Search icon

NEW HAVEN HEBREW DAY SCHOOL, INCORPORATED

Company Details

Entity Name: NEW HAVEN HEBREW DAY SCHOOL, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1946
Business ALEI: 0100673
Annual report due: 15 Apr 2025
NAICS code: 611110 - Elementary and Secondary Schools
Business address: 261 DERBY AVENUE, ORANGE, CT, 06477, United States
Mailing address: 261 DERBY AVENUE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: b_office@schacademy.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLXQM6W9K4U5 2024-08-06 261 DERBY AVE, ORANGE, CT, 06477, 1319, USA 261 DERBY AVE, ORANGE, CT, 06477, 1319, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-09
Initial Registration Date 2022-10-03
Entity Start Date 1945-01-01
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HERSHY HECHT
Address 261 DERBY AVE, ORANGE, CT, 06477, USA
Government Business
Title PRIMARY POC
Name HERSHY HECHT
Address 261 DERBY AVE, ORANGE, CT, 06477, USA
Past Performance Information not Available

Director

Name Role Business address Phone E-Mail Residence address
JOSHUA HECHT Director NEW HAVEN HEBREW DAY SCHOOL INC., 261 DERBY AVENUE, ORANGE, CT, 06477, United States +1 203-795-5261 b_office@schacademy.org 642 Dogwood Road, ORANGE, CT, 06477, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSHUA HECHT Agent 261 DERBY AVE, ORANGE, CT, 06477, United States +1 203-795-5261 b_office@schacademy.org 642 Dogwood Road, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MARK SESSEL Officer 235 S. FOREST STREET, DENVER, CO, 80246, United States 235 S. FOREST STREET, DENVER, CO, 80246, United States
DANIEL MILIKOWSKY Officer JORDAN INTERNAITONAL COMPANY, HAMDEN CENTER 2, 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 3 EDGEHILL ROAD, NEW HAVEN, CT, 06511, United States

History

Type Old value New value Date of change
Name change YESHIVATH ACHEI TMIMIM LUBAVITZ OF NEW HAVEN, INCORPORATED THE NEW HAVEN HEBREW DAY SCHOOL, INCORPORATED 1951-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043725 2024-03-18 No data Annual Report Annual Report No data
BF-0011078745 2023-03-31 No data Annual Report Annual Report No data
BF-0010602830 2022-07-11 No data Annual Report Annual Report No data
BF-0009803165 2022-05-18 No data Annual Report Annual Report No data
0007289887 2021-04-08 No data Annual Report Annual Report 2020
0006435005 2019-03-08 No data Annual Report Annual Report 2019
0006157692 2018-04-10 No data Annual Report Annual Report 2018
0005809331 2017-04-04 No data Annual Report Annual Report 2017
0005540866 2016-04-14 No data Annual Report Annual Report 2016
0005540862 2016-04-14 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113206049 0111500 1992-12-22 261 DERBY AVE, ORANGE, CT, 06477
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-12-22
Case Closed 1993-07-06

Related Activity

Type Referral
Activity Nr 901465062
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 1993-01-15
Abatement Due Date 1993-02-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E02 I
Issuance Date 1993-01-15
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 1993-01-15
Abatement Due Date 1993-02-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-01-15
Abatement Due Date 1993-01-25
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-01-15
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742638310 2021-01-22 0156 PPS 261 Derby Ave, Orange, CT, 06477-1319
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292625
Loan Approval Amount (current) 292625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-1319
Project Congressional District CT-03
Number of Employees 62
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294925.36
Forgiveness Paid Date 2021-11-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website