Search icon

HOMES WITH HOPE, INC.

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

Company Details

Entity Name: HOMES WITH HOPE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1983
Business ALEI: 0150250
Annual report due: 09 Dec 2025
Business address: 59 MYRTLE AVENUE, WESTPORT, CT, 06880, United States
Mailing address: PO BOX 631, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jhogan@hwhct.org

Industry & Business Activity

NAICS

624221 Temporary Shelters

This U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NCHUN3U967K6 2025-03-21 59 MYRTLE AVE, WESTPORT, CT, 06880, 3510, USA 59 MYRTLE AVE, WESTPORT, CT, 06880, USA

Business Information

URL www.hwhct.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-04
Initial Registration Date 2010-11-01
Entity Start Date 1983-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 624110, 624210, 624221

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PARIS LOONEY
Role VP & COO
Address PO BOX 631, WESTPORT, CT, 06881, USA
Government Business
Title PRIMARY POC
Name PARIS LOONEY
Role VP & COO
Address PO BOX 631, WESTPORT, CT, 06881, 0631, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66CF6 Active Non-Manufacturer 2010-11-01 2024-04-04 2029-04-04 2025-03-21

Contact Information

POC PARIS LOONEY
Phone +1 203-226-3426
Fax +1 203-226-2557
Address 59 MYRTLE AVE, WESTPORT, FAIRFIELD, CT, 06880 3510, 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
ALAN R. SPIRER Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-226-3426 jhogan@hwhct.org 830 Post Rd E, Westport, CT, 06880-5222, United States

Director

Name Role Residence address
JOHN WALSH Director 842 PASSIFLORA AVE, ENCINITAS, CA, 92024, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001634 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE - 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change INTERFAITH HOUSING ASSOCIATION OF WESTPORT AND WESTON, INC. HOMES WITH HOPE, INC. 2011-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185169 2024-11-13 - Annual Report Annual Report -
BF-0011387803 2023-11-13 - Annual Report Annual Report -
BF-0010387937 2022-12-28 - Annual Report Annual Report 2022
BF-0009826184 2021-11-09 - Annual Report Annual Report -
0007319459 2021-05-04 - Annual Report Annual Report 2020
0006713393 2020-01-07 - Annual Report Annual Report 2019
0006358122 2019-02-04 - Annual Report Annual Report 2018
0006048438 2018-01-31 - Annual Report Annual Report 2017
0005728804 2017-01-02 - Annual Report Annual Report 2016
0005495826 2016-02-29 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26Q961001-09I Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2008-10-01 2009-08-31 S811 DIS PRAC RENS
Recipient HOMES WITH HOPE, INC
Recipient Name Raw IHA INC
Recipient UEI NCHUN3U967K6
Recipient DUNS 602657157
Recipient Address 45 JESUP ROAD, WESTPORT, FAIRFIELD, CONNECTICUT, 06880-4310
Obligated Amount 90376.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26Q961001-08Z Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2007-10-01 2008-09-30 S811 DIS PRAC RENS
Recipient HOMES WITH HOPE, INC
Recipient Name Raw IHA INC
Recipient UEI NCHUN3U967K6
Recipient DUNS 602657157
Recipient Address 45 JESUP ROAD, WESTPORT, FAIRFIELD, CONNECTICUT, 06880-4310
Obligated Amount 35817.00
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
22-2534326 Corporation Unconditional Exemption 59 MYRTLE AVENUE, WESTPORT, CT, 06880-0000 1984-08
In Care of Name % JEFF WIESER
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 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 Dec
Asset Amount 5999565
Income Amount 3934873
Form 990 Revenue Amount 3746266
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 HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name HOMES WITH HOPE INC
EIN 22-2534326
Tax Period 201512
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
1229467104 2020-04-10 0156 PPP 49 RICHMONDVILLE AVE, WESTPORT, CT, 06880-2050
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116700
Loan Approval Amount (current) 116700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-2050
Project Congressional District CT-04
Number of Employees 9
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118023.67
Forgiveness Paid Date 2021-06-17

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
Westport 86 SAUGATUCK AVE #701 B06//131//701 - 100573 Source Link
Acct Number 9281
Assessment Value $254,000
Appraisal Value $362,900
Land Use Description Condominium
Zone R-AHZ/W
Neighborhood CND

Parties

Name HOMES WITH HOPE, INC.
Sale Date 2011-12-01
Sale Price $265,000
Name BRADLEY COMMONS DEVELOPMENT, LLC
Sale Date 2011-01-14
Name BRADLEY COMMONS DEVELOPMENT, LLC
Sale Date 2008-01-08
Sale Price $1
Norwalk 1 HAYES AVE 3/27/5/0/ 0.11 7663 Source Link
Acct Number 7663
Assessment Value $358,400
Appraisal Value $511,990
Land Use Description 2 Family
Zone C
Neighborhood 0245
Land Assessed Value $164,700
Land Appraised Value $235,280

Parties

Name HOMES WITH HOPE, INC.
Sale Date 2014-07-02
Sale Price $380,000
Name RASMUSSEN JOHANNA
Sale Date 2008-02-27
Name JOHAN REALTY, LLC
Sale Date 2007-11-08
Name RASMUSSEN JOHANNAH
Sale Date 2004-09-20
Sale Price $355,000
Name DEPALMA MARIE & PRIEST SANDRA &
Sale Date 1984-01-03
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