Search icon

UNITED WAY OF COASTAL AND WESTERN CONNECTICUT, INC.

Company Details

Entity Name: UNITED WAY OF COASTAL AND WESTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 1940
Business ALEI: 0113266
Annual report due: 26 Apr 2025
NAICS code: 624190 - Other Individual and Family Services
Business address: 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810, United States
Mailing address: 301 MAIN STREET UNIT 2-5, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: arlene.ajami@unitedwaycwc.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLC8NKNCFUJ6 2024-08-28 301 MAIN ST STE 2, DANBURY, CT, 06810, 5861, USA 301 MAIN ST STE 2-5, DANBURY, CT, 06810, 5861, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-08-31
Initial Registration Date 2008-07-29
Entity Start Date 2007-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARLENE AJAMI
Role FINANCIAL ADMINISTRATOR
Address 301 MAIN ST STE 2-5, DANBURY, CT, 06810, 6528, USA
Title ALTERNATE POC
Name JENNIFER SMITH
Address 301 MAIN ST STE 2-5, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name ARLENE AJAMI
Role FINANCIAL ADMINISTRATOR
Address 301 MAIN ST STE 2-5, DANBURY, CT, 06810, 6528, USA
Title ALTERNATE POC
Name JENNIFER SMITH
Address 301 MAIN ST STE 2-5, DANBURY, CT, 06810, USA
Past Performance
Title ALTERNATE POC
Name CECILIA VEIGA
Address 301 MAIN STREET, UNIT 2-5, DANBURY, CT, 06810, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55FK7 Obsolete Non-Manufacturer 2008-07-30 2024-08-14 No data 2025-08-12

Contact Information

POC ARLENE AJAMI
Phone +1 203-792-5330
Fax +1 203-967-9507
Address 301 MAIN ST STE 2, DANBURY, CT, 06810 5861, 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
UNITED WAY OF STAMFORD 2023 060646577 2024-08-22 UNITED WAY OF WESTERN CONNECTICUT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 624100
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN STREET, UNIT 2-5, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
UNITED WAY OF COASTAL AND WESTERN CONNECTICUT 403(B) PLAN 2023 060646577 2024-10-07 UNITED WAY OF COASTAL AND WESTERN CONNECTICUT, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN STREET SUITE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF UNITED WAY OF WESTERN CONNECTICUT, INC. 2022 060646577 2024-10-02 UNITED WAY OF WESTERN CONNECTICUT, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN ST STE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF UNITED WAY OF WESTERN CONNECTICUT, INC. 2022 060646577 2024-08-22 UNITED WAY OF WESTERN CONNECTICUT, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN ST STE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
UNITED WAY OF STAMFORD 2022 060646577 2023-10-11 UNITED WAY OF WESTERN CONNECTICUT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 624100
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN STREET, UNIT 2-5, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF UNITED WAY OF WESTERN CONNECTICUT, INC. 2021 060646577 2023-03-15 UNITED WAY OF WESTERN CONNECTICUT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN ST STE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
UNITED WAY OF STAMFORD 2021 060646577 2023-01-04 UNITED WAY OF WESTERN CONNECTICUT, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 624100
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN STREET, UNIT 2-5, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2023-01-04
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
UNITED WAY OF STAMFORD 2020 060646577 2022-04-12 UNITED WAY OF WESTERN CONNECTICUT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 624100
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN STREET, UNIT 2-5, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF UNITED WAY OF WESTERN CONNECTICUT, INC. 2020 060646577 2021-04-14 UNITED WAY OF WESTERN CONNECTICUT, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN ST STE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF UNITED WAY OF WESTERN CONNECTICUT, INC. 2019 060646577 2020-07-28 UNITED WAY OF WESTERN CONNECTICUT, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 813000
Sponsor’s telephone number 2037925330
Plan sponsor’s address 301 MAIN ST STE 2-5, DANBURY, CT, 068105861

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ARLENE AJAMI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
Arlene Ajami Officer 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810, United States +1 203-240-5117 arlene.ajami@unitedwaycwc.org 182 Franklin Street Extension, Danbury, CT, 06811, United States
CHERYL BAKEWELL Officer 19 MAIN STREET, NEW MILFORD, CT, 06776, United States No data No data 19 MAIN STREET, NEW MILFORD, CT, 06776, United States
Isabel Almeida Officer 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810, United States No data No data 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810, United States

Agent

Name Role Business address Phone E-Mail Residence address
Arlene Ajami Agent 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810, United States +1 203-240-5117 arlene.ajami@unitedwaycwc.org 182 Franklin Street Extension, Danbury, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001717 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT PENDING DIVISION APPROVAL NEEDED No data 2025-01-28 2025-01-28
CHR.0002158 PUBLIC CHARITY ACTIVE CURRENT 2021-06-01 2024-06-01 2025-05-31
RAFF.02254-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-09-22 2014-09-22 2014-10-06
RAFF.01443-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2013-09-16 2013-09-16 2013-09-30

History

Type Old value New value Date of change
Name change UNITED WAY OF WESTERN CONNECTICUT, INC. UNITED WAY OF COASTAL AND WESTERN CONNECTICUT, INC. 2023-07-01
Name change UNITED WAY OF NORTHERN FAIRFIELD COUNTY, INC., THE UNITED WAY OF WESTERN CONNECTICUT, INC. 2007-06-27
Name change COMMUNITY CHEST OF DANBURY, INCORPORATED, THE UNITED WAY OF NORTHERN FAIRFIELD COUNTY, INC., THE 1971-05-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278481 2024-04-03 No data Annual Report Annual Report No data
BF-0011384966 2023-07-31 No data Annual Report Annual Report No data
BF-0011870892 2023-06-30 2023-07-01 Merger Certificate of Merger No data
BF-0010379064 2022-04-14 No data Annual Report Annual Report 2022
0007350510 2021-05-24 No data Annual Report Annual Report 2021
0006923156 2020-06-12 No data Annual Report Annual Report 2020
0006460327 2019-03-13 No data Annual Report Annual Report 2019
0006173140 2018-05-01 No data Annual Report Annual Report 2018
0005996909 2018-01-05 No data Annual Report Annual Report 2017
0005692580 2016-11-10 No data Change of Agent Address Agent Address Change No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26B50-8005 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-06-01 No data HOMELESS ASSISTANCE
Recipient UNITED WAY OF COASTAL AND WESTERN CONNECTICUT, INC.
Recipient Name Raw UNITED WAY OF WESTERN CONNECTICUT
Recipient UEI JLC8NKNCFUJ6
Recipient DUNS 827473674
Recipient Address 85 WEST STREET, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount -3241.00
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
06-0646577 Corporation Unconditional Exemption 301 MAIN ST STE 2 # 5, DANBURY, CT, 06810-5861 1942-07
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 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 10733125
Income Amount 9905108
Form 990 Revenue Amount 7700862
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Federated Giving Programs
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 UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name UNITED WAY OF WESTERN CONNECTICUT INC
EIN 06-0646577
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
7290357004 2020-04-07 0156 PPP 301 MAIN STREET UNIT 2-5, DANBURY, CT, 06810-5817
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362300
Loan Approval Amount (current) 362300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5817
Project Congressional District CT-05
Number of Employees 26
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364071.24
Forgiveness Paid Date 2020-11-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website