Search icon

THE WORKPLACE, INC.

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

Company Details

Entity Name: THE WORKPLACE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1983
Business ALEI: 0146168
Annual report due: 11 Aug 2025
Business address: 1000 LAFAYETTE BLVD FIFTH FLOOR, BRIDGEPORT, CT, 06604, United States
Mailing address: 1000 LAFAYETTE BLVD FIFTH FLOOR, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sam@btlawfirm.com
E-Mail: fromano@workplace.org

Industry & Business Activity

NAICS

561311 Employment Placement Agencies

This U.S. industry comprises establishments primarily engaged in listing employment vacancies and in recruiting, referring, or placing applicants for employment. The individuals referred or placed are not employees of the employment agencies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE WORKPLACE, INC., NEW YORK 5087058 NEW YORK
Headquarter of THE WORKPLACE, INC., FLORIDA F17000001111 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CG4WNMD3V6L5 2024-11-15 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, 4734, USA 1000 LAFAYETTE BLVD., BRIDGEPORT, CT, 06604, 4725, USA

Business Information

URL http://www.workplace.org
Division Name THE WORKPLACE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-11-17
Initial Registration Date 2004-05-06
Entity Start Date 1983-10-03
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL J MCCARTHY
Role VP
Address 1000 LAFAYETTE BLVD, 5TH FLOOR, BRIDGEPORT, CT, 06604, 4725, USA
Government Business
Title PRIMARY POC
Name JOSEPH M CARBONE
Role PRESIDENT AND CEO
Address 1000 LAFAYETTE BLVD., 5TH FLOOR, BRIDGEPORT, CT, 06604, 4725, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UYA0 Active Non-Manufacturer 2004-05-07 2024-03-08 2028-11-17 2024-11-15

Contact Information

POC JOSEPH M. CARBONE
Phone +1 203-610-8502
Fax +1 203-610-8503
Address 1000 LAFAYETTE BLVD, BRIDGEPORT, FAIRFIELD, CT, 06604 4734, 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
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2017 222484517 2018-07-03 THE WORKPLACE, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2016 222484517 2017-06-21 THE WORKPLACE, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2015 222484517 2016-04-04 THE WORKPLACE, INC. 43
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2015 222484517 2016-06-14 THE WORKPLACE, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2015 222484517 2016-04-07 THE WORKPLACE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2015 222484517 2016-04-07 THE WORKPLACE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2015 222484517 2016-04-04 THE WORKPLACE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2014 222484517 2015-08-12 THE WORKPLACE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2013 222484517 2014-09-23 THE WORKPLACE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature
THE WORKPLACE, INC. 401K RETIREMENT PLAN 2012 222484517 2013-09-16 THE WORKPLACE, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-07-01
Business code 561300
Sponsor’s telephone number 2036108508
Plan sponsor’s address 350 FAIRFIELD AVENUE, 3RD FLOOR, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing GINO VENDITTI
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Residence address
PAUL BROADIE Director 900 Lafayette Blvd, Bridgeport, CT, 06604-4704, United States
SABRINA MANCINI Director 106-2D WOODSIDE GREEN, STAMFORD, CT, 06905, United States
ARTHUR BOGEN Director 41 Eagle Ridge Dr, Essex, CT, 06426-1330, United States
JIM LOHR Director 427 Stillson Rd, Fairfield, CT, 06824-3158, United States
FRANK ALVARDO Director 915 Lafayette Blvd, Bridgeport, CT, 06604-4727, United States
TERESA GIEGENGACCK Director 100 Mona Ter, Fairfield, CT, 06824-6493, United States
DOUG HOLCOMB Director 1 CROSS ST, BRIDGEPORT, CT, 06610, United States
POONAM SHARMA Director 925 Housatonic Ave, Bridgeport, CT, 06606-5717, United States
MARC NAPOLITANO Director 677 WASHINGTON BLVD, 11TH FLOOR, STAMFORD, CT, 06901, United States
LINDY LEE GOLD Director 505 HUDSON ST, HARTFORD, CT, 06615, United States

Agent

Name Role Business address Phone E-Mail Residence address
Samuel Braunstein Agent One Eliot Pl, 302, Fairfield, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States

Officer

Name Role Business address Phone E-Mail Residence address
Adrienne Parkmond Officer 1000 LAFAYETTE BLVD FIFTH FLOOR, BRIDGEPORT, CT, 06604, United States - - 183 Heritage Drive, Waterbury, CT, 06708, United States
Francesca Romano Officer 1000 LAFAYETTE BLVD FIFTH FLOOR, BRIDGEPORT, CT, 06604, United States - - 184 Prospect Dr, Stratford, CT, 06615-7539, United States
Samuel Braunstein Officer One Eliot Pl, 302, Fairfield, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States
JOSEPH CARBONE Officer 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States - - 115 TUTTLE DRIVE, NEW HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0007633 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change PRIVATE INDUSTRY COUNCIL OF SOUTHERN CONNECTICUT, INC. THE WORKPLACE, INC. 1995-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306965 2025-03-18 - Annual Report Annual Report -
BF-0011954698 2023-08-31 2023-08-31 Interim Notice Interim Notice -
BF-0011383962 2023-07-13 - Annual Report Annual Report -
BF-0010262297 2023-01-09 - Annual Report Annual Report 2022
BF-0011655339 2023-01-06 2023-01-06 Change of Agent Agent Change -
BF-0009809230 2021-11-09 - Annual Report Annual Report -
0007000114 2020-10-13 - Annual Report Annual Report 2020
0006592773 2019-07-09 - Annual Report Annual Report 2019
0006223438 2018-07-27 - Annual Report Annual Report 2018
0005900082 2017-08-01 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
96153401 Environmental Protection Agency 66.815 - ENVIRONMENTAL WORKFORCE DEVELOPMENT AND JOB TRAINING COOPERATIVE AGREEMENTS 2011-10-01 2013-09-30 THIS PROJECT PROVIDES FUNDING FOR THE WORKPLACE, INC. TO RECRUIT, TRAIN, AND PLACE UNEMPLOYED OR UNDEREMPLOYED RESIDENTS OF BRIDGEPORT, CONNECTICUT I
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90FX0028 Department of Health and Human Services 93.093 - AFFORDABLE CARE ACT (ACA) HEALTH PROFESSION OPPORTUNITY GRANTS 2011-09-30 2015-09-29 HEALTH PROFESSION OPPORTUNITY GRANTS TO SERVE TANF RECIPIENTS AND OTHER LOW-INCOME INDIVIDUALS
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 4947316.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HV22125116059 Department of Labor 17.805 - HOMELESS VETERANS REINTEGRATION PROJECT 2011-08-05 2013-03-31 HOMELESS VETERANS (HVRP)
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE., 3RD. FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604
Obligated Amount 1198680.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AD218741155A9 Department of Labor 17.235 - SENIOR COMMUNITY SERVICE EMPLOYMENT PROGRAM 2011-07-01 2012-06-30 OLDER WORKERS PROGRAM
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, CRAWFORD, CONNECTICUT, 06604
Obligated Amount 2025293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H234S080201 Department of Education 84.234 - PROJECTS WITH INDUSTRY 2010-10-01 2011-09-30 PWI
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE STE 102 3RD FLR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-6014, UNITED STATES
Obligated Amount -15276.00
Non-Federal Funding 67470.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H234S080201 Department of Education 84.234 - PROJECTS WITH INDUSTRY 2010-10-01 2011-09-30 PWI
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE STE 102 3RD FLR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-6014, UNITED STATES
Obligated Amount 775005.00
Non-Federal Funding 67470.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
OD21074107549 Department of Labor 17.720 - DISABILITY EMPLOYMENT POLICY DEVELOPMENT 2010-09-30 2012-09-29 ODEP DISABILITY GRANTS
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 1517355.90
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEEE0004156 Department of Energy 81.042 - WEATHERIZATION ASSISTANCE FOR LOW-INCOME PERSONS 2010-09-01 2012-08-31 RECOVERY ACT - WEATHERIZATION ASSISTANCE PROGRAM TRAINING CENTER AWARD
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE FL 3, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-6005
Obligated Amount 877434.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AD200181060A9 Department of Labor 17.235 - SENIOR COMMUNITY SERVICE EMPLOYMENT PROGRAM 2010-07-01 2011-06-30 OLDER WORKERS PROGRAM
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 2652701.43
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HV20679106059 Department of Labor 17.805 - HOMELESS VETERANS REINTEGRATION PROJECT 2010-07-01 2012-03-31 HOMELESS VETERANS (HVRP)
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE. 3RD. FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 621980.09
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 3868575.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 20801.57
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 304400.87
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 924256.67
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 2566712.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE., 3RD. FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 1173931.90
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 5000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604
Obligated Amount 447406.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604
Obligated Amount 296000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE WORKPLACE INC
Recipient Name Raw THE WORKPLACE, INC.
Recipient UEI CG4WNMD3V6L5
Recipient DUNS 116150343
Recipient Address 350 FAIRFIELD AVENUE, THIRD FLOOR, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604
Obligated Amount -274036.00
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
22-2484517 Corporation Unconditional Exemption 1000 LAFAYETTE BOULEVARD SUITE 501, BRIDGEPORT, CT, 06604-4725 1984-04
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 10572968
Income Amount 39400507
Form 990 Revenue Amount 39400507
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 WORKPLACE INC
EIN 22-2484517
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name WORKPLACE INC
EIN 22-2484517
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
9806107000 2020-04-09 0156 PPP 350 FAIRFIELD AVE, BRIDGEPORT, CT, 06604-6000
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1840000
Loan Approval Amount (current) 1840000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, GREATER BRIDGEPORT, CT, 06604-6000
Project Congressional District CT-04
Number of Employees 184
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317414.7
Forgiveness Paid Date 2021-07-15

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
0003406852 Active OFS 2020-10-14 2025-10-14 ORIG FIN STMT

Parties

Name THE WORKPLACE, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party

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_15-cv-00517 Judicial Publications 29:621 Job Discrimination (Age) 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 Health Career Academy
Role Defendant
Name THE WORKPLACE, INC.
Role Defendant
Name Beverly S. Gladstone
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00517-0
Date 2016-01-07
Notes ORDER (see attached) GRANTING Plaintiff's 16 Motion Seeking Permission to File a First Amended Complaint, DENYING AS MOOT Plaintiff's 12 Motion for Default Judgment, and RENDERING MOOT the Clerk of Court's 11 entry of default in this action. As discussed in the attached Order, the Clerk of Court is directed to separately docket the Amended Complaint attached to Plaintiff's motion to amend, [Doc. 16 Ex. A], which is deemed filed and served as of the date of this Order, and Defendant is directed to respond to the Amended Complaint within the time specified in Rule 12 of the Federal Rules of Civil Procedure. Signed by Judge Charles S. Haight, Jr. on January 7, 2016. (White, B.)
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