Search icon

APOSTLES OF THE SACRED HEART CLELIAN CENTER, INC.

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

Company Details

Entity Name: APOSTLES OF THE SACRED HEART CLELIAN CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1991
Business ALEI: 0259113
Annual report due: 28 Mar 2026
Business address: 261 BENHAM STREET, HAMDEN, CT, 06514, United States
Mailing address: 261 BENHAM STREET, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: secretary@ascjus.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
XA51N7KVLMP4 2021-10-01 261 BENHAM ST, HAMDEN, CT, 06514, 2801, USA 261 BENHAM STREET, HAMDEN, CT, 06514, USA

Business Information

Doing Business As CLELIAN ADULT DAY CENTER
Division Name APOSTLES OF THE SACRED HEART CLELIAN CENTER, INC.
Division Number APOSTLES O
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2020-10-06
Initial Registration Date 2020-10-01
Entity Start Date 1988-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624120, 813110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATTY SCAFARIELLO
Role DIRECTOR
Address 261 BENHAM STREET, HAMDEN, CT, 06514, USA
Government Business
Title PRIMARY POC
Name PATTY SCAFARIELLO
Role DIRECTOR
Address APOSTLES OF THE SACRED HEART, 261 BENHAM STREET, HAMDEN, CT, 06514, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
FRANCES B. GRANQUIST Agent 475 WHITNEY AVE, NEW HAVEN, CT, 06510, United States +1 203-645-4589 fbg@pellegrinolawfirm.com 216 MANSION RD., WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
SR. MARY LEE Officer 261 BENHAM ST, HAMDEN, CT, 06514, United States 295 BENHAM ST, HAMDEN, CT, 06514, United States
Lori Schommer Officer 261 BENHAM STREET, HAMDEN, CT, 06514, United States 80 Copper Beech Dr, Cheshire, CT, 06410-2953, United States
Sr. Colleen Smith Officer 295 Benham St, Hamden, CT, 06514-2801, United States 295 Benham St, Hamden, CT, 06514-2801, United States
Sr. Colleen Mattingly Officer 295 Benham St, Hamden, CT, 06514-2801, United States 295 Benham St, Hamden, CT, 06514-2801, United States
SR. ANGELA GERTSEMA Officer 261 BENHAM ST, HAMDEN, CT, 06514, United States 295 BENHAM STREET, HAMDEN, CT, 06514, United States
Sr. Christine Hoffner Officer 295 Benham St, Hamden, CT, 06514-2801, United States 295 Benham St, Hamden, CT, 06514-2801, United States
Sr. Maureen Flynn Officer 1460 Zerega Ave, Bronx, NY, 10462-5498, United States 1460 Zerega Ave, Bronx, NY, 10462-5498, United States
Sr. Luisa Villegas Officer 295 Benham St, Hamden, CT, 06514-2801, United States 295 Benham St, Hamden, CT, 06514-2801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917046 2025-02-26 - Annual Report Annual Report -
BF-0012268943 2024-02-27 - Annual Report Annual Report -
BF-0011391650 2023-03-20 - Annual Report Annual Report -
BF-0011016925 2022-09-26 2022-09-26 Interim Notice Interim Notice -
BF-0010620763 2022-06-02 2022-06-02 Interim Notice Interim Notice -
BF-0010284117 2022-03-14 - Annual Report Annual Report 2022
0007205477 2021-03-05 - Annual Report Annual Report 2021
0006765284 2020-02-20 - Annual Report Annual Report 2020
0006406120 2019-02-25 - Annual Report Annual Report 2019
0006094718 2018-02-26 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1316459 Association Unconditional Exemption 261 BENHAM ST, HAMDEN, CT, 06514-2801 -
In Care of Name % MAURREN BEAL
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 -
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 516389
Income Amount 683670
Form 990 Revenue Amount 646536
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name APOSTLES OF THE SACRED HEART CLELIAN CENTER INC
EIN 06-1316459
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name APOSTLES OF THE SACRED HEART CLELIAN CENTER INC
EIN 06-1316459
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name APOSTLES OF THE SACRED HEART CLELIAN CENTER INC
EIN 06-1316459
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name APOSTLES OF THE SACRED HEART CLELIAN CENTER INC
EIN 06-1316459
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name APOSTLES OF THE SACRED HEART CLELIAN CENTER INC
EIN 06-1316459
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783498109 2020-07-22 0156 PPP 261 BENHAM STREET, HAMDEN, CT, 06514
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131114
Loan Approval Amount (current) 131114
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 15
NAICS code 813110
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 131997.67
Forgiveness Paid Date 2021-03-31
7351048300 2021-01-28 0156 PPS 261 Benham St, Hamden, CT, 06514-2801
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-2801
Project Congressional District CT-03
Number of Employees 13
NAICS code 813110
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 65537.81
Forgiveness Paid Date 2021-12-16
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