Search icon

HORIZONS PROGRAMS, INC.

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

Company Details

Entity Name: HORIZONS PROGRAMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1987
Business ALEI: 0202402
Annual report due: 30 Jun 2025
Business address: 127 Babcock Hill Rd, South Windham, CT, 06266-1137, United States
Mailing address: 127 Babcock Hill Rd, South Windham, CT, United States, 06266-1137
ZIP code: 06266
County: Windham
Place of Formation: CONNECTICUT
E-Mail: MPallein@horizonsct.org

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMUGMKVKYP76 2025-03-01 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266, 1137, USA P.O. BOX 323, SOUTH WINDHAM, CT, 06266, USA

Business Information

Division Name HORIZONS PROGRAMS, INC.
Division Number HORIZONS P
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-03-05
Initial Registration Date 2016-12-28
Entity Start Date 1987-12-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623210, 624120, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA PALLEIN
Address 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266, USA
Government Business
Title PRIMARY POC
Name TERRY FORD
Role C.O.O.
Address 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RZH7 Active Non-Manufacturer 2016-12-30 2024-03-07 2029-03-05 2025-03-01

Contact Information

POC TERRY FORD
Phone +1 860-456-1032
Address 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266 1137, 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
HORIZONS 401(K) PLAN 2014 061207164 2015-09-22 HORIZONS PROGRAMS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 8604561032
Plan sponsor’s address 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266
HORIZONS 401(K) PLAN 2013 061207164 2014-10-02 HORIZONS PROGRAMS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 8604561032
Plan sponsor’s address 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTINA MCNABOE Officer 127 BABCOCK HILL ROAD, P. O. BOX 323, SOUTH WINDHAM, CT, 06266, United States +1 860-933-0612 MPallein@horizonsct.org 13 DEREK DRIVE, MANSFIELD, CT, 06268, United States
DEIRDHRE DELANEY Officer 60 SCOTLAND ROAD, WINDHAM, CT, 06280, United States - - 60 SCOTLAND ROAD, WINDHAM, CT, 06280, United States
KATHLEEN MCNABOE Officer 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266, United States - - 10362 E. WAYNE MOODY LANE, TUSCON, AZ, 85747, United States
Matthew Vertefeuille Officer 979 Main Street, Willimantic, CT, 06226, United States - - 90 Windham St, Willimantic, CT, 06226-2212, United States

Agent

Name Role Business address Phone E-Mail Residence address
CHRISTINA MCNABOE Agent 127 Babcock Hill Rd, South Windham, CT, 06266-1137, United States +1 860-933-0612 MPallein@horizonsct.org 13 DEREK DRIVE, MANSFIELD, CT, 06268, United States

Director

Name Role Business address Residence address
ELENA GERVINO Director ONE TOWER SQUARE, HARTFORD, CT, 06183, United States 51 CHATHAM ROAD, STORRS, CT, 06268, United States
Barbara Flanagan Director 1 Tower Square, Hartford, CT, 06183, United States 1 Tower Sq, Hartford, CT, 06183-0001, United States
Alison Lentocha Director Manchester Memorial Hospital, Manchester, CT, 06250, United States 36 Zinfandel Circle, Tolland, CT, 06084-2626, United States
Tom Avery Director - 80 Windham Center Rd, Windham, CT, 06280-1339, United States
Michael White Director 86 Spring Mnr, Storrs Mansfield, CT, 06268-2916, United States 15230 Weddington St, Sherman Oaks, CA, 91411-3945, United States
Christian Robison Director 1 Tower Sq, Hartford, CT, 06183-0001, United States 4 Nutmeg Rd, East Granby, CT, 06026-9740, United States
Matthew Vertefeuille Director 979 Main Street, Willimantic, CT, 06226, United States 90 Windham St, Willimantic, CT, 06226-2212, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009624-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
CHR.0060067-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-09-08 2016-09-08 -
DSAP.0000245 Developmental Services Agency Provider ACTIVE APPROVED 2006-02-28 2006-02-28 -

History

Type Old value New value Date of change
Name change CAMP HORIZONS PROGRAMS, INC. HORIZONS PROGRAMS, INC. 2010-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179553 2024-07-30 - Annual Report Annual Report -
BF-0011385766 2023-07-17 - Annual Report Annual Report -
BF-0010251195 2022-08-09 - Annual Report Annual Report 2022
BF-0009753394 2021-07-06 - Annual Report Annual Report -
BF-0010073305 2021-06-10 2021-06-28 Amendment Certificate of Amendment -
0006916344 2020-06-02 - Annual Report Annual Report 2020
0006563203 2019-05-22 - Annual Report Annual Report 2019
0006201124 2018-06-15 - Annual Report Annual Report 2018
0005857005 2017-06-06 - Annual Report Annual Report 2017
0005652671 2016-09-16 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345430581 0112000 2021-07-22 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-12-17
Emphasis N: SSTARG171819, P: SSTARG171819
Case Closed 2022-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2021-12-17
Abatement Due Date 2022-02-07
Current Penalty 4178.3
Initial Penalty 5969.0
Final Order 2022-02-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2):Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: SYSTEM ADMINISTRATOR OFFICE, 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT: On or about, and at times prior to July 22, 2021, several relocatable power taps were connected in series with an extension cord against listing and labeling instructions.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2021-12-17
Current Penalty 1045.1
Initial Penalty 1493.0
Final Order 2022-02-03
Nr Instances 1
Nr Exposed 243
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illnesses was not entered on the OSHA 300 log and/or incident report (OSHA Form 300A or equivalent) within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: COMPANY-WIDE: On or about July 22, 2021, the employer had not entered recordable injuries that happened between January 1, 2021 and July 15, 2021 on the OSHA 300 log: a) On or about May 19, 2021, an employee sustained a laceration to his right arm which resulted in two days away from work. The injury would be appropriately captured with a check in Column H (Days Away From Work), 2 days away in Column K, and a check in Column M1.
Citation ID 02002
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2021-12-17
Current Penalty 1045.1
Initial Penalty 1493.0
Final Order 2022-02-03
Nr Instances 1
Nr Exposed 358
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.33(a):Employer did not retain the OSHA 300 log for each of the last 5 years. COMPANY-WIDE: On or about July 22 2021, the employer could not locate the OSHA 300 logs for 2018.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1207164 Corporation Unconditional Exemption 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266-1137 1987-12
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 5,000,000 to 9,999,999
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 5008105
Income Amount 14171647
Form 990 Revenue Amount 13979840
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 HORIZONS PROGRAMS INC
EIN 06-1207164
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HORIZONS PROGRAMS INC
EIN 06-1207164
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HORIZONS PROGRAMS INC
EIN 06-1207164
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HORIZONS PROGRAMS INC
EIN 06-1207164
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HORIZONS PROGRAMS INC
EIN 06-1207164
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HORIZONS PROGRAMS INC
EIN 06-1207164
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
9988827102 2020-04-15 0156 PPP 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266-1137
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1775782
Loan Approval Amount (current) 1775782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDHAM, WINDHAM, CT, 06266-1137
Project Congressional District CT-02
Number of Employees 297
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1791320.09
Forgiveness Paid Date 2021-03-18

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
0005220503 Active OFS 2024-06-06 2029-09-23 AMENDMENT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name HORIZONS, INC.
Role Debtor
0005161435 Active OFS 2023-08-24 2028-11-25 AMENDMENT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0005083765 Active OFS 2022-07-22 2024-04-11 AMENDMENT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003311130 Active OFS 2019-06-04 2029-09-23 AMENDMENT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name HORIZONS, INC.
Role Debtor
0003299869 Active OFS 2019-04-11 2024-04-11 ORIG FIN STMT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003257411 Active OFS 2018-07-24 2028-11-25 AMENDMENT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003017326 Active OFS 2014-09-23 2029-09-23 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name HORIZONS, INC.
Role Debtor
Name HORIZONS PROGRAMS, INC.
Role Debtor
0002967878 Active OFS 2013-11-25 2028-11-25 ORIG FIN STMT

Parties

Name HORIZONS PROGRAMS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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
Windham 125 WINDHAM RD 14/5166/7// 1.04 4991 Source Link
Acct Number 00607600
Assessment Value $442,950
Appraisal Value $632,780
Land Use Description Res Dwelling
Zone NPR1
Neighborhood 260
Land Assessed Value $27,890
Land Appraised Value $39,850

Parties

Name HORIZONS PROGRAMS, INC.
Sale Date 2011-05-02
Sale Price $223,000
Name CIL REALTY INCORPORATED
Sale Date 1987-12-28
Name CIL REALTY ASSOCIATES THREE
Sale Date 1984-10-01
Name VIVIER ARTHUR R &
Sale Date 1979-05-01
Name CHANSKI EMILIA
Sale Date 1974-09-01

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1400463 Americans with Disabilities Act - Employment 2014-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-04-09
Termination Date 2015-07-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name DESINDES
Role Plaintiff
Name HORIZONS PROGRAMS, INC.
Role Defendant

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_14-cv-00463 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - 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 HORIZONS PROGRAMS, INC.
Role Defendant
Name Douglas Desindes
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00463-0
Date 2015-03-03
Notes RULING granting 8 motion to dismiss. As indicated in the attached ruling, the motion to dismiss count five and count six of the complaint is GRANTED. Signed by Judge Alfred V. Covello on March 3, 2015. (Smith, C)
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