Search icon

MIDSTATE ARC, INC.

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

Company Details

Entity Name: MIDSTATE ARC, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1953
Business ALEI: 0096659
Annual report due: 16 Feb 2026
Business address: 74 S Broad St, Meriden, CT, 06450-6545, United States
Mailing address: 74 S Broad St, Meriden, CT, United States, 06450-6545
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PFIELDS@MIDSTATEARC.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARC OF MERIDEN - WALLINGFORD, INC. 401(K) PROFIT SHARING PLAN 2009 060756834 2011-04-15 ARC OF MERIDEN - WALLINGFORD, INC. 137
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 813000
Sponsor’s telephone number 2032379975
Plan sponsor’s mailing address 200 RESEARCH PKWY, MERIDEN, CT, 06450
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 060756834
Plan administrator’s name ARC OF MERIDEN - WALLINGFORD, INC.
Plan administrator’s address 200 RESEARCH PKWY, MERIDEN, CT, 06450
Administrator’s telephone number 2032379975

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing ROBERT FITZGERALD
Valid signature Filed with authorized/valid electronic signature
ARC OF MERIDEN-WALLINGFORD, INC. 401(K) RETIREMENT PLAN 2009 060756834 2010-03-08 ARC OF MERIDEN-WALLINGFORD, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 813000
Sponsor’s telephone number 2032379975
Plan sponsor’s mailing address 200 RESEARCH PARKWAY, MERIDEN, CT, 06451
Plan sponsor’s address 200 RESEARCH PARKWAY, MERIDEN, CT, 06451

Plan administrator’s name and address

Administrator’s EIN 060756834
Plan administrator’s name ARC OF MERIDEN-WALLINGFORD, INC.
Plan administrator’s address 200 RESEARCH PARKWAY, MERIDEN, CT, 06451
Administrator’s telephone number 2032379975

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 44
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 97
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Employer/plan sponsor
Date 2010-03-08
Name of individual signing ROBERT FITZGERALD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Residence address
Barry Sheftel Director 1278 N Cherry Pop Dr, Hernando, FL, 34442-5215, United States

Officer

Name Role Business address Phone E-Mail Residence address
Pauline Bouffard Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 166 Wesley Avenue, Westbook, CT, 06498, United States
Aimee Nicolich Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 53 Parker St Apt F209, Wallingford, CT, 06492-2776, United States
Geri Kogut Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 499 Route 9 West, Wilmington, VT, 05363, United States
Maritza Dell Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 2027 Hartford Tpke, North Haven, CT, 06473-1046, United States
Marsha Beckford Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 29 Hill ST, 2, Meriden, CT, 06450, United States
Joe Palfini Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 25 Tanger Way, Londonderry, NH, 03053, United States
James Zafaris Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 95 Seiter Hill Rd, Wallingford, CT, 06492-3257, United States
PAMELA FIELDS Officer 74 S. Broad Street, MERIDEN, CT, 06450, United States +1 860-302-3134 pfields@midstatearc.org 18 GRACE COURT, MERIDEN, CT, 06450, United States
MaryEllen Kingsland-Eckels Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 21 Hill Avenue, Yalesville, CT, 06492, United States
Sandy Maier Schede Officer 74 S. Broad Street, Meriden, CT, 06450, United States - - 104 Evergreen Lane, Meriden, CT, 06450, United States

Agent

Name Role Business address Phone E-Mail Residence address
PAMELA FIELDS Agent 74 S. Broad Street, MERIDEN, CT, 06450, United States +1 860-302-3134 pfields@midstatearc.org 18 GRACE COURT, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058601 PUBLIC CHARITY ACTIVE CURRENT 2015-02-10 2024-06-01 2025-05-31
BAK.0012564 BAKERY LAPSED - 2007-11-02 2023-07-01 2024-06-30
DSAP.0000140 Developmental Services Agency Provider ACTIVE APPROVED 2006-03-02 2023-04-17 -

History

Type Old value New value Date of change
Name change ARC OF MERIDEN-WALLINGFORD, INC. MIDSTATE ARC, INC. 2017-06-08
Name change MERIDEN-WALLINGFORD SOCIETY FOR THE HANDICAPPED, INCORPORATED ARC OF MERIDEN-WALLINGFORD, INC. 2003-12-10
Name change MERIDEN-WALLINGFORD SOCIETY FOR RETARDED CHILDREN, INC. THE MERIDEN-WALLINGFORD SOCIETY FOR THE HANDICAPPED, INCORPORATED 1976-04-02
Name change MERIDEN SOCIETY FOR RETARDED CHILDREN,INCORPORATED MERIDEN-WALLINGFORD SOCIETY FOR RETARDED CHILDREN, INC. THE 1965-01-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299170 2025-01-23 - Amend Annual Report Amend Annual Report -
BF-0012905010 2025-01-17 - Annual Report Annual Report -
BF-0013011465 2024-11-11 2024-11-11 Interim Notice Interim Notice -
BF-0012043858 2024-01-25 - Annual Report Annual Report -
BF-0012168895 2023-11-07 2023-11-07 Interim Notice Interim Notice -
BF-0012168904 2023-11-07 2023-11-07 Change of Business Address Business Address Change -
BF-0011079418 2023-01-19 - Annual Report Annual Report -
BF-0010304765 2022-02-09 - Annual Report Annual Report 2022
BF-0009805939 2021-10-11 - Annual Report Annual Report -
0007024688 2020-11-17 2020-11-17 Amendment Restated -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0756834 Corporation Unconditional Exemption 74 S BROAD ST, MERIDEN, CT, 06450-6545 1958-11
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 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 5,000,000 to 9,999,999
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 8186335
Income Amount 16851746
Form 990 Revenue Amount 16671129
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 MIDSTATE ARC INC
EIN 06-0756834
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MIDSTATE ARC INC
EIN 06-0756834
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MIDSTATE ARC INC
EIN 06-0756834
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MIDSTATE ARC INC
EIN 06-0756834
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MIDSTATE ARC INC
EIN 06-0756834
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MIDSTATE ARC INC
EIN 06-0756834
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ARC OF MERIDEN-WALLINGFORD INC
EIN 06-0756834
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
5225027004 2020-04-05 0156 PPP 200 RESEARCH PKWY, MERIDEN, CT, 06450-7171
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1879300
Loan Approval Amount (current) 1879300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-7171
Project Congressional District CT-05
Number of Employees 155
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1893562.08
Forgiveness Paid Date 2021-01-19

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
0005183117 Active OFS 2023-12-21 2028-12-21 ORIG FIN STMT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005151956 Active OFS 2023-06-30 2028-07-05 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0005012049 Active OFS 2021-07-23 2026-09-22 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003252274 Active OFS 2018-06-25 2028-07-05 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003249565 Active OFS 2018-06-11 2028-07-05 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003136459 Active OFS 2016-08-15 2026-09-22 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002947003 Active OFS 2013-07-05 2028-07-05 ORIG FIN STMT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0002933913 Active PUBLIC-FINANCE 2013-04-26 2043-04-26 ORIG FIN STMT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002824922 Active OFS 2011-07-11 2026-09-22 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002824863 Active OFS 2011-07-07 2026-09-22 AMENDMENT

Parties

Name MIDSTATE ARC, INC.
Role Debtor
Name ION 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
Bristol 287 ROUND HILL RD 56//28A// 1.5 3740 Source Link
Acct Number 0010049
Assessment Value $310,240
Appraisal Value $443,200
Land Use Description Group Home Res
Zone R-15
Neighborhood 60
Land Assessed Value $62,160
Land Appraised Value $88,800

Parties

Name MIDSTATE ARC, INC.
Sale Date 2023-06-12
Sale Price $74,500
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2022-10-17
Name LOANCARE, LLC
Sale Date 2022-09-06
Name PATALIK JOSHUA
Sale Date 2016-11-15
Sale Price $153,000
Name BECKWITH JOHN V + ROSEMARY L
Sale Date 2015-08-18
Wallingford 22 LAURELWOOD DR 107//97// 1.14 1029 Source Link
Acct Number C0536100
Assessment Value $415,300
Appraisal Value $593,300
Land Use Description RES EXEMPT M01
Zone RU40
Land Assessed Value $105,500
Land Appraised Value $150,700

Parties

Name MIDSTATE ARC, INC.
Sale Date 2018-04-20
Name THE CONNECTICUT INSTITUTE FOR THE BLIND, INC.
Sale Date 1999-04-08
Sale Price $275,000
Hamden 85 KIRK RD 2827/061/// 0.51 13825 Source Link
Appraisal Value $361,200
Land Use Description PVT GROUP HOME
Zone R3
Neighborhood 100
Land Appraised Value $87,100

Parties

Name MIDSTATE ARC, INC.
Sale Date 2020-01-24
Name ARC OF MERIDEN-WALLINGFORD LLC
Sale Date 2012-11-02
Sale Price $252,000
Name MANWARE MARCIA G
Sale Date 2002-01-11
Name MANWARE RICHARD P EST
Sale Date 1998-12-11
Name MANWARE RICHARD P
Sale Date 1991-09-16
Wallingford 4 HALL ACRES DR 192//5// 1.96 13661 Source Link
Acct Number C0426203
Assessment Value $353,200
Appraisal Value $504,600
Land Use Description RES EXEMPT M01
Zone RU120
Land Assessed Value $114,400
Land Appraised Value $163,500

Parties

Name MIDSTATE ARC, INC.
Sale Date 2018-02-12
Name THE CONNECTICUT INSTITUTE FOR THE BLIND, INC.
Sale Date 2011-04-21
Name CIL REALTY INCORPORATED
Sale Date 1988-03-17
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