Search icon

HART RESIDENCES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HART RESIDENCES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1980
Business ALEI: 0103946
Annual report due: 26 Mar 2026
Business address: 127 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States
Mailing address: 127 WASHINGTON AVENUE, 5th Floor, West, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marys@hartinc.org

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJ4MA36U9BH5 2024-10-29 640 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, 1011, USA 172 WASHINGTON AVENUE, WEST BUILDING, 5TH FLOOR, NORTH HAVEN, CT, 06473, 1703, USA

Business Information

URL https://www.hartinc.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-31
Initial Registration Date 2009-10-23
Entity Start Date 2002-03-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS LUPINSKI
Role FISCIAL DIRECTOR
Address 127 WASHINGTON AVENUE, WEST BUILDING, 5TH FLOOR, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name JULIE ZALEGOWSKI
Role EXECUTIVE DIRECTOR
Address 127 WASHINGTON AVENUE, WEST BUILDING, 5TH FLOOR, NORTH HAVEN, CT, 06473, 1703, USA
Government Business
Title PRIMARY POC
Name THOMAS LUPINSKI
Role FISCIAL DIRECTOR
Address 127 WASHINGTON AVENUE, WEST BUILDING, 5TH FLOOR, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name H.A.R.T. R INC.
Address 127 WASHINGTON AVENUE, WEST BUILDING, 5TH FLOOR, NORTH HAVEN, CT, 06473, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RZ84 Obsolete Non-Manufacturer 2009-10-23 2024-10-04 - 2025-10-02

Contact Information

POC THOMAS LUPINSKI
Phone +1 203-234-2200
Fax +1 203-234-1510
Address 640 MIDDLETOWN AVE, NEW HAVEN, CT, 06513 1011, 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
Andrew Cohen Agent 110 Whitney Ave, New Haven, CT, 06510-1235, United States +1 203-873-8993 andrew@andrewacohenlaw.com 80 Morningside Dr S, Westport, CT, 06880-5415, United States

Officer

Name Role Business address Residence address
Thomas Eisenmann Officer - 130 Cleveland Road, New Haven, CT, 06515, United States
AGNES J. ORLOWSKI Officer 2508 WHITNEY AVE. SUITE B, HAMDEN, CT, 06517, United States 2508 WHITNEY AVE., P.O. BOX 6821, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011189 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL - 2019-06-01 2020-05-31

History

Type Old value New value Date of change
Name change NEW SAMARITAN COMMUNITY RESIDENCES, INC. HART RESIDENCES, INC. 2002-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905571 2025-03-04 - Annual Report Annual Report -
BF-0012044059 2024-02-28 - Annual Report Annual Report -
BF-0011078077 2023-03-13 - Annual Report Annual Report -
BF-0010414862 2022-02-28 - Annual Report Annual Report 2022
BF-0009799074 2021-06-24 - Annual Report Annual Report -
0006753293 2020-02-12 - Annual Report Annual Report 2020
0006358950 2019-02-04 - Annual Report Annual Report 2019
0006173904 2018-05-02 - Annual Report Annual Report 2018
0005796600 2017-03-20 - Annual Report Annual Report 2017
0005513573 2016-03-15 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26T801022-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2011-02-11 2009-05-19 CONT RENEWALS ALL TYPES
Recipient HART RESIDENCES INC
Recipient Name Raw NEW SAMARITAN COMMUNITY
Recipient UEI SJ4MA36U9BH5
Recipient DUNS 610309833
Recipient Address MGMT MINISTRY ASSN, 165 CLINTONVILLE RD, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 06473, UNITED STATES
Obligated Amount 29880.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T801022-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-30 2014-05-19 CONT RENEWALS ALL TYPES
Recipient HART RESIDENCES INC
Recipient Name Raw NEW SAMARITAN COMMUNITY
Recipient UEI SJ4MA36U9BH5
Recipient DUNS 610309833
Recipient Address MGMT MINISTRY ASSN, 165 CLINTONVILLE RD, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 06473, UNITED STATES
Obligated Amount 107311.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
017005NI Department of Housing and Urban Development 14.149 - RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES 2008-10-01 2009-08-31 RENT SUPPLEMENT NI
Recipient HART RESIDENCES INC
Recipient Name Raw NEW SAMARITAN FAMILY HOUSING
Recipient UEI SJ4MA36U9BH5
Recipient DUNS 610309833
Recipient Address FROST HOMESTEAD APTS, 165 CLINTONVILLE ROAD, NORTH HAVEN (TOWN OF), NEW HAVEN COUNTY, CONNECTICUT, 06473
Obligated Amount 44084.08
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T801022-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT - - CONT RENS-ALL TYPES
Recipient HART RESIDENCES INC
Recipient Name Raw NEW SAMARITAN COMMUNITY
Recipient UEI SJ4MA36U9BH5
Recipient DUNS 610309833
Recipient Address MGMT MINISTRY ASSN, 165 CLINTONVILLE RD, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 06473, UNITED STATES
Obligated Amount 108251.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1018994 Corporation Unconditional Exemption 127 WASHINGTON AVE STE 5, NORTH HAVEN, CT, 06473-1715 1980-05
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 2023-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 511208
Income Amount 263431
Form 990 Revenue Amount 263431
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 HART RESIDENCES INC
EIN 06-1018994
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HART RESIDENCES INC
EIN 06-1018994
Tax Period 201606
Filing Type E
Return Type 990
File View File

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
0003448820 Active OFS 2021-06-07 2026-09-26 AMENDMENT

Parties

Name HART RESIDENCES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0003128029 Active OFS 2016-06-17 2026-09-26 AMENDMENT

Parties

Name HART RESIDENCES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0002837133 Active OFS 2011-09-26 2026-09-26 ORIG FIN STMT

Parties

Name HART RESIDENCES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
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 640 MIDDLETOWN AV 144/1048/03000// 0.91 6840 Source Link
Acct Number 144 1048 03000
Assessment Value $689,710
Appraisal Value $985,300
Land Use Description NON-PROFIT MDL-94
Zone RM1
Neighborhood 0800
Land Assessed Value $101,500
Land Appraised Value $145,000

Parties

Name HART RESIDENCES, INC.
Sale Date 2013-10-25
Name HART RESIDENCES, INC.
Sale Date 1982-09-29
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