Search icon

CHAPEL HAVEN SCHLEIFER CENTER, INC.

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

Company Details

Entity Name: CHAPEL HAVEN SCHLEIFER CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1972
Business ALEI: 0080687
Annual report due: 16 May 2025
Business address: 1040 WHALLEY AVE., NEW HAVEN, CT, 06515, United States
Mailing address: 1040 WHALLEY AVE 1040 WHALLEY AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fhughes@chapelhaven.org

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76BF6 Obsolete Non-Manufacturer 2014-07-30 2024-03-08 2022-03-23 -

Contact Information

POC MICHAEL STORZ
Phone +1 203-397-1714
Address 1040 WHALLEY AVE, NEW HAVEN, CT, 06515 1740, 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

Agent

Name Role Business address Phone E-Mail Residence address
DAVID W. KESNER Agent WIGGIN AND DANA LLP, ONE CENTURY TOWER, P.O. BOX 1832, NEW HAVEN, CT, 06508-1832, United States +1 203-498-4406 dkesner@wiggin.com 160 Saw Mill Hill Road, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
PEGGY BAKER Officer 1040 WHALLEY AVE, NEW HAVEN, CT, 06515, United States 875 MARION ROAD, CHESHIRE, CT, 06410, United States
MICHAEL GALVIN Officer 1040 WHALLEY AVE., NEW HAVEN, CT, 06515, United States 60 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States
Thomas O'Neill Officer - 168 Sunrise Hill Cir, Orange, CT, 06477-1131, United States

Director

Name Role Business address Residence address
MIKE STORZ Director 1040 WHALLEY AVE., NEW HAVEN, CT, 06515, United States 377 HILLTOP ROAD, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0000989 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-09-16 2024-09-16
LCO.0010386 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-09-20 2022-09-20
BAZR.01303 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-10-24 2015-10-24
BAZR.01684 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-09-27 2016-09-27
BAZR.01718.B BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-10-15 2016-10-15
BAZR.02178 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-10-02 2017-10-02
BAZR.02189 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-10-21 2017-10-21
CHR.0067021 PUBLIC CHARITY INACTIVE - - - -
LTN.0000220 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-09-18 2023-09-18
CHR.0001257 PUBLIC CHARITY ACTIVE CURRENT 2022-06-01 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change CHAPEL HAVEN, INCORPORATED CHAPEL HAVEN SCHLEIFER CENTER, INC. 2018-08-31
Name change CHAPEL HAVEN APARTMENTS, INC. CHAPEL HAVEN, INCORPORATED 1978-09-25
Name change MAPLEBROOK PARENTS ASSOCIATION, INC. CHAPEL HAVEN APARTMENTS, INC. 1975-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048563 2024-05-01 - Annual Report Annual Report -
BF-0011076596 2023-04-24 - Annual Report Annual Report -
BF-0010214693 2022-05-16 - Annual Report Annual Report 2022
BF-0009757459 2021-08-30 - Annual Report Annual Report -
0006888806 2020-04-21 - Annual Report Annual Report 2020
0006583114 2019-06-20 - Annual Report Annual Report 2019
0006240919 2018-08-31 2018-08-31 Amendment Amend Name -
0006190778 2018-05-29 - Annual Report Annual Report 2018
0005837179 2017-05-08 - Annual Report Annual Report 2017
0005557849 2016-05-06 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346480585 0111500 2023-02-03 1040 WHALLEY AVENUE 1050 WHALLEY AVENUE, NEW HAVEN, CT, 06515
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-03
Case Closed 2023-10-20

Related Activity

Type Complaint
Activity Nr 1994583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 A03
Issuance Date 2023-06-14
Current Penalty 2000.0
Initial Penalty 8036.0
Final Order 2023-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(a)(3):Railing and handrails. Standard railings shall be provided on the open sides of all exposed stairways and stair platforms. BASEMENT: The storage room stairs were not equipped with a mid railing on the left side descending. ABATED DURING THE INSPECTION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2023-06-14
Current Penalty 2000.0
Initial Penalty 8036.0
Final Order 2023-07-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exits routes were not maintained to provide free and unobstructed access. SECOND FLOOR: The second floor emergency routes and exit door was blocked with two wooden desks. ABATED DURING THE INSPECTION.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0925031 Corporation Unconditional Exemption 1040 WHALLEY AVE, NEW HAVEN, CT, 06515-1740 1973-03
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 47675356
Income Amount 11483589
Form 990 Revenue Amount 11287285
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 CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN SCHLEIFER CENTER INC
EIN 06-0925031
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name CHAPEL HAVEN INC
EIN 06-0925031
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243587000 2020-04-07 0156 PPP 1040 Whalley Ave, NEW HAVEN, CT, 06515-1740
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 882829
Loan Approval Amount (current) 882829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-1740
Project Congressional District CT-03
Number of Employees 172
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888269.1
Forgiveness Paid Date 2021-02-16

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
0005194926 Active OFS 2024-03-05 2029-05-31 AMENDMENT

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003370841 Active OFS 2020-05-21 2025-05-21 ORIG FIN STMT

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003310737 Active OFS 2019-05-31 2029-05-31 ORIG FIN STMT

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Role Debtor
Name NEW HAVEN 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
New Haven 167 FOUNTAIN ST #B-1 389/1139/00103// - 24678 Source Link
Acct Number 389 1139 00103
Assessment Value $82,740
Appraisal Value $118,200
Land Use Description EX MED CND MDL-06
Zone RM2
Neighborhood 2500

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN INC
Sale Date 2006-10-31
Sale Price $150,500
Name MOSS MYRON
Sale Date 2001-09-10
Sale Price $70,000
Name BURT LILLIAN M & WILLIAM J &
Sale Date 1985-10-17
Sale Price $59,000
New Haven 169 FOUNTAIN ST #C-4 389/1139/00112// - 24687 Source Link
Acct Number 389 1139 00112
Assessment Value $105,070
Appraisal Value $150,100
Land Use Description Condominium
Zone RM2
Neighborhood 2500

Parties

Name GRIJALVA JAMES MICHAEL
Sale Date 2022-06-15
Sale Price $155,000
Name STNH HOLDING CO., LLC
Sale Date 2017-08-30
Sale Price $81,000
Name VINES RICHARD & ARDITH
Sale Date 2009-07-20
Sale Price $150,000
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2007-11-05
Sale Price $158,000
Name SCHWAB-DEAN JULIE
Sale Date 2007-06-04
New Haven 167 FOUNTAIN ST #B-4 389/1139/00110// - 24685 Source Link
Acct Number 389 1139 00110
Assessment Value $83,370
Appraisal Value $119,100
Land Use Description Condominium
Zone RM2
Neighborhood 2500

Parties

Name OERKVITZ KENNETH J
Sale Date 2022-05-25
Sale Price $95,000
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2006-06-09
Sale Price $150,000
Name OESTREICHER ALLISON W
Sale Date 2005-04-15
Name OESTREICHER JOHN B (TTEE)
Sale Date 2002-05-01
Sale Price $60,000
New Haven 34 EMERSON ST 405/1138/03400// 0.11 25048 Source Link
Acct Number 405 1138 03400
Assessment Value $264,880
Appraisal Value $378,400
Land Use Description EXEMPT MDL-02 3F
Zone RM2
Neighborhood 2500
Land Assessed Value $49,000
Land Appraised Value $70,000

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2017-04-07
Name 34 EMERSON STREET HOLDINGS
Sale Date 2016-02-23
Sale Price $360,000
Name LU KUN & CHAOBO
Sale Date 2008-03-12
Sale Price $300,000
Name LU SHUANG FANG
Sale Date 2003-08-15
Sale Price $195,000
New Haven 64 EMERSON ST 405/1138/02600// 0.1 25040 Source Link
Acct Number 405 1138 02600
Assessment Value $227,220
Appraisal Value $324,600
Land Use Description CHARITABLE MDL-02 3F
Zone RM2
Neighborhood 2500
Land Assessed Value $45,990
Land Appraised Value $65,700

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN INC
Sale Date 2006-07-03
Sale Price $335,000
Name FRYDMAN NANCY S
Sale Date 2000-06-07
Name 64 EMERSON STREET LLC
Sale Date 2000-06-07
New Haven 48 EMERSON ST 405/1138/03000// 0.1 25044 Source Link
Acct Number 405 1138 03000
Assessment Value $269,570
Appraisal Value $385,100
Land Use Description EXEMPT MDL-02 3F
Zone RM2
Neighborhood 2500
Land Assessed Value $48,440
Land Appraised Value $69,200

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2010-06-21
Sale Price $200,000
Name FEDERAL HOME LOAN MORTGAGE
Sale Date 2010-02-09
Name GMAC MORTGAGE LLC
Sale Date 2010-02-09
Name BURTON LISA L & CRISCUOLO AMY
Sale Date 2006-09-19
New Haven 1070 WHALLEY AV 405/1138/02500// 0.1 25039 Source Link
Acct Number 405 1138 02500
Assessment Value $38,570
Appraisal Value $55,100
Land Use Description VAC BLD
Zone RM2
Neighborhood 2500
Land Assessed Value $33,880
Land Appraised Value $48,400

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2023-03-28
Sale Price $238,420
Name CAZARIN LUIS
Sale Date 2006-10-06
Sale Price $247,097
Name N & R PROPERTIES, LLC
Sale Date 2003-07-10
Name KHAN REHAN
Sale Date 2003-05-22
Sale Price $137,000
Name BUENAVENTURA ANTONIO
Sale Date 2002-09-30
New Haven 1040 WHALLEY AV 389/1139/01300// 2.81 24699 Source Link
Acct Number 389 1139 01300
Assessment Value $13,976,830
Appraisal Value $19,966,900
Land Use Description EXEMPT COM MDL-94
Zone RM2
Neighborhood WHA3
Land Assessed Value $638,540
Land Appraised Value $912,200

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2000-02-02
New Haven 38 EMERSON ST 405/1138/03300// 0.11 25047 Source Link
Acct Number 405 1138 03300
Assessment Value $234,570
Appraisal Value $335,100
Land Use Description Three Family
Zone RM2
Neighborhood 2500
Land Assessed Value $49,000
Land Appraised Value $70,000

Parties

Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2019-05-30
Name CHAPEL HAVEN SCHLEIFER CENTER, INC.
Sale Date 2012-06-25
Sale Price $320,000
Name BARNES KATHLEEN M
Sale Date 2003-04-11
Sale Price $204,100
Name KD REALTY LLC
Sale Date 1998-06-12
Name RDK REALTY PARTNERS
Sale Date 1994-12-21
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