Search icon

APNH: A PLACE TO NOURISH YOUR HEALTH, INC.

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

Company Details

Entity Name: APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1983
Business ALEI: 0146902
Annual report due: 02 Sep 2025
Business address: 1302 CHAPEL ST, NEW HAVEN, CT, 06511, United States
Mailing address: 1302 CHAPEL STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CHRIS.COLE@APNH.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
V2SMMBBJWGE5 2025-03-14 1302 CHAPEL ST, HAMDEN, CT, 06511, 4515, USA 1302 CHAPEL ST, NEW HAVEN, CT, 06511, 4515, USA

Business Information

Doing Business As AIDS PROJECT NEW HAVEN INC
URL www.apnh.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-18
Initial Registration Date 2009-10-06
Entity Start Date 1983-06-23
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621511, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER A COLE
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA
Title ALTERNATE POC
Name NICHOLAS BOSHNACK
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER A COLE
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA
Title ALTERNATE POC
Name NICHOLAS BOSHNACK
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER A COLE
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA
Title ALTERNATE POC
Name NICHOLAS BOSHNACK
Address AIDS PROJECT NEW HAVEN, 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, 4515, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QXJ7 Active Non-Manufacturer 2009-10-06 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC CHRISTOPHER A. COLE
Phone +1 475-441-7017
Fax +1 203-401-4457
Address 1302 CHAPEL ST, HAMDEN, CT, 06511 4515, 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

Director

Name Role Business address Residence address
Ben Bloom Director - 98 Decatur Ave, Guilford, CT, 06437-3508, United States
SCOTT THOMAS Director 6 LINDSLEY STREET, BRANFORD, CT, 06405, United States 6 LINDSLEY STREET, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER COLE Agent 1302 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 323-697-0611 CHRIS.COLE@APNH.ORG 167 SCOTT AVE., 167 SCOTT AVENUE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
CHRISTOPHER A. COLE Officer 1302 CHAPEL ST., NEW HAVEN, CT, 06511, United States 167 SCOTT AVE., WATERTOWN, CT, 06795, United States

History

Type Old value New value Date of change
Name change AIDS PROJECT NEW HAVEN, INC. APNH: A PLACE TO NOURISH YOUR HEALTH, INC. 2018-09-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278366 2024-09-02 - Annual Report Annual Report -
BF-0011384812 2023-08-03 - Annual Report Annual Report -
BF-0010266037 2022-08-23 - Annual Report Annual Report 2022
BF-0009811949 2021-10-04 - Annual Report Annual Report -
0006974367 2020-09-08 - Annual Report Annual Report 2020
0006615599 2019-08-06 - Annual Report Annual Report 2019
0006252967 2018-09-28 2018-09-28 Amendment Amend Name -
0006229170 2018-08-08 - Annual Report Annual Report 2018
0005983933 2017-12-12 - Annual Report Annual Report 2016
0005983937 2017-12-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148727206 2020-04-15 0156 PPP 1302 Chapel Street, New Haven, CT, 06511
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226600
Loan Approval Amount (current) 226600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 22
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227965.81
Forgiveness Paid Date 2020-12-04

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
0005016457 Active OFS 2021-09-20 2026-09-22 AMENDMENT

Parties

Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0003448293 Active OFS 2021-05-14 2026-05-14 ORIG FIN STMT

Parties

Name CARDINAL HEALTH 110 LLC, AS AGENT
Role Secured Party
Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Role Debtor
0003345660 Active OFS 2019-12-17 2025-01-28 AMENDMENT

Parties

Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0003141219 Active OFS 2016-09-22 2026-09-22 ORIG FIN STMT

Parties

Name CAPITAL FOR CHANGE, INC.
Role Secured Party
Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Role Debtor
0003038112 Active OFS 2015-01-28 2025-01-28 ORIG FIN STMT

Parties

Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Role Debtor
Name MCKESSON CORPORATION
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
New Haven 1302 CHAPEL ST 297/0215/00800// 0.21 18537 Source Link
Acct Number 297 0215 00800
Assessment Value $419,090
Appraisal Value $598,700
Land Use Description NON-PROFIT MDL-94
Zone BA
Neighborhood CHP5
Land Assessed Value $70,420
Land Appraised Value $100,600

Parties

Name APNH: A PLACE TO NOURISH YOUR HEALTH, INC.
Sale Date 1996-12-24
Sale Price $170,000
Name The Unknown LLC
Sale Date 1994-05-27
Name The Unknown LLC
Sale Date 1988-11-03
Sale Price $600,000
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