Search icon

CARDINAL SHEHAN CENTER, INC.

Company Details

Entity Name: CARDINAL SHEHAN CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 1984
Business ALEI: 0153577
Annual report due: 02 Mar 2026
NAICS code: 611620 - Sports and Recreation Instruction
Business address: 1494 MAIN STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 1494 MAIN ST., BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dtietjen@diobpt.org

Agent

Name Role Business address Phone E-Mail Residence address
Thomas Noonan Agent 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States +1 203-258-3034 tnoonan@diobpt.org 115 Sunset Rd, Blauvelt, NY, 10913-1310, United States

Officer

Name Role Business address Residence address
Deacon Patrick Toole Officer 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States
Monsignor Robert M. Kinnally Officer 40 Maple Street, New Canaan, CT, 06840, United States 238 Jewett Avenue, Bridgeport, CT, 06606, United States
Rolla McFall Bryant Officer 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States
Most Reverend Frank J Caggiano Officer 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States
LORRAINE GIBBONS Officer CARDINAL SHEHAN CENTER, 1494 MAIN ST., BRIDGEPORT, CT, 06604, United States 291 FAIRFIELD AVENUE, NEW HAVEN, CT, 06515, United States

Director

Name Role Business address Residence address
Deacon Patrick Toole Director 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States
Monsignor Robert M. Kinnally Director 40 Maple Street, New Canaan, CT, 06840, United States 238 Jewett Avenue, Bridgeport, CT, 06606, United States
LORRAINE GIBBONS Director CARDINAL SHEHAN CENTER, 1494 MAIN ST., BRIDGEPORT, CT, 06604, United States 291 FAIRFIELD AVENUE, NEW HAVEN, CT, 06515, United States
Rolla McFall Bryant Director 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States
Most Reverend Frank J Caggiano Director 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0050890 PUBLIC CHARITY ACTIVE CURRENT 2008-03-03 2024-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913036 2025-02-19 No data Annual Report Annual Report No data
BF-0012179522 2024-02-16 No data Annual Report Annual Report No data
BF-0011387575 2023-02-27 No data Annual Report Annual Report No data
BF-0010265991 2022-03-29 No data Annual Report Annual Report 2022
0007335799 2021-05-13 No data Annual Report Annual Report 2021
0006789905 2020-02-24 No data Annual Report Annual Report 2020
0006396969 2019-02-21 No data Annual Report Annual Report 2019
0006294301 2018-12-18 No data Annual Report Annual Report 2018
0005846099 2017-05-18 No data Annual Report Annual Report 2017
0005537433 2016-04-12 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1101081 Association Unconditional Exemption 1494 MAIN ST, BRIDGEPORT, CT, 06604-3621 1946-03
In Care of Name -
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 2023-06
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 9281653
Income Amount 3108994
Form 990 Revenue Amount 2269564
National Taxonomy of Exempt Entities -
Sort Name JOHN G PHELAN

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

Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CARDINAL SHEHAN CENTER INC
EIN 06-1101081
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
7981548400 2021-02-12 0156 PPS 1494 Main St, Bridgeport, CT, 06604-3621
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209000
Loan Approval Amount (current) 209000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-3621
Project Congressional District CT-04
Number of Employees 21
NAICS code 624110
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 210385.7
Forgiveness Paid Date 2021-10-25
6597407006 2020-04-07 0156 PPP 1494 Main Street, BRIDGEPORT, CT, 06604-3600
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209000
Loan Approval Amount (current) 209000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-3600
Project Congressional District CT-04
Number of Employees 43
NAICS code 624110
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 211656.88
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website