Search icon

HARC, INC.

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

Company Details

Entity Name: HARC, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1951
Business ALEI: 0098515
Annual report due: 08 May 2025
Business address: 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, 06105, United States
Mailing address: 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mleist@harc-ct.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KACYEMEWTUF3 2025-03-01 900 ASYLUM AVE, HARTFORD, CT, 06105, 1901, USA 900 ASYLUM AVENUE, HARTFORD, CT, 06105, 1901, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-05
Initial Registration Date 2010-11-16
Entity Start Date 1951-05-08
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624120
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSSELL COLEMAN
Role CEO
Address 900 ASYLUM AVE., HARTFORD, CT, 06105, 1901, USA
Title ALTERNATE POC
Name JOSHUA L LABONTE
Role CFO
Address 900 ASYLUM AVE., HARTFORD, CT, 06105, 1901, USA
Government Business
Title PRIMARY POC
Name RUSSELL COLEMAN
Role CEO
Address 900 ASYLUM AVE., HARTFORD, CT, 06105, 1901, USA
Title ALTERNATE POC
Name JOSHUA L LABONTE
Role CFO
Address 900 ASYLUM AVE., HARTFORD, CT, 06105, 1901, USA
Past Performance Information not Available

Agent

Name Role
HARC, INC. Agent

Director

Name Role Business address Residence address
MICHELLE SEAGULL Director - 310 Founders Rd, Glastonbury, CT, 06033-3210, United States
CHRISTINE BOLECEK-SKEGGS PHD Director - 4 FOXRIDGE LANE, AVON, CT, 06001, United States
ERNESTINE WEAVER Director - 711 Farmington Ave, B11, West Hartford, CT, 06119, United States
MICHAEL ANDRENINI Director - 3233 Town Walk Drive, Hamden, CT, 06518-3706, United States
SUSAN STAUNTON Director - 101 EMILY WAY, WEST HARTFORD, CT, 06107, United States
MICHAEL S. COLE Director - 114 Woodland Street, Hartford, CT, 06105, United States
ALBERT LOGNIN Director - 248 BROWN STREET, HARTFORD, CT, 06114, United States
DIANNE SOUCY Director 601 RIVER STREET, WINDSOR, CT, 06095, United States 127 FLOOD ROAD, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
JEFFREY M. FORD Officer 350 CHURCH STREET, 12TH FLOOR, HARTFORD, CT, 06103, United States 146 Bellewoods Drive, GLASTONBURY, CT, 06033, United States
Joshua Labonte Officer 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, 06105, United States 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, 06105, United States
Russell Coleman Officer 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, 06105, United States 900 ASYLUM AVENUEMAIL STOP #1092, HARTFORD, CT, 06105, United States
CHRISTINE BOLECEK-SKEGGS PHD Officer - 4 FOXRIDGE LANE, AVON, CT, 06001, United States
LINDA L. NAWROT Officer - 16 SEMINOLE WAY, BLOOMFIELD, CT, 06002, United States
GREGORY P. CALNEN Officer - 390 BLOOMFIELD AVENUE, WEST HARTFORD, CT, 06117, United States
DIANNE SOUCY Officer 601 RIVER STREET, WINDSOR, CT, 06095, United States 127 FLOOD ROAD, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003111 PUBLIC CHARITY ACTIVE CURRENT 2022-06-01 2024-06-01 2025-05-31
POCA.00C0237 Psychiatric Outpatient Clinic CLOSED - 2009-01-01 2013-01-01 2016-12-31
DSAP.0000025 Developmental Services Agency Provider ACTIVE APPROVED 2006-10-23 2006-10-23 -

History

Type Old value New value Date of change
Name change GREATER HARTFORD ASSOCIATION FOR RETARDED CITIZENS, INC. THE HARC, INC. 2008-01-03
Name change GREATER HARTFORD ASSOCIATION FOR RETARDED CHILDREN, INC. THE GREATER HARTFORD ASSOCIATION FOR RETARDED CITIZENS, INC. THE 1975-05-23
Name change HARTFORD ASSOCIATION FOR THE HELP OF RETARDED CHILDREN, INCORPORATED THE GREATER HARTFORD ASSOCIATION FOR RETARDED CHILDREN, INC. THE 1957-09-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044675 2024-04-17 - Annual Report Annual Report -
BF-0011078509 2023-05-02 - Annual Report Annual Report -
BF-0010362550 2022-08-03 - Annual Report Annual Report 2022
BF-0009757108 2021-07-30 - Annual Report Annual Report -
0006913549 2020-05-28 - Annual Report Annual Report 2020
0006566984 2019-05-30 - Annual Report Annual Report 2019
0006194556 2018-06-05 - Annual Report Annual Report 2018
0005843852 2017-05-15 - Annual Report Annual Report 2017
0005570516 2016-05-20 - Annual Report Annual Report 2016
0005364102 2015-07-13 2015-07-13 Change of Agent Agent Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0710289 Corporation Unconditional Exemption 900 ASYLUM AVE, HARTFORD, CT, 06105-1901 2001-04
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 2024-06
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 12449448
Income Amount 21762495
Form 990 Revenue Amount 21483416
National Taxonomy of Exempt Entities Human Services: Human Services N.E.C.
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 HARC INC
EIN 06-0710289
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HARC INC
EIN 06-0710289
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name HARC INC
EIN 06-0710289
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
6015427710 2020-05-01 0156 PPP 900 Asylum Ave, Hartford, CT, 06105
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2428670
Loan Approval Amount (current) 2428670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hartford, HARTFORD, CT, 06105-1000
Project Congressional District CT-01
Number of Employees 417
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2463004.07
Forgiveness Paid Date 2021-10-04

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
0005162903 Active OFS 2023-09-01 2029-02-26 AMENDMENT

Parties

Name HARC, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003424001 Active OFS 2021-02-03 2026-07-01 AMENDMENT

Parties

Name HARC, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003263180 Active OFS 2018-09-04 2029-02-26 AMENDMENT

Parties

Name HARC, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003156474 Active OFS 2016-12-29 2026-07-01 AMENDMENT

Parties

Name HARC, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003129328 Active OFS 2016-07-01 2026-07-01 ORIG FIN STMT

Parties

Name HARC, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0002955771 Active OFS 2013-09-06 2029-02-26 AMENDMENT

Parties

Name HARC, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002681660 Active OFS 2009-02-26 2029-02-26 ORIG FIN STMT

Parties

Name HARC, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
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
Bloomfield 42 WOODLAND AVE O8//152// 0.84 1239 Source Link
Acct Number R01271
Assessment Value $416,290
Appraisal Value $594,700
Land Use Description Two Family
Zone R-15
Neighborhood 30
Land Appraised Value $53,500

Parties

Name HARC, INC.
Sale Date 2010-10-19
Name CIL REALTY INCORPORATED
Sale Date 1990-09-21
Bloomfield 26 PROSPECT ST R8//71// 0.87 1241 Source Link
Acct Number R01273
Assessment Value $307,580
Appraisal Value $439,400
Land Use Description Single Family
Zone R-15
Neighborhood 40
Land Appraised Value $79,100

Parties

Name HARC, INC.
Sale Date 2011-05-12
Name CIL REALTY INCORPORATED
Sale Date 1988-02-25

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 35854 BEVERLY RYAN v. HARC, INC. 2013-06-13 Appeal Case Disposed View Case

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
2001257 FMLA 2020-08-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-27
Termination Date 2022-09-21
Date Issue Joined 2020-10-26
Section 2612
Status Terminated

Parties

Name NEWMAN
Role Plaintiff
Name HARC, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-01257 Judicial Publications 29:2612 Family & Medical Leave Act Labor - Family and Medical Leave Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name HARC, INC.
Role Defendant
Name Karen Newman
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01257-0
Date 2022-09-16
Notes For the reasons described in the attached ruling, Defendant's motion for summary judgment is GRANTED in full. The Clerk of Court is directed to enter judgment for Defendant and close this case. Signed by Judge Sarala V. Nagala on 9/16/22. (Marks, Joshua)
View View File
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