Search icon

SENIOR CENTER OF NEW CANAAN, INC.

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

Company Details

Entity Name: SENIOR CENTER OF NEW CANAAN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1988
Business ALEI: 0212596
Annual report due: 29 Jan 2026
Business address: LAPHAM COMMUNITY CENTER 693 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States
Mailing address: PO Box 83, New Canaan, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dlhplato@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DAVID L. HUNT Agent 152 Butler Ln, New Canaan, CT, 06840-6822, United States +1 203-856-1362 dlhplato@gmail.com 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
PENELOPE YOUNG Officer 52 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States
DAVID HUNT Officer 76 Depot Rd, Berlin, CT, 06037-1439, United States

Director

Name Role Residence address
PENELOPE YOUNG Director 52 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States
DAVID HUNT Director 76 Depot Rd, Berlin, CT, 06037-1439, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0012554-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2004-11-22 2020-12-22 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914186 2024-12-30 - Annual Report Annual Report -
BF-0012188209 2023-12-31 - Annual Report Annual Report -
BF-0011388107 2023-01-05 - Annual Report Annual Report -
BF-0010172024 2022-01-30 - Annual Report Annual Report 2022
0007246724 2021-03-20 - Annual Report Annual Report 2021
0007246722 2021-03-20 - Annual Report Annual Report 2020
0006736115 2020-01-29 - Annual Report Annual Report 2019
0006317070 2019-01-10 - Annual Report Annual Report 2018
0005737091 2017-01-11 - Annual Report Annual Report 2017
0005503895 2016-03-04 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1220104 Corporation Unconditional Exemption PO BOX 83, NEW CANAAN, CT, 06840-0083 1988-08
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 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 83, New Canaan, CT, 06840, US
Principal Officer's Name Penny Young
Principal Officer's Address 52 Indian Rock Road, New Canaan, CT, 06840, US
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 83, New Canaan, CT, 06840, US
Principal Officer's Name Penny Young
Principal Officer's Address 52 Indian Rock Road, New Canaan, CT, 06840, US
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 83, New Canaan, CT, 06840, US
Principal Officer's Name Penny Young
Principal Officer's Address 52 Indian Rock Road, New Canaan, CT, 06840, US

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

Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Period 202106
Filing Type P
Return Type 990EZ
File View File
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name SENIOR CENTER OF NEW CANAAN INC
EIN 06-1220104
Tax Period 201706
Filing Type P
Return Type 990EZ
File 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