Search icon

CONNECTICUT COMMUNITY CARE, INC.

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

Company Details

Entity Name: CONNECTICUT COMMUNITY CARE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1980
Business ALEI: 0106548
Annual report due: 16 Jun 2025
Business address: 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 43 ENTERPRISE DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JULIA.EVANS.STARR@CTCOMMUNITYCARE.ORG

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EL5KBK8SKJZ5 2024-10-11 43 ENTERPRISE DR, STE 2, BRISTOL, CT, 06010, 7457, USA 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, 7472, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-13
Initial Registration Date 2009-07-14
Entity Start Date 1980-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA FARSLOW
Address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, 7472, USA
Title ALTERNATE POC
Name KAREN GREEN
Address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, 7472, USA
Government Business
Title PRIMARY POC
Name JULIA EVANS STARR
Address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, 7472, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KRC8 Active Non-Manufacturer 2009-07-10 2024-10-10 2029-10-10 2025-10-08

Contact Information

POC JULIA EVANS STARR
Phone +1 860-314-2275
Fax +1 860-585-0858
Address 43 ENTERPRISE DR, BRISTOL, CT, 06010 7457, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP MEDICAL INSURANCE 2022 061024632 2023-07-19 CONNECTICUT COMMUNITY CARE, INC. 367
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 174

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP TERM LIFE, ACCIDENTAL DEATH AND DISMEMBERMENT 2022 061024632 2023-07-19 CONNECTICUT COMMUNITY CARE, INC 265
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-12-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 269

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY 2022 061024632 2023-07-19 CONNECTICUT COMMUNITY CARE, INC 265
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 268

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP DENTAL PLAN 2022 061024632 2023-07-19 CONNECTICUT COMMUNITY CARE, INC. 420
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP SHORT TERM DISABILITY 2022 061024632 2023-07-19 CONNECTICUT COMMUNITY CARE, INC 262
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP TERM LIFE, ACCIDENTAL DEATH AND DISMEMBERMENT 2021 061024632 2022-07-25 CONNECTICUT COMMUNITY CARE, INC 282
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-12-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 265

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP DENTAL PLAN 2021 061024632 2022-07-25 CONNECTICUT COMMUNITY CARE, INC. 420
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 414
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP MEDICAL INSURANCE 2021 061024632 2022-07-25 CONNECTICUT COMMUNITY CARE, INC. 400
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 361
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP SHORT TERM DISABILITY 2021 061024632 2022-07-25 CONNECTICUT COMMUNITY CARE, INC 282
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 265

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY 2021 061024632 2022-07-25 CONNECTICUT COMMUNITY CARE, INC 282
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1980-07-01
Business code 621610
Sponsor’s telephone number 8605896226
Plan sponsor’s mailing address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Plan sponsor’s address 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010

Number of participants as of the end of the plan year

Active participants 265

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing JULIA STARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
JULIA EVANS STARR Agent 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States +1 860-819-4762 julia.evans.starr@ctommunitycare.org 27 Argyle Ave, West Hartford, CT, 06107-1702, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS SHUGRUE Officer - - - 111 GOLF STREET, NEWINGTON, CT, 06111, United States
SANDRA SHERLOCK WHITE Officer 365 WILLARD AVENUE, SUITE 2E, NEWINGTON, CT, 06111, United States - - 365 WILLARD AVENUE, SUITE 2E, NEWINGTON, CT, 06111, United States
JULIA EVANS STARR Officer 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States +1 860-819-4762 julia.evans.starr@ctommunitycare.org 27 Argyle Ave, West Hartford, CT, 06107-1702, United States

Director

Name Role Business address Phone E-Mail Residence address
MARTA HERNANDEZ Director - - - 69 TYLER COURT, AVON, CT, 06001, United States
DANIEL RISSI, MD Director - - - 367 Glenwood Avenue Ext, Waterford, CT, 06385-3808, United States
Dean Piterski Director 300 Winding Brook Dr, Glastonbury, CT, 06033-4335, United States - - 188 Cranberry Ln, Middletown, CT, 06457-5171, United States
JUNE RENZULLI Director - - - 206 3rd Ave, Milford, CT, 06460-5245, United States
Dianne Stone Director 251 18th St S Ste 500, Arlington, VA, 22202-3410, United States - - 625 E Monroe Ave Apt 551, Alexandria, VA, 22301-3034, United States
GAIL MILLERICK Director - - - 10 Cleveland St, Plainville, CT, 06062-1206, United States
TERESA TORREY Director - - - 664 New Rd, Avon, CT, 06001-3260, United States
Paula Stabnick Director - - - 20 Fairlee Rd, West Hartford, CT, 06107-2907, United States
Patrick Coll Director - - - 19 Foxcroft Rd, West Hartford, CT, 06119-1150, United States
CHERESE CHERY Director - - - 131 Oxford St, Hartford, CT, 06105-2515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001359 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
HCA.0000162 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2006-10-02 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278807 2024-06-10 - Annual Report Annual Report -
BF-0011384931 2023-06-16 - Annual Report Annual Report -
BF-0010255831 2022-06-13 - Annual Report Annual Report 2022
0007359900 2021-06-03 - Annual Report Annual Report 2021
0006909619 2020-05-26 - Annual Report Annual Report 2020
0006558126 2019-05-14 - Annual Report Annual Report 2019
0006177848 2018-05-07 - Annual Report Annual Report 2018
0005860819 2017-06-07 - Annual Report Annual Report 2017
0005578133 2016-05-31 - Annual Report Annual Report 2016
0005349347 2015-06-16 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1024632 Association Unconditional Exemption 43 ENTERPRISE DRIVE, BRISTOL, CT, 06010-7457 1981-07
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 15941689
Income Amount 24793174
Form 990 Revenue Amount 24308453
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 CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name CONNECTICUT COMMUNITY CARE INC
EIN 06-1024632
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name CENNECTICUT COMMUNITY CARE INC
EIN 06-1024632
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
1874317206 2020-04-15 0156 PPP 43 Enterprise Drive, BRISTOL, CT, 06010
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3464500
Loan Approval Amount (current) 3464500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 280
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3504840.07
Forgiveness Paid Date 2021-06-24

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
0005158850 Active OFS 2023-08-10 2028-08-10 ORIG FIN STMT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005132545 Active OFS 2023-04-10 2027-07-12 AMENDMENT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005081977 Active OFS 2022-07-12 2027-07-12 ORIG FIN STMT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003411174 Active OFS 2020-11-05 2026-01-29 AMENDMENT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003381174 Active OFS 2020-06-23 2025-06-23 ORIG FIN STMT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003100364 Active OFS 2016-01-29 2026-01-29 ORIG FIN STMT

Parties

Name CONNECTICUT COMMUNITY CARE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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