Search icon

COLUMBUS HOUSE, INC.

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

Company Details

Entity Name: COLUMBUS HOUSE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1984
Business ALEI: 0159105
Annual report due: 25 Jul 2025
Business address: 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, United States
Mailing address: 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lilla@columbushouse.org

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RZM3NH5M61P6 2025-01-17 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, 1806, USA PO BOX 7093, NEW HAVEN, CT, 06519, 1806, USA

Business Information

URL www.columbushouse.org
Division Name N/A
Division Number N/A
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-22
Initial Registration Date 2005-09-19
Entity Start Date 1982-11-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624190, 624221, 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LILLA BRYAN-HEMMINGS
Role CFO
Address PO BOX 7093, 586 ELLA GRASSO BOULEVARD, NEW HAVEN, CT, 06519, USA
Government Business
Title PRIMARY POC
Name MARGARET MIDDLETON
Role CEO
Address PO BOX 7093, 586 ELLA GRASSO BOULEVARD, NEW HAVEN, CT, 06519, USA
Past Performance
Title PRIMARY POC
Name GLADYS BRADLEY
Role DIRECTOR OF FINANCE
Address PO BOX 7093, 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44Z36 Active Non-Manufacturer 2005-09-19 2024-03-08 2029-01-22 2025-01-17

Contact Information

POC MARGARET MIDDLETON
Phone +1 203-401-4400
Fax +1 203-773-1430
Address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519 1806, 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
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2014 222511873 2016-01-13 COLUMBUS HOUSE, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Signature of

Role Plan administrator
Date 2016-01-13
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-13
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2013 222511873 2015-01-07 COLUMBUS HOUSE, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Signature of

Role Plan administrator
Date 2015-01-07
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-07
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2012 222511873 2014-01-03 COLUMBUS HOUSE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Signature of

Role Plan administrator
Date 2014-01-03
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-03
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2011 222511873 2013-01-15 COLUMBUS HOUSE, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Plan administrator’s name and address

Administrator’s EIN 222511873
Plan administrator’s name COLUMBUS HOUSE, INC.
Plan administrator’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806
Administrator’s telephone number 2034014400

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-15
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2010 222511873 2012-01-17 COLUMBUS HOUSE, INC. 84
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Plan administrator’s name and address

Administrator’s EIN 222511873
Plan administrator’s name COLUMBUS HOUSE, INC.
Plan administrator’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806
Administrator’s telephone number 2034014400

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing SHANNON RAMSBY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2012-01-17
Name of individual signing SHANNON RAMSBY
Valid signature Filed with incorrect/unrecognized electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2010 222511873 2012-01-11 COLUMBUS HOUSE, INC. 84
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Plan administrator’s name and address

Administrator’s EIN 222511873
Plan administrator’s name COLUMBUS HOUSE, INC.
Plan administrator’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806
Administrator’s telephone number 2034014400

Signature of

Role Plan administrator
Date 2012-01-11
Name of individual signing SHANNON RAMSBY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2012-01-11
Name of individual signing SHANNON RAMSBY
Valid signature Filed with incorrect/unrecognized electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2010 222511873 2012-02-03 COLUMBUS HOUSE, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Plan administrator’s name and address

Administrator’s EIN 222511873
Plan administrator’s name COLUMBUS HOUSE, INC.
Plan administrator’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806
Administrator’s telephone number 2034014400

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-03
Name of individual signing SHANNON RAMSBY
Valid signature Filed with authorized/valid electronic signature
COLUMBUS HOUSE INC 401(K) SAVINGS PLAN 2009 222511873 2011-02-24 COLUMBUS HOUSE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 813000
Sponsor’s telephone number 2034014400
Plan sponsor’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806

Plan administrator’s name and address

Administrator’s EIN 222511873
Plan administrator’s name COLUMBUS HOUSE, INC.
Plan administrator’s address 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 065191806
Administrator’s telephone number 2034014400

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing ALISON CUNNINGHAM
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing ALISON CUNNINGHAM
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Lilla Bryan-Hemmings Agent 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, United States +1 203-671-3376 lilla@columbushouse.org 18 N Union Ave, West Haven, CT, 06516-3721, United States

Officer

Name Role Residence address
Stephen Ziegelmayer Officer 40 Spring Glen Ter, Hamden, CT, 06517-1533, United States

Director

Name Role Residence address
Stephen Ziegelmayer Director 40 Spring Glen Ter, Hamden, CT, 06517-1533, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001323 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
LCO.0010217 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-09-22 2022-09-22
OPC.0000399 Outpatient Clinic ACTIVE CURRENT 2008-07-01 2023-07-01 2026-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050173 2024-07-12 - Annual Report Annual Report -
BF-0011078801 2023-07-18 - Annual Report Annual Report -
BF-0010362560 2022-07-25 - Annual Report Annual Report 2022
BF-0009758277 2021-07-16 - Annual Report Annual Report -
0006949810 2020-07-17 - Annual Report Annual Report 2020
0006610736 2019-08-01 - Interim Notice Interim Notice -
0006587568 2019-06-28 - Annual Report Annual Report 2019
0006223736 2018-07-30 - Annual Report Annual Report 2018
0006182041 2018-05-11 2018-05-11 Agent Resignation Agent Resignation -
0006182829 2018-05-11 2018-05-11 Change of Agent Agent Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24123P1311 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24123P1311_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 117461.00
Current Award Amount 117461.00
Potential Award Amount 830032.25

Description

Title TRANSITIONAL RECOVERY SHELTER SERVICES FOR THE CT HCS
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Recipient Address UNITED STATES, 586 ELLA T GRASSO BLVD, NEW HAVEN, CONNECTICUT, 065111806
PURCHASE ORDER AWARD 36C24123P1310 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24123P1310_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 76914.25
Current Award Amount 76914.25
Potential Award Amount 503854.75

Description

Title EMERGENCY HOMELESS SHELTER SERVICES FOR THE CT HCS
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Recipient Address UNITED STATES, 586 ELLA T GRASSO BLVD, NEW HAVEN, CONNECTICUT, 065111806
PURCHASE ORDER AWARD 36C24122P0714 2022-06-01 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_36C24122P0714_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 174477.30
Current Award Amount 174477.30
Potential Award Amount 299690.55

Description

Title THREE TRANSITIONAL BEDS, TRANSPORTATION, MEALS AND OTHER PROGRAMMING FOR THE HOMELESS VETERANS WITHIN THE LOCAL COMMUNTING AREA OF WEST HAVEN VAMC CONNECTICUT.
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Recipient Address UNITED STATES, 586 ELLA T GRASSO BLVD, NEW HAVEN, CONNECTICUT, 065111806
PURCHASE ORDER AWARD 36C24120P0421 2020-05-01 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_36C24120P0421_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 151293.33
Current Award Amount 151293.33
Potential Award Amount 182080.17

Description

Title EXERCISING OY 4 POP 05/01/24 04/30/25 FOR MONEY MANAGEMENT AND ORGANIZATIONAL PAYEE SERVICES FOR ELIGIBLE VETERANS AND BENEFICIARIES WITH THE VA CONNECTICUT HEALTHCARE SYSTEM
NAICS Code 523991: TRUST, FIDUCIARY, AND CUSTODY ACTIVITIES
Product and Service Codes R610: SUPPORT- ADMINISTRATIVE:- PERSONAL PROPERTY MANAGEMENT

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Recipient Address UNITED STATES, 586 ELLA T GRASSO BLVD, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065111806
PO AWARD VA24112P0907 2012-03-01 2013-02-28 2013-02-28
Unique Award Key CONT_AWD_VA24112P0907_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOMELESS VETERANS' EMERGANCY BED SERVICES UNDER HUD-VASH PROGRAM USING HUD-VASH FUNDS
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes G099: SOCIAL- OTHER

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES
PO AWARD VA24112P1101 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24112P1101_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOMELESS VETERANS' EMERGANCY BED SERVICES UNDER HUD-VASH PROGRAM USING HUD-VASH FUNDS
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes G099: SOCIAL- OTHER

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES
PO AWARD VA689C10063 2010-11-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA689C10063_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON THE MOVE BEDS FOR HOMELESS INITIATIVE
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes AK11: HOUSING (BASIC)

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES
PO AWARD VA689C10062 2010-11-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA689C10062_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 7 RECOVERY BEDS THROUGH HOMELESS INITIATIVE
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes AK11: HOUSING (BASIC)

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES
- IDV VA241BO0177 2010-04-01 - -
Unique Award Key CONT_IDV_VA241BO0177_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON THE MOVE BEDS (HALFWAY HOUSE SERVICES)
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES
PO AWARD VA689C09179 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA689C09179_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON THE MOVE BEDS
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient COLUMBUS HOUSE, INC
UEI RZM3NH5M61P6
Legacy DUNS 131764912
Recipient Address 586 ELLA T GRASSO BLVD, NEW HAVEN, 065191806, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
TI023594 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2011-09-30 2014-09-29 PATHWAYS TO INDEPENDENCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC.
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address 586 ELLA GRASSO BLVD., N HAVEN, NEW HAVEN, CONNECTICUT, 06519, UNITED STATES
Obligated Amount 1498428.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0175B1E051000 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-09-27 - HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0093, UNITED STATES
Obligated Amount 175140.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0171B1E011000 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-22 - HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0093, UNITED STATES
Obligated Amount 189533.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0004B1E011002 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-22 - HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0093, UNITED STATES
Obligated Amount 30902.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0056B1E051003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-04 - HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0093, UNITED STATES
Obligated Amount 133000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20060065CT Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC.
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address 586 ELLA GRASSO BLVD., NEW HAVEN CT 06519, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519
Obligated Amount 1321617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0004B1E010801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-05-13 - HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0000, UNITED STATES
Obligated Amount 30902.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0004B1E010800 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM - 2009-10-31 HOMELESS ASSISTANCE
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address PO BOX 7093, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519-0093
Obligated Amount 30902.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI16498 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2005-07-01 2010-06-30 THE COMMUNITY LIVING ROOM WILL PROVIDE CULTURALLY APPROPRIATE AND RELEVANT SERVICES
Recipient COLUMBUS HOUSE, INC
Recipient Name Raw COLUMBUS HOUSE INC.
Recipient UEI RZM3NH5M61P6
Recipient DUNS 131764912
Recipient Address 586 ELLA GRASSO BLVD., N HAVEN, NEW HAVEN, CONNECTICUT, 06519
Obligated Amount 800000.00
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
22-2511873 Corporation Unconditional Exemption 586 ELLA GRASSO BLVD, NEW HAVEN, CT, 06519-1806 1985-05
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 2023-06
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 16143220
Income Amount 15859844
Form 990 Revenue Amount 15830197
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 COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COLUMBUS HOUSE INC
EIN 22-2511873
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
2666167100 2020-04-11 0156 PPP 586 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519-1806
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1820292
Loan Approval Amount (current) 1820292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06519-1806
Project Congressional District CT-03
Number of Employees 50
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1839941.18
Forgiveness Paid Date 2021-05-21

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
0005239965 Active OFS 2024-09-23 2029-11-19 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003340779 Active OFS 2019-11-19 2029-11-19 ORIG FIN STMT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003337390 Active OFS 2019-10-28 2024-11-08 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003313073 Active OFS 2019-06-13 2024-11-08 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002999018 Active OFS 2014-06-05 2024-11-08 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002708265 Active OFS 2009-08-10 2024-11-08 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002341192 Active OFS 2005-07-18 2024-11-08 AMENDMENT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002299274 Active OFS 2004-11-08 2024-11-08 ORIG FIN STMT

Parties

Name COLUMBUS HOUSE, INC.
Role Debtor
Name CITIZENS BANK OF RHODE ISLAND
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 138 DAVENPORT AV 278/0133/02800// 0.29 16532 Source Link
Acct Number 278 0133 02800
Assessment Value $427,630
Appraisal Value $610,900
Land Use Description CHARITABLE MDL-02 4F
Zone RM2
Neighborhood 1900
Land Assessed Value $40,530
Land Appraised Value $57,900

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 1997-08-22
Name PEOPLES BANK
Sale Date 1994-03-31
Name The Unknown LLC
Sale Date 1991-04-12
Name The Unknown LLC
Sale Date 1987-05-01
Sale Price $200,000
New Haven 322 WEST DIVISION ST 292/0390/03100// 0.13 18095 Source Link
Acct Number 292 0390 03100
Assessment Value $103,670
Appraisal Value $148,100
Land Use Description NON-PROFIT MDL-02 2F
Zone RM2
Neighborhood 1600
Land Assessed Value $33,320
Land Appraised Value $47,600

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2021-03-04
Sale Price $2,000
Name CITY OF NEW HAVEN
Sale Date 2003-09-18
Name DANIEL JAMES W&CATHERINE L&SUR
Sale Date 1978-10-03
Wallingford 123 QUINNIPIAC ST 118//166// 0.50 15523 Source Link
Acct Number X0054010
Assessment Value $633,900
Appraisal Value $905,600
Land Use Description NON-PROFIT M94
Zone CA12
Land Assessed Value $79,200
Land Appraised Value $113,200

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2016-08-01
Name WALLINGFORD EMERGENCY SHELTER, INC.
Sale Date 2010-05-18
Name WALLINGFORD EMERGENCY SHELTER, INC.
Sale Date 1992-07-17
Name CONNECTICUT NATIONAL BANK
Sale Date 1988-03-01
New Haven 586 ELLA T GRASSO BLVD 308/0068/01300// 0.60 19780 Source Link
Acct Number 308 0068 01300
Assessment Value $938,140
Appraisal Value $1,340,200
Land Use Description CHARITABLE MDL-94
Zone IL
Neighborhood EGB1
Land Assessed Value $205,940
Land Appraised Value $294,200

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2001-05-16
Sale Price $350,000
Name TITUS HOLDINGS INC
Sale Date 2001-05-16
New Haven 164 HOWARD AV 267/0007/00600// 0.2 15581 Source Link
Acct Number 267 0007 00600
Assessment Value $303,240
Appraisal Value $433,200
Land Use Description NON-PROFIT MDL-03
Zone RM1
Neighborhood 2000
Land Assessed Value $34,020
Land Appraised Value $48,600

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 1999-04-26
Sale Price $129,900
Name LEONTI STEVEN
Sale Date 1998-03-23
Name FEDERAL HOME LOAN
Sale Date 1997-04-28
Name The Unknown LLC
Sale Date 1990-09-05
Sale Price $185,000
New Haven 43 BUTTON ST 275/0030/03700// 0.06 16084 Source Link
Acct Number 275 0030 03700
Assessment Value $163,870
Appraisal Value $234,100
Land Use Description NON-PROFIT MDL-02 2F
Zone RM2
Neighborhood 2000
Land Assessed Value $20,510
Land Appraised Value $29,300

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2018-07-25
Name CITY OF NEW HAVEN THE
Sale Date 2005-07-01
Name MARTINEZ MARIA
Sale Date 1991-09-12
New Haven 130 DAVENPORT AV 278/0133/00100// 0.20 16512 Source Link
Acct Number 278 0133 00100
Assessment Value $501,620
Appraisal Value $716,600
Land Use Description NON-PROFIT MDL-94
Zone RM2
Neighborhood 1900
Land Assessed Value $38,710
Land Appraised Value $55,300

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 1992-09-18
Sale Price $200,000
New Haven 592 ELLA T GRASSO BLVD 308/0068/01200// 0.34 19779 Source Link
Acct Number 308 0068 01200
Assessment Value $595,210
Appraisal Value $850,300
Land Use Description NON-PROFIT MDL-94
Zone IL
Neighborhood EGB1
Land Assessed Value $118,160
Land Appraised Value $168,800

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2007-10-17
Sale Price $450,000
Name LAUDANO NICHOLAS J
Sale Date 2003-10-20
Sale Price $387,000
Name 592 GRASSO BLVD. DRESS CORP
Sale Date 1994-01-18
Sale Price $138,000
New Haven 164 PLYMOUTH ST 273/0021/02600// 0.20 15954 Source Link
Acct Number 273 0021 02600
Assessment Value $288,540
Appraisal Value $412,200
Land Use Description NON-PROFIT MDL-02 3F
Zone RM2
Neighborhood 2000
Land Assessed Value $22,750
Land Appraised Value $32,500

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2019-10-08
Name CITY OF NEW HAVEN
Sale Date 1991-12-10
New Haven 54 ADELINE ST 303/0065/01800// 0.11 19506 Source Link
Acct Number 303 0065 01800
Assessment Value $194,740
Appraisal Value $278,200
Land Use Description NON-PROFIT MDL-02 2F
Zone RM2
Neighborhood 2000
Land Assessed Value $23,590
Land Appraised Value $33,700

Parties

Name COLUMBUS HOUSE, INC.
Sale Date 2017-12-19
Name CITY OF NEW HAVEN
Sale Date 2007-11-21
Name BETHEA ELWOOD
Sale Date 1988-04-13
Sale Price $28,400
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