Search icon

GBAPP, INC.

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

Company Details

Entity Name: GBAPP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1985
Business ALEI: 0166572
Annual report due: 05 Mar 2026
Business address: 1470 BARNUM AVENUE, SUITE 301, BRIDGEPORT, CT, 06610, United States
Mailing address: 1470 BARNUM AVENUE 1470 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nkingwood@gbapp.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKZJG8KJKZ23 2024-07-09 1470 BARNUM AVE STE 301, BRIDGEPORT, CT, 06610, 3237, USA 1470 BARNUM AVENUE STE 301, BRIDGEPORT, CT, 06610, 3237, USA

Business Information

Doing Business As GBAPP
URL http://www.gbapp.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-07-12
Initial Registration Date 2004-12-23
Entity Start Date 1985-11-22
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY KINGWOOD
Role EXECUTIVE DIRECTOR
Address 1470 BARNUM AVENUE, SUITE 301, BRIDGEPORT, CT, 06610, 3237, USA
Title ALTERNATE POC
Name MARIA PRIETO
Address 1470 BARNUM AVENUE, BRIDGEPORT, CT, 06610, USA
Government Business
Title PRIMARY POC
Name NANCY KINGWOOD PRIETO
Role EXECUTIVE DIRECTOR
Address 1470 BARNUM AVE, SUITE 301, BRIDGEPORT, CT, 06610, 3237, USA
Title ALTERNATE POC
Name MARIA PRIETO
Role DIRECTOR OF PROGRAMS
Address 1470 BARNUM AVENUE, BRIDGEPORT, CT, 06610, 3237, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
341Q3 Active Non-Manufacturer 2004-12-27 2024-06-24 2029-06-24 2025-06-20

Contact Information

POC NANCY KINGWOOD PRIETO
Phone +1 203-366-8255
Fax +1 203-338-8453
Address 1470 BARNUM AVE STE 301, BRIDGEPORT, CT, 06610 3237, 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

Officer

Name Role Business address Residence address
CURTIS IRBY Officer 1000 LAFAYETTE STREET, BRIDGEPORT, CT, 06604, United States 109 FERN STREET, BRIDGEPORT, CT, 06604, United States
RUDY FEUDO Officer 44 CLIFFLAWN RD, STRATFORD, CT, 06614, United States 44 CLIFFLAWN RD, STRATFORD, CT, 06614, United States

Director

Name Role Business address Residence address
NANCY KINGWOOD Director 1470 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 1220 Chopsey Hill Rd, Bridgeport, CT, 06606-2421, United States

Agent

Name Role Business address Phone E-Mail Residence address
JUDITH A. HART ESQ. Agent RUCCI, JEX & GLEASON, 1003 POST ROAD, DARIEN, CT, 06820, United States +1 203-209-5375 rfeudo@gbapp.org 32 EVERGREEN AVENUE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004165 PUBLIC CHARITY INACTIVE - 2020-06-01 2021-11-10 2022-05-31
MATH.0000005 Maternity Home INACTIVE - 2008-07-01 2008-07-01 2012-06-30

History

Type Old value New value Date of change
Name change GREATER BRIDGEPORT ADOLESCENT PREGNANCY PROGRAM, INC. GBAPP, INC. 2011-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906656 2025-03-05 - Annual Report Annual Report -
BF-0012049773 2024-02-05 - Annual Report Annual Report -
BF-0011076543 2023-03-02 - Annual Report Annual Report -
BF-0010287782 2022-03-04 - Annual Report Annual Report 2022
0007309048 2021-04-26 - Change of Email Address Business Email Address Change -
0007309260 2021-04-26 - Annual Report Annual Report 2021
0006764587 2020-02-20 - Annual Report Annual Report 2020
0006634607 2019-09-03 - Annual Report Annual Report 2018
0006634616 2019-09-03 - Annual Report Annual Report 2019
0005783498 2017-03-06 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP017328 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2015-09-29 THE ODYSSEY PROJECT GBAPP.
Recipient GBAPP, INC.
Recipient Name Raw GREATER BRIDGEPORT ADOLESCENT PREGNANCY PROGR
Recipient UEI GKZJG8KJKZ23
Recipient DUNS 927208850
Recipient Address 200 MILL HILL AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 1500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI018735 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2007-09-30 2012-09-29 BRIDGEPORT PARTNERS FOR TEENS
Recipient GBAPP, INC.
Recipient Name Raw GREATER BRIDGEPORT ADOLESCENT PREGNANCY PROGR
Recipient UEI GKZJG8KJKZ23
Recipient DUNS 927208850
Recipient Address 200 MILL HILL AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 2000000.00
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
06-1132473 Corporation Unconditional Exemption 1470 BARNUM AVENUE, BRIDGEPORT, CT, 06610-3237 1985-12
In Care of Name % RUDY FEUDO
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 1,000,000 to 4,999,999
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 1295636
Income Amount 3346856
Form 990 Revenue Amount 3346856
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 GBAPP INC
EIN 06-1132473
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 201706
Filing Type P
Return Type 990A
File View File
Organization Name GBAPP INC
EIN 06-1132473
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GBAPP INC
EIN 06-1132473
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
8191048305 2021-01-29 0156 PPS 1470 Barnum Ave, Bridgeport, CT, 06610-3237
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260290
Loan Approval Amount (current) 260290
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, 06610-3237
Project Congressional District CT-04
Number of Employees 49
NAICS code 621999
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 263085.44
Forgiveness Paid Date 2022-03-01
9755237003 2020-04-09 0156 PPP 1470 BARNUM AVE, BRIDGEPORT, CT, 06610-3201
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 260000
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, 06610-3201
Project Congressional District CT-04
Number of Employees 48
NAICS code 621999
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 262201.1
Forgiveness Paid Date 2021-03-01

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
0005076202 Active OFS 2022-06-13 2027-08-14 AMENDMENT

Parties

Name GBAPP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005076218 Active OFS 2022-06-13 2027-08-14 AMENDMENT

Parties

Name GBAPP, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0003188025 Active OFS 2017-06-16 2027-08-14 AMENDMENT

Parties

Name GBAPP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002891581 Active OFS 2012-08-14 2027-08-14 ORIG FIN STMT

Parties

Name GBAPP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
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_10-cv-01488 Judicial Publications 42:2000e Job Discrimination (Employment) 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 CONNECTICUT RENAISSANCE, INC.
Role Defendant
Name GBAPP, INC.
Role Defendant
Name Bernadette Lynch-Gupta
Role Defendant
Name Patrick McAuliffe
Role Defendant
Name Linda Mosel
Role Defendant
Name Sarah Nichols
Role Defendant
Name Joseph Riker
Role Defendant
Name Darrin A. McAllister
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01488-0
Date 2011-04-05
Notes ORDER granting 16 Motion to Dismiss; granting 19 Motion to Dismiss; granting 22 Motion to Stay. Signed by Judge Warren W. Eginton on 4/3/2011. (Heard, J.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01488-1
Date 2011-06-27
Notes ORDER granting 41 Motion for Reconsideration; denying 44 Motion for Sanctions. Signed by Judge Warren W. Eginton on 6/27/2011. (Heard, J.)
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