Search icon

SACRED HEART UNIVERSITY, INCORPORATED

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

Company Details

Entity Name: SACRED HEART UNIVERSITY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1964
Business ALEI: 0113272
Annual report due: 24 Apr 2026
Business address: 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States
Mailing address: MICHAEL D. LAROBINA, ESQ. 5151 PARK AVENUE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: larobinam@sacredheart.edu

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SACRED HEART UNIVERSITY, INCORPORATED, KENTUCKY 0941235 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GC8QXPMV7JB4 2024-10-29 5151 PARK AVE, FAIRFIELD, CT, 06825, 1023, USA 5151 PARK AVE, ATTENTION: FUNDA ALP, FAIRFIELD, CT, 06825, 1000, USA

Business Information

URL https://www.sacredheart.edu
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-11-01
Initial Registration Date 2002-02-12
Entity Start Date 1963-03-14
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FUNDA ALP
Role ASSISTANT PROVOST
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, 1000, USA
Title ALTERNATE POC
Name ERIN MURPHY
Role POST AWARD SPECIALIST
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, 1000, USA
Government Business
Title PRIMARY POC
Name FUNDA ALP
Role ASSISTANT PROVOST
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, 1000, USA
Title ALTERNATE POC
Name ERIN MURPHY
Role POST AWARD SPECIALIST
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, 1000, USA
Past Performance
Title PRIMARY POC
Name FUNDA ALP
Role EXECUTIVE DIRECTOR OSP
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, USA
Title ALTERNATE POC
Name ERIN MURPHY
Role POST AWARD SPECIALIST
Address 5151 PARK AVENUE, FAIRFIELD, CT, 06825, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0M3G7 Active Non-Manufacturer 1990-10-12 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC FUNDA ALP
Phone +1 203-396-8241
Address 5151 PARK AVE, FAIRFIELD, CT, 06825 1023, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001GAJFTUBK1TM03 0113272 US-CT GENERAL ACTIVE -

Addresses

Legal 5151 Park Avenue, Fairfield, US-CT, US, 06825
Headquarters 5151 Park Avenue, Fairfield, US-CT, US, 06825

Registration details

Registration Date 2017-10-24
Last Update 2022-03-11
Status LAPSED
Next Renewal 2018-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0113272

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SACRED HEART UNIVERSITY'S GROUP LIFE AND AD&D INSURANCE PLAN 2009 060776644 2010-07-26 SACRED HEART UNIVERSITY 727
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1963-09-01
Business code 611000
Sponsor’s telephone number 2033717921
Plan sponsor’s mailing address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Plan sponsor’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090

Plan administrator’s name and address

Administrator’s EIN 060776644
Plan administrator’s name SACRED HEART UNIVERSITY
Plan administrator’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Administrator’s telephone number 2033717921

Number of participants as of the end of the plan year

Active participants 686
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JULIA NOFRI
Valid signature Filed with authorized/valid electronic signature
SACRED HEART UNIVERSITY'S GROUP HEALTH INSURANCE BENEFIT PLAN 2009 060776644 2010-07-26 SACRED HEART UNIVERSITY 578
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1963-08-01
Business code 611000
Sponsor’s telephone number 2033717921
Plan sponsor’s mailing address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Plan sponsor’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090

Plan administrator’s name and address

Administrator’s EIN 060776644
Plan administrator’s name SACRED HEART UNIVERSITY
Plan administrator’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Administrator’s telephone number 2033717921

Number of participants as of the end of the plan year

Active participants 536
Retired or separated participants receiving benefits 17
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JULIA NOFRI
Valid signature Filed with authorized/valid electronic signature
SACRED HEART UNIVERSITY'S FLEXIBLE SPENDING ACCOUNTS PLAN 2009 060776644 2010-07-26 SACRED HEART UNIVERSITY 133
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-07-01
Business code 611000
Sponsor’s telephone number 2033717921
Plan sponsor’s mailing address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Plan sponsor’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090

Plan administrator’s name and address

Administrator’s EIN 060776644
Plan administrator’s name SACRED HEART UNIVERSITY
Plan administrator’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Administrator’s telephone number 2033717921

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JULIA NOFRI
Valid signature Filed with authorized/valid electronic signature
SACRED HEART UNIVERSITY'S GROUP LONG-TERM DISABILITY BENEFITS PLAN 2009 060776644 2010-07-26 SACRED HEART UNIVERSITY 635
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1966-09-01
Business code 611000
Sponsor’s telephone number 2033717921
Plan sponsor’s mailing address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Plan sponsor’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090

Plan administrator’s name and address

Administrator’s EIN 060776644
Plan administrator’s name SACRED HEART UNIVERSITY
Plan administrator’s address 5151 PARK AVENUE, FAIRFIELD, CT, 068251090
Administrator’s telephone number 2033717921

Number of participants as of the end of the plan year

Active participants 639
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JULIA NOFRI
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
DOUGLAS L. KENNEDY Director PEAPACK-GLADSTONE BANK, 500 HILLS DRIVE, SUITE 300, BEDMINSTER, NJ, 07921, United States PEAPACK-GLADSTONE BANK, 500 HILLS DRIVE, SUITE 300, BEDMINSTER, NJ, 07921, United States
Nicholas Patino Director - 18 Rockfield St, Milford, CT, 06460-5707, United States
PAMELA T. MILLER Director 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States
Kathleen Boozang Director - 104 Forest Pines Drive, Dennis, MA, 02660, United States
PATRICK J. CAROLAN Director 88 STONEWALL LANE, FAIRFIELD, CT, 06824, United States 88 STONEWALL LANE, FAIRFIELD, CT, 06824, United States
KENNETH S. SIEGEL Director STARWOOD HOTELS AND RESORTS WORLDWIDE, ONE STARPOINT, STAMFORD, CT, 06902, United States STARWOOD HOTELS AND RESORTS WORLDWIDE, ONE STARPOINT, STAMFORD, CT, 06902, United States
WILLIAM E. MITCHELL Director MITCHELLS FAMILY OF STORES, 670 POST ROAD EAST, WESTPORT, CT, 06880, United States 54 CROSS HIGHWAY, WESTPORT, CT, 06880, United States
JAMES T.MORLEYJR. Director - 54 HUNTINGTOWN ROAD, NEWTOWN, CT, 06470, United States
JOHN J. PETILLO Director 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States 5020 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Morgan Ford Director - 45 Ashley Cir, Manorville, NY, 11949-3257, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL D. LAROBINA Agent SACRED HEART UNIVERSITY, INC., 5151 PARK AVENUE, FAIRFIELD, CT, 06825-1000, United States +1 203-667-9672 larobinam@sacredheart.edu 1372 HOPE STREET, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robin Cautin Officer 5151 Park Ave, Fairfield, CT, 06825, United States - - -
Peter Ward Officer Sacred Heart University, 5151 Park Avenue, Fairfield, CT, 06825-1000, United States - - Sacred Heart University, 5151 Park Avenue, Fairfield, CT, 06825-1000, United States
Keith McCullough Officer Hedgeye Risk Management, 1 High Ridge Park, Stamford, CT, 06905, United States - - 11 Silver Brook Rd, Westport, CT, 06880-1522, United States
John Cofini Officer 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States - - 257 Colonial Dr, Fairfield, CT, 06824-6818, United States
CHRISTOPHER K. MCLEOD Officer - - - 86 SEAVIEW AVENUE, BRANFORD, CT, 06405, United States
JOHN J. PETILLO Officer 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States - - 5020 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Thomas Scrivo Officer 5151 Park Ave, Fairfield, CT, 06825-1090, United States - - -
GARY J. LEVIN Officer LEVIN FINANCIAL GROUP, 4830 W. KENNEDY BOULEVARD, SUITE 800, TAMPA, FL, 33609, United States - - LEVIN FINANCIAL GROUP, 4830 W. KENNEDY BOULEVARD, SUITE 800, TAMPA, FL, 33609, United States
MICHAEL D. LAROBINA Officer SACRED HEART UNIVERSITY, INC., 5151 PARK AVENUE, FAIRFIELD, CT, 06825-1000, United States +1 203-667-9672 larobinam@sacredheart.edu 1372 HOPE STREET, STAMFORD, CT, 06907, United States
JOHN VAZQUEZ Officer 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States - - 5151 PARK AVENUE, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSL.0000711 CONTROLLED SUBSTANCE LABORATORY DENIED - - - -
CHR.0006376-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
LCA.0008541 CAFE LIQUOR ACTIVE CURRENT 2021-05-21 2024-05-21 2025-05-20
BAZR.01190 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2015-06-22 2015-06-22 2015-06-22
RAFF.02145-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-07-22 2014-07-22 2014-09-22
RAFF.00745-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2012-11-19 2012-11-19 2013-04-07
OPC.0000301 Outpatient Clinic INACTIVE INACTIVE 2008-07-01 2008-07-01 2012-06-30
LUW.0000032 UNIVERSITY BEER & WINE INACTIVE - 2004-01-04 2020-01-04 2021-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909193 2025-03-26 - Annual Report Annual Report -
BF-0013194246 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0012278483 2024-04-09 - Annual Report Annual Report -
BF-0012484918 2023-12-07 2023-12-07 Interim Notice Interim Notice -
BF-0012084179 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011844738 2023-06-12 2023-06-12 Interim Notice Interim Notice -
BF-0011384968 2023-04-05 - Annual Report Annual Report -
BF-0011497676 2022-12-07 2022-12-07 Interim Notice Interim Notice -
BF-0010346000 2022-03-30 - Annual Report Annual Report 2022
BF-0010440037 2022-02-07 2022-02-07 Interim Notice Interim Notice -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA689C10261 2011-06-10 2011-06-10 2011-06-13
Unique Award Key CONT_AWD_VA689C10261_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION FOR VICKY CHANG
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes AF11: EDUCATION (BASIC)

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD VA550C12030 2011-05-04 2011-05-04 2011-06-15
Unique Award Key CONT_AWD_VA550C12030_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION C12030
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U010: CERT & ACCREDIATIONS FOR EDUCATIONA

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD V678C00401 2010-08-16 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_V678C00401_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS EDUCATION & TRAINING SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD V678C00305 2010-06-04 2010-08-30 2010-08-30
Unique Award Key CONT_AWD_V678C00305_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS EDUCATION & TRAINING SERVICES
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD V678C00153 2010-02-02 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_V678C00153_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION & TRAINING SERVICES
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD VA689C09271 2010-01-05 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA689C09271_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TUITION FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, 068251000, UNITED STATES
PO AWARD V678C90608 2009-09-25 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_V678C90608_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION & TRAINING SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient SACRED HEART UNIVERSITY INCORPORATED
UEI GC8QXPMV7JB4
Legacy DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, 068251000, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P033A110791 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 509613.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A110791 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 259332.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A10HP18272 Department of Health and Human Services 93.358 - ADVANCED NURSING EDUCATION TRAINEESHIPS 2011-07-01 2012-06-30 ADVANCED EDUCATION NURSING TRAINEESHIP
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVENUE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1090, UNITED STATES
Obligated Amount 45240.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P111224 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 2972024.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K121224 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 961613596.00
Link View Page
P047A070492 Department of Education 84.047 - TRIO_UPWARD BOUND 2010-09-01 2011-08-31 UPWARD BOUND PROGRAM
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 274365.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A100791 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 270065.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A100791 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2010-07-01 2016-08-31 CAMPUS-BASED/FWS
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 598389.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q101224 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 4050.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P375A101224 Department of Education 84.375 - ACADEMIC COMPETITIVENESS GRANTS 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 178475.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 82000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 3451591.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 185.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 57068.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 37667.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 18241406230.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 3635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 5000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1940535234.00
Link View Page
Recipient SACRED HEART UNIVERSITY INCORPORATED
Recipient Name Raw SACRED HEART UNIVERSITY INCORPORATED
Recipient UEI GC8QXPMV7JB4
Recipient DUNS 075393348
Recipient Address 5151 PARK AVE, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06825-1000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123191124 0111500 2010-06-30 5151 PARK AVENUE, FAIRFIELD, CT, 06432
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-06-30
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-07-09

Related Activity

Type Inspection
Activity Nr 123191215
123191215 0111500 2009-12-02 5151 PARK AVENUE, FAIRFIELD, CT, 06432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-12-02
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE, L: FORKLIFT
Case Closed 2010-06-08

Related Activity

Type Complaint
Activity Nr 206675233
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-14
Abatement Due Date 2010-01-16
Current Penalty 840.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2009-12-14
Abatement Due Date 2009-12-27
Current Penalty 1520.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 S06
Issuance Date 2009-12-14
Abatement Due Date 2010-01-16
Current Penalty 1520.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2009-12-14
Abatement Due Date 2010-01-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2009-12-14
Abatement Due Date 2010-01-16
Current Penalty 1120.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Current Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2009-12-14
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2009-12-14
Abatement Due Date 2010-01-16
Nr Instances 1
Nr Exposed 2
Gravity 01
313359622 0111500 2009-07-29 5431 PARK AVE., FAIRFIELD, CT, 06825
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-07-29
Case Closed 2010-07-13

Related Activity

Type Inspection
Activity Nr 109174656

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K02 IIB
Issuance Date 2009-11-24
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 2
Gravity 01
123155129 0111500 2004-01-15 5151 PARK AVENUE, FAIRFIELD, CT, 06432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-15
Emphasis L: EISA
Case Closed 2004-03-30

Related Activity

Type Complaint
Activity Nr 204001739
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-02-27
Abatement Due Date 2004-03-06
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100038 C02
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100038 E
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 C02 IC
Issuance Date 2004-02-27
Abatement Due Date 2004-03-04
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2004-02-27
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 6
Gravity 01
123294951 0111500 1997-10-03 5151 PARK AVENUE, FAIRFIELD, CT, 06432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-03
Case Closed 1997-10-03

Related Activity

Type Complaint
Activity Nr 201509924
Safety Yes
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0776644 Association Unconditional Exemption 5151 PARK AVE, FAIRFIELD, CT, 06825-1023 1964-02
In Care of Name % MICHAEL J KINNEY
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1356203738
Income Amount 565084156
Form 990 Revenue Amount 509040952
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 SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name SACRED HEART UNIVERSITY INCORPORATED
EIN 06-0776644
Tax Period 201606
Filing Type P
Return Type 990T
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
0005180780 Active OFS 2023-12-11 2029-02-28 AMENDMENT

Parties

Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
0005151679 Active OFS 2023-06-29 2028-09-23 AMENDMENT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005088155 Active OFS 2022-08-18 2027-11-22 AMENDMENT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED MUNI FINANCE CORP.
Role Secured Party
0005087585 Active OFS 2022-08-15 2027-08-15 ORIG FIN STMT

Parties

Name THE DISCOVERY MUSEUM, INC.
Role Debtor
Name SACRED HEART UNIVERSITY, INCORPORATED
Role Secured Party
0005070190 Active OFS 2022-05-19 2027-09-19 AMENDMENT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0005061040 Active PUBLIC-FINANCE 2022-04-19 2052-04-19 ORIG FIN STMT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name U.S. Bank Trust Company, National Association
Role Secured Party
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
0003424499 Active OFS 2021-02-08 2026-02-08 ORIG FIN STMT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name TEXTRON E-Z-GO LLC
Role Secured Party
0003403853 Active PUBLIC-FINANCE 2020-09-22 2050-09-22 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY
Role Secured Party
Name U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
0003292053 Active OFS 2019-02-28 2029-02-28 ORIG FIN STMT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0003257312 Active OFS 2018-07-23 2028-09-23 AMENDMENT

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES LLC
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
Milford 130 CORAM LN 124/901/11// - 22129 Source Link
Acct Number 011635
Assessment Value $2,720,900
Appraisal Value $3,886,990
Land Use Description GOLF CRSE
Zone OS
Neighborhood F
Land Assessed Value $521,960
Land Appraised Value $745,660

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Sale Date 2021-01-20
Name CORAM LANE, LLC
Sale Date 2015-12-15
Sale Price $4,992,780
Name GREAT RIVER, LLC
Sale Date 1999-09-03
Sale Price $704,000
Name HERBERT CORAM, LLC
Sale Date 1997-06-02
Name LUXURY PROPERTY, INC.
Sale Date 1977-03-29
Orange WHEELERS FARMS RD 57/1/1// 2.6 2972 Source Link
Acct Number 515400
Assessment Value $2,730
Appraisal Value $39,000
Land Use Description Open Space
Zone RES
Land Assessed Value $2,730
Land Appraised Value $39,000

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Sale Date 2021-01-20
Name CORAM LANE, LLC
Sale Date 2015-12-15
Sale Price $1,007,220
Name GREAT RIVER, LLC
Sale Date 1999-09-03
Sale Price $164,000
Orange WHEELERS FARMS RD 46/2/1&2// 51.3 2457 Source Link
Acct Number 514000
Assessment Value $857,195
Appraisal Value $1,837,550
Land Use Description Commercial
Zone RES
Neighborhood 010
Land Assessed Value $265,520
Land Appraised Value $992,300

Parties

Name SACRED HEART UNIVERSITY, INCORPORATED
Sale Date 2021-01-20
Name CORAM LANE, LLC
Sale Date 2015-12-15
Sale Price $1,007,220
Name GREAT RIVER, LLC
Sale Date 1999-09-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4324447 Intrastate Non-Hazmat 2024-11-18 - - 1 1 Private(Property)
Legal Name SACRED HEART UNIVERSITY INCORPORATED
DBA Name -
Physical Address 5151 PARK AVE , FAIRFIELD, CT, 06825-1023, US
Mailing Address 5151 PARK AVE , FAIRFIELD, CT, 06825-1023, US
Phone (203) 371-7999
Fax (203) 365-7609
E-mail PETILLOJ@SACREDHEART.EDU

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 44372 ALFONSO CAMMARATO v. SACRED HEART UNIVERSITY, INC. 2020-11-06 Appeal Case Disposed View Case
AC 40147 STATE OF CONNECTICUT v. ALFONSO REID 2017-01-18 Appeal Case Disposed View Case
AC 40015 STATE OF CONNECTICUT v. ALFONSO REID 2017-01-13 Appeal Case Disposed View Case

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_10-cv-01870 Judicial Publications 28:1332 Diversity-Personal Injury Other Personal Injury
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 SACRED HEART UNIVERSITY, INCORPORATED
Role Defendant
Name Jasmineann Vega
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01870-0
Date 2011-07-20
Notes RULING granting in part and denying in part 14 Motion to Dismiss. Signed by Judge Janet C. Hall on 7/20/2011. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01870-1
Date 2012-04-10
Notes RULING denying 37 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 4/10/2012. (Oliver, T.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01870-2
Date 2013-06-03
Notes ORDER and OPINION Signed by James Carr on 6/3/2013.(Ghilardi, K.)
View View File
USCOURTS-ctd-3_16-cv-00680 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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 SACRED HEART UNIVERSITY, INCORPORATED
Role Defendant
Name Alka Jauhari
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00680-0
Date 2017-03-02
Notes RULING granting in part defendant's 54 MOTION for Protective Order. Signed by Judge Sarah A. L. Merriam on 3/2/2017. (Kaczmarek, S.)
View View File
USCOURTS-ctd-3_16-cv-01692 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
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 SACRED HEART UNIVERSITY, INCORPORATED
Role Defendant
Name Gary M. Reho
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01692-0
Date 2017-03-15
Notes RULING granting in part and terminating as moot in part 13 Motion to Dismiss. Signed by Judge Janet C. Hall on 3/15/2017. (Lewis, D)
View View File
USCOURTS-ctd-3_17-cv-00857 Judicial Publications 42:2000 Job Discrimination (Sex) Civil Rights Employment
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 SACRED HEART UNIVERSITY, INCORPORATED
Role Defendant
Name Paul Gagliardi
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00857-0
Date 2019-07-16
Notes ORDER granting 30 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 07/16/19. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00857-1
Date 2020-01-17
Notes ORDER denying 46 Motion for Reconsideration. Signed by Judge Victor A. Bolden on 1/17/2020. (Leon, Noel)
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