Search icon

PATHWAYS, INC.

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

Company Details

Entity Name: PATHWAYS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1981
Business ALEI: 0122978
Annual report due: 30 Sep 2025
Business address: 175 MILBANK AVE., GREENWICH, CT, 06830, United States
Mailing address: 175 MILBANK AVE., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ptesei@pways.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
RTM2MNMUQKA8 2024-08-20 175 MILBANK AVE, GREENWICH, CT, 06830, 6616, USA 175 MILBANK AVENUE, GREENWICH, CT, 06830, 6616, USA

Business Information

URL http://www.pways.org
Division Name PATHWAYS, INC.
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-08-23
Initial Registration Date 2008-02-14
Entity Start Date 1981-09-30
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER TESEI
Role EXECUTIVE DIRECTOR
Address PATHWAYS, INC., 175 MILBANK AVENUE, GREENWICH, CT, 06830, 6616, USA
Government Business
Title PRIMARY POC
Name SALLY MOUSA
Role DEVELOPMENT MANAGER
Address PATHWAYS, INC., 175 MILBANK AVENUE, GREENWICH, CT, 06830, 6616, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZRV3 Obsolete Non-Manufacturer 2008-02-15 2024-08-20 - 2024-08-20

Contact Information

POC SALLY MOUSA
Phone +1 203-869-5656
Address 175 MILBANK AVE, GREENWICH, CT, 06830 6616, 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
Peter Tesei Agent 175 MILBANK AVE., GREENWICH, CT, 06830, United States +1 203-536-1511 ptesei@pways.org 175 MILBANK AVE., GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
Katherine Barba Officer 175 Milbank Ave, Greenwich, CT, 06830-6616, United States 2 Gatefield Dr, Greenwich, CT, 06831, United States
Richard Kremheller Officer 175 Milbank Avenue, Greenwich, CT, 06830, United States 43 Old Orchard Road, Riverside, CT, 06878, United States
Thomas Athan Officer 175 Milbank Ave, Greenwich, CT, 06830-6616, United States 15 E Point Lane, Old Greenwich, CT, 06870, United States
Craig Warwick Officer - 28 W End Ave, Old Greenwich, CT, 06870-1605, United States

Director

Name Role Business address Phone E-Mail Residence address
Peter Tesei Director 175 MILBANK AVE., GREENWICH, CT, 06830, United States +1 203-536-1511 ptesei@pways.org 175 MILBANK AVE., GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001960 PUBLIC CHARITY ACTIVE CURRENT 2020-06-01 2024-06-01 2025-05-31
MHCR.0000013 Mental Health Community Residence ACTIVE CURRENT 2009-06-29 2023-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278551 2024-09-30 - Annual Report Annual Report -
BF-0011384800 2023-09-27 - Annual Report Annual Report -
BF-0010855562 2022-09-30 - Annual Report Annual Report -
BF-0009815794 2022-09-28 - Annual Report Annual Report -
0006972423 2020-09-03 - Annual Report Annual Report 2020
0006619615 2019-08-09 - Annual Report Annual Report 2019
0006294889 2018-12-18 - Annual Report Annual Report 2018
0006294870 2018-12-18 - Annual Report Annual Report 2016
0006294884 2018-12-18 - Annual Report Annual Report 2017
0005429532 2015-11-13 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT0095B1E080800 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM - 2009-10-31 HOMELESS ASSISTANCE
Recipient PATHWAYS INC
Recipient Name Raw PATHWAYS VISION, INC.
Recipient UEI RTM2MNMUQKA8
Recipient DUNS 196347678
Recipient Address 175 MILBANK AVENUE, GREENWICH, FAIRFIELD, CONNECTICUT, 06830-6616
Obligated Amount 39676.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
017-HD022 Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2009-09-01 2009-09-30 S811 C/ADV COST AMDS
Recipient PATHWAYS INC
Recipient Name Raw PATHWAYS VISION, INC.
Recipient UEI RTM2MNMUQKA8
Recipient DUNS 196347678
Recipient Address 175 MILBANK AVENUE, GREENWICH, FAIRFIELD, CONNECTICUT, 06830-6616
Obligated Amount 63911.00
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
06-1051588 Corporation Unconditional Exemption 175 MILBANK AVE, GREENWICH, CT, 06830-6616 1982-03
In Care of Name % MARY A GUERRERA
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 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7722440
Income Amount 3203616
Form 990 Revenue Amount 2396559
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 PATHWAYS INC
EIN 06-1051588
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name PATHWAYS INC
EIN 06-1051588
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640967310 2020-05-01 0156 PPP 175 MILBANK AVE, GREENWICH, CT, 06830-6616
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273620
Loan Approval Amount (current) 273620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6616
Project Congressional District CT-04
Number of Employees 29
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275584.07
Forgiveness Paid Date 2021-01-25

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
0005265619 Active OFS 2025-01-30 2030-06-07 AMENDMENT

Parties

Name PATHWAYS FUTURES, INC.
Role Debtor
Name PATHWAYS, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
0003410790 Active OFS 2020-11-05 2026-04-23 AMENDMENT

Parties

Name PATHWAYS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003353565 Active OFS 2020-02-07 2030-06-07 AMENDMENT

Parties

Name PATHWAYS FUTURES, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
Name PATHWAYS, INC.
Role Debtor
0003086998 Active OFS 2015-11-07 2026-04-23 AMENDMENT

Parties

Name PATHWAYS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003046377 Active OFS 2015-04-01 2030-06-07 AMENDMENT

Parties

Name PATHWAYS FUTURES, INC.
Role Debtor
Name PATHWAYS, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
0002785499 Active OFS 2010-11-29 2026-04-23 AMENDMENT

Parties

Name PATHWAYS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002756788 Active OFS 2010-06-07 2030-06-07 ORIG FIN STMT

Parties

Name PATHWAYS, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
Name PATHWAYS FUTURES, INC.
Role Debtor
0002441835 Active OFS 2007-03-01 2026-04-23 AMENDMENT

Parties

Name PATHWAYS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002374312 Active OFS 2006-02-01 2026-04-23 AMENDMENT

Parties

Name PATHWAYS, INC.
Role Debtor
Name THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES
Role Secured Party
0002064521 Active OFS 2001-04-23 2026-04-23 ORIG FIN STMT

Parties

Name PATHWAYS, INC.
Role Debtor
Name THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES
Role Secured Party

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 21775 BROOKRIDGE DISTRICT ASSOCIATION v GREENWICH PLANNING & ZONING COMMISSION E 2001-04-05 Appeal Case Disposed/Transfer View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0001275 Civil Rights Accommodations 2000-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-07-07
Termination Date 2004-01-29
Status Terminated

Parties

Name PATHWAYS, INC.
Role Plaintiff
Name DUNNE,
Role Defendant
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