968-07-01

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1600365 Civil Rights Employment 2016-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 770000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-03
Termination Date 2017-02-16
Date Issue Joined 2016-05-04
Section 0621
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name PERCEPTION PROGRAMS, INC.
Role Defendant
1801045 Americans with Disabilities Act - Employment 2018-06-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-06-19
Termination Date 2018-09-18
Section 1331
Sub Section ED
Status Terminated

Parties

Name BEVERLY
Role Plaintiff
Name PERCEPTION PROGRAMS, INC.
Role Defendant
1801045 Americans with Disabilities Act - Employment 2018-12-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-12-17
Termination Date 2018-12-27
Date Issue Joined 2018-12-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name BEVERLY
Role Plaintiff
Name PERCEPTION PROGRAMS, INC.
Role Defendant
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