Search icon

CONNECTICUT COUNCIL ON PROBLEM GAMBLING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT COUNCIL ON PROBLEM GAMBLING, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1983
Business ALEI: 0141199
Annual report due: 29 Mar 2026
Business address: 75 Charter Oak Ave, Hartford, CT, 06106-1903, United States
Mailing address: 111 Somerset Street, West Hartford, CT, United States, 06110
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dianag@ccpg.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YTAUYV5DN7W8 2022-10-21 100 GREAT MEADOW RD STE 704, WETHERSFIELD, CT, 06109, 2355, USA 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA

Business Information

URL www.ccpg.org
Division Name CT COUNCIL ON PROBLEM GAMBLING
Division Number CT COUNCIL
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-09-28
Initial Registration Date 2021-08-10
Entity Start Date 1983-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANA GOODE
Role EXECUTIVE DIRECTOR
Address 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA
Government Business
Title PRIMARY POC
Name DIANA GOODE
Role EXECUTIVE DIRECTOR
Address 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT COUNCIL ON PROBLEM GAMBLING 401K PLAN 2023 222529245 2024-06-24 CONNECTICUT COUNCIL ON PROBLEM GAMBLING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541513
Sponsor’s telephone number 8604630579
Plan sponsor’s address 100 GREAT MEADOW RD SUITE 704, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DIANA GOODE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT COUNCIL ON PROBLEM GAMBLING 401K PLAN 2022 222529245 2023-08-04 CONNECTICUT COUNCIL ON PROBLEM GAMBLING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541513
Sponsor’s telephone number 8604630579
Plan sponsor’s address 100 GREAT MEADOW RD SUITE 704, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing DIANA GOODE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT COUNCIL ON PROBLEM GAMBLING 401K PLAN 2021 222529245 2022-10-13 CONNECTICUT COUNCIL ON PROBLEM GAMBLING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541513
Sponsor’s telephone number 8604630579
Plan sponsor’s address 100 GREAT MEADOW RD SUITE 704, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DIANA GOODE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Director

Name Role Business address Residence address
Tom Hyer Director - 612 Brinton Avenue, Warwick Neck, Warwick, RI, 02889, United States
Jennifer Leavitt Director 165 Capital Avenue, Hartford, CT, 06106, United States 165 Capital Avenue, Hartford, CT, 06106, United States
WILLIE COLEMAN Director 2 CLIFF STREET, NORWICH VETERAN'S OUTREACH CENTER, NORWICH, CT, 06360, United States 152 WAY ROAD, SALEM, CT, 06420, United States
Tina LaMorte Director - 15 Old Pewter Lane, Wethersfield, CT, 06109, United States
DAVID FLEMMING Director - 4 CHRISTOPHER LANE, NORWALK, CT, 06851, United States
Aaron Jones Director 287 West Street, Rocky Hill, CT, 06067, United States 445 Windham Ave, Colchester, CT, 06415-2805, United States
ALEX CLAUSEN Director 400 Main Street, East HARTFORD, CT, 06103, United States 27 Heritage Drive, Glastonbury, CT, 06033, United States
GREG ADAMS Director 100 NORTHFIELD DRIVE, WINDSOR, CT, 06095, United States 405 MAIN STREET, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
Tina LaMorte Officer - 15 Old Pewter Lane, Wethersfield, CT, 06109, United States
DAVID FLEMMING Officer - 4 CHRISTOPHER LANE, NORWALK, CT, 06851, United States
ALEX CLAUSEN Officer 400 Main Street, East HARTFORD, CT, 06103, United States 27 Heritage Drive, Glastonbury, CT, 06033, United States
Jennifer Leavitt Officer 165 Capital Avenue, Hartford, CT, 06106, United States 165 Capital Avenue, Hartford, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006575 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE - 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change CONNECTICUT COUNCIL ON COMPULSIVE GAMBLING, INC. CONNECTICUT COUNCIL ON PROBLEM GAMBLING, INC. 1996-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912338 2025-03-03 - Annual Report Annual Report -
BF-0012278006 2024-02-28 - Annual Report Annual Report -
BF-0011385132 2023-02-27 - Annual Report Annual Report -
BF-0010390077 2022-02-25 - Annual Report Annual Report 2022
BF-0010119022 2021-09-21 2021-09-21 Change of Agent Agent Change -
0007196691 2021-03-01 - Annual Report Annual Report 2021
0006804388 2020-03-02 - Annual Report Annual Report 2020
0006421184 2019-03-04 - Annual Report Annual Report 2019
0006241923 2018-09-05 - Annual Report Annual Report 2018
0005789516 2017-03-10 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2529245 Corporation Unconditional Exemption 75 CHARTER OAK AVE, HARTFORD, CT, 06106-1903 2024-04
In Care of Name % DIANA GOODE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 611651
Income Amount 924678
Form 990 Revenue Amount 924678
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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)

Determination Letter

Final Letter(s) FinalLetter_22-2529245_CONNECTICUTCOUNCILONPROBLEMGAMBLINGINC_12062023_00.pdf

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC
EIN 22-2529245
Tax Period 202212
Filing Type E
Return Type 990PF
File View File
Organization Name CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC
EIN 22-2529245
Tax Period 202112
Filing Type E
Return Type 990PF
File View File
Organization Name CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC
EIN 22-2529245
Tax Period 201912
Filing Type E
Return Type 990PR
File View File
Organization Name CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC
EIN 22-2529245
Tax Period 201812
Filing Type E
Return Type 990PF
File View File
Organization Name CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC
EIN 22-2529245
Tax Period 201612
Filing Type P
Return Type 990PF
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709737000 2020-04-08 0156 PPP 100 GREAT MEADOW RD STE 704, WETHERSFIELD, CT, 06109-2352
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
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 WETHERSFIELD, HARTFORD, CT, 06109-2352
Project Congressional District CT-01
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80043.23
Forgiveness Paid Date 2021-08-18
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