Entity Name: | HALL NEIGHBORHOOD HOUSE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 1888 |
Business ALEI: | 0062141 |
Annual report due: | 12 Apr 2026 |
Business address: | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States |
Mailing address: | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, United States, 06608 |
ZIP code: | 06608 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JKEYES@HNHONLINE.ORG |
NAICS
624410 Child Care ServicesThis industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F1EFHVCRU7R1 | 2025-01-21 | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608, 2425, USA | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, 2425, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HALL NEIGHBORHOOD HOUSE INC |
URL | hallneighborhoodhouse.org |
Division Name | HALL NEIGHBORHOOD HOUSE, INC |
Division Number | 06-0676851 |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-24 |
Initial Registration Date | 2017-03-01 |
Entity Start Date | 1886-10-01 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 624110, 624190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT L DZURENDA |
Role | EXECUTIVE DIRECTOR |
Address | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT L DZURENDA |
Address | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TUF1 | Active | Non-Manufacturer | 2017-03-21 | 2024-03-08 | 2029-01-24 | 2025-01-21 | |||||||||||||
|
POC | ROBERT L. DZURENDA |
Phone | +1 203-345-2040 |
Address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 2425, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. | 2022 | 060676851 | 2024-04-15 | HALL NEIGHBORHOOD HOUSE, INC. | 21 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-15 |
Name of individual signing | JOSEPH KEYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452000 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425 |
Signature of
Role | Plan administrator |
Date | 2023-04-13 |
Name of individual signing | JOSEPH KEYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452000 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425 |
Signature of
Role | Plan administrator |
Date | 2022-04-08 |
Name of individual signing | JOSEPH KEYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452000 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425 |
Signature of
Role | Plan administrator |
Date | 2021-04-09 |
Name of individual signing | JOSEPH KEYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452000 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425 |
Signature of
Role | Plan administrator |
Date | 2020-04-09 |
Name of individual signing | JOSEPH KEYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452000 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425 |
Signature of
Role | Plan administrator |
Date | 2019-01-29 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452046 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 |
Signature of
Role | Plan administrator |
Date | 2017-09-06 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-09-06 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452046 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 |
Signature of
Role | Plan administrator |
Date | 2016-11-15 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-11-15 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452046 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 |
Signature of
Role | Plan administrator |
Date | 2016-11-15 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-11-15 |
Name of individual signing | JANICE NISHIMURA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-07-01 |
Business code | 624200 |
Sponsor’s telephone number | 2033452046 |
Plan sponsor’s address | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 |
Signature of
Role | Plan administrator |
Date | 2016-01-11 |
Name of individual signing | KATHLEEN FRANCO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-01-11 |
Name of individual signing | KATHLEN FRANCO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
EVRON TRIM | Director | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
ROBERT DZURENDA | Director | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
RICKY SHERROD | Director | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
DR. STUART ZARICH | Director | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
CHIEF RODERICK PORTER | Director | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 52 George E Pipkins Way, Bridgeport, CT, 06608-2425, United States |
JOHN DEMATTIA | Director | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 3241 MAIN STREET, STE D, STRATFORD, CT, 06614, United States |
RAYMOND RIZIO | Director | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 931 OLD POST RD, FAIRFIELD, CT, 06824, United States |
DAVID SHEEHAN | Director | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 1439 Willard Ave, unit 2, Newington, CT, 06111, United States |
PETER FERRARA | Director | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 216 STURGES ROAD, FAIRFIELD, CT, 06824, United States |
SANDRA GREER-SANDERS | Director | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREA CANUEL | Officer | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
ROBERT DZURENDA | Officer | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
CAROL DONNELLY | Officer | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 83 AUTUMN RIDGE RD., TRUMBULL, CT, 06611, United States |
Jennifer Cullinan | Officer | - | 52 George E Pipkins Way, Bridgeport, CT, 06608-2425, United States |
NANCY KUHN | Officer | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States |
TOM REILLY | Officer | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States | 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States |
Name | Role |
---|---|
WILLINGER, WILLINGER & BUCCI, P.C. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0001572 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | - | 2016-09-01 | 2017-08-31 |
OPC.0001093 | Outpatient Clinic | CLOSED | CLOSED | 2020-10-22 | 2020-10-22 | 2023-09-30 |
CHR.0061583-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2018-04-04 | 2018-04-04 | - |
DCCC.70386 | Child Care Center | ACTIVE | ACTIVE | 2017-12-13 | 2022-01-01 | 2025-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CORPORATION OF ASSOCIATED CHARITIES FOR INDUSTRIAL RELIEF THE | HALL NEIGHBORHOOD HOUSE, INC. | 1961-03-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905741 | 2025-04-09 | - | Annual Report | Annual Report | - |
BF-0012044640 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011077398 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0010320893 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007289902 | 2021-04-08 | - | Annual Report | Annual Report | 2021 |
0007289755 | 2021-04-07 | - | Annual Report | Annual Report | 2020 |
0006722558 | 2020-01-14 | - | Interim Notice | Interim Notice | - |
0006554442 | 2019-05-09 | - | Annual Report | Annual Report | 2019 |
0006315552 | 2019-01-10 | - | Interim Notice | Interim Notice | - |
0006184487 | 2018-05-16 | - | Annual Report | Annual Report | 2018 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B03SPCT0128 | Department of Housing and Urban Development | 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS | 2007-10-01 | 2008-09-30 | EDI SPECIAL PROJECTS | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0676851 | Corporation | Unconditional Exemption | 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608-2425 | 1948-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 202309 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 202009 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HALL NEIGHBORHOOD HOUSE INC |
EIN | 06-0676851 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3850388206 | 2020-08-05 | 0156 | PPP | 52 GEORGE PIPKINS WAY, BRIDGEPORT, CT, 06608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005185694 | Active | PUBLIC-FINANCE | 2024-01-09 | 2054-01-09 | ORIG FIN STMT | |||||||||||||||||||
|
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY |
Role | Secured Party |
Parties
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Name | State of Connecticut Health and Educational Facilities Authority |
Role | Secured Party |
Parties
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Name | State of Connecticut Health and Educational Facilities Authority |
Role | Secured Party |
Parties
Name | U. S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE |
Role | Secured Party |
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Parties
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Role | Debtor |
Name | U. S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 195 ROBERT ST | 67/2704/38/X/ | 0.06 | 30977 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ DORA ET AL |
Sale Date | 2001-02-01 |
Sale Price | $94,500 |
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Sale Date | 2000-06-19 |
Sale Price | $57,000 |
Name | BRIDGEPORT NEIGHBORHOOD TRUST, INC. |
Sale Date | 2000-06-09 |
Sale Price | $60,000 |
Name | SECRETARY OF HOUSING AND |
Sale Date | 1999-11-29 |
Name | YOUNG BERTHA L |
Sale Date | 1989-07-25 |
Sale Price | $104,000 |
Acct Number | RB-0004301 |
Assessment Value | $90,990 |
Appraisal Value | $129,980 |
Land Use Description | Vac Comm Lnd |
Zone | MUP |
Neighborhood | EM3 |
Land Assessed Value | $90,990 |
Land Appraised Value | $129,980 |
Parties
Name | 633 East Main LLC |
Sale Date | 2023-10-11 |
Name | 633 East Main LLC |
Sale Date | 2022-12-01 |
Name | BNM BUILDERS & DEVELOPERS, LLC |
Sale Date | 2013-07-17 |
Sale Price | $80,000 |
Name | HALL NEIGHBORHOOD HOUSE, INC. |
Sale Date | 1992-04-15 |
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