Search icon

THE ARC OF CONNECTICUT , INC.

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

Company Details

Entity Name: THE ARC OF CONNECTICUT , INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 1993
Business ALEI: 0283248
Annual report due: 02 Mar 2026
Mailing address: P.O. Box 1522, New Canaan, CT, United States, 06840
Business address: 138 Wisteria Dr, Naugatuck, CT, 06770-5238, United States
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sannan@thearcct.org
E-Mail: wevarts@thearcct.org

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2023 060735882 2024-06-20 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2039847543
Plan sponsor’s address P.O. BOX 1522, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2022 060735882 2023-09-20 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Plan sponsor’s address P.O. BOX 1522, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2021 060735882 2022-07-25 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2039847543
Plan sponsor’s DBA name 1
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 064507171

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2020 060735882 2021-05-24 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2039847543
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 064507171

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2019 060735882 2020-07-06 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2039847543
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 064507171

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2018 060735882 2019-05-31 THE ARC OF CONNECTICUT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2039847543
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 064507171

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT INC 2017 060735882 2018-07-20 THE ARC OF CONNECTICUT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2035143028
Plan sponsor’s address 200 RESEARCH PKWY, MERIDEN, CT, 064507171

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing EDWIN D. M. EVARTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing EDWIN D. M. EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2016 060735882 2017-07-25 THE ARC OF CONNECTICUT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 2035143028
Plan sponsor’s address 200 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing EDWIN EVARTS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2015 060735882 2016-10-17 THE ARC OF CONNECTICUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 8602466400
Plan sponsor’s address 43 WOODLAND ST STE 260, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LESLIE SIMOES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing LESLIE SIMOES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE ARC OF CONNECTICUT, INC. 2014 060735882 2015-09-29 THE ARC OF CONNECTICUT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 813000
Sponsor’s telephone number 8602466400
Plan sponsor’s address 43 WOODLAND ST STE 260, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing LESLIE SIMOES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing LESLIE SIMOES
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Shivonne Annan Agent 138 Wisteria Dr, Naugatuck, CT, 06770-5238, United States +1 516-385-0096 sannan@thearcct.org 138 Wisteria Dr, Naugatuck, CT, 06770-5238, United States

Director

Name Role Residence address
Diane Aubin Director 114 North Bridebrook Rd, Niantic, CT, 06357, United States
Francis Traceski Director 5 Deer Run Rd, 5 Deer Run Rd, Canton, CT, 06019-3719, United States
Geri Kogut Director 499 Route 9 West, Wilmington, VT, 05363, United States
FAY LENZ Director 26 Hunt Glen Dr, Granby, CT, 06035-2630, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shivonne Annan Officer 138 Wisteria Dr, Naugatuck, CT, 06770-5238, United States +1 516-385-0096 sannan@thearcct.org 138 Wisteria Dr, Naugatuck, CT, 06770-5238, United States

History

Type Old value New value Date of change
Name change ASSOCIATION FOR RETARDED CITIZENS OF CONNECTICUT, INCORPORATED THE THE ARC OF CONNECTICUT , INC. 2008-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921012 2025-02-12 - Annual Report Annual Report -
BF-0012574737 2024-03-04 2024-03-04 Change of Business Address Business Address Change -
BF-0012391565 2024-03-04 - Annual Report Annual Report -
BF-0011395651 2023-03-22 - Annual Report Annual Report -
BF-0010650419 2023-03-13 - Annual Report Annual Report -
BF-0009806334 2022-06-08 - Annual Report Annual Report -
0006924171 2020-06-15 - Annual Report Annual Report 2020
0006839358 2020-03-18 - Annual Report Annual Report 2019
0006385445 2019-02-15 - Annual Report Annual Report 2018
0005879828 2017-07-03 2017-07-03 Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0735882 Corporation Unconditional Exemption PO BOX 1522, NEW CANAAN, CT, 06840-1522 1969-01
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 497940
Income Amount 431722
Form 990 Revenue Amount 431722
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 ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name ARC OF CONNECTICUT INC
EIN 06-0735882
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
6520287303 2020-04-30 0156 PPP 200 RESEARCH PARKWAY, MERIDEN, CT, 06450
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31305
Loan Approval Amount (current) 31305
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 813311
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 31541.72
Forgiveness Paid Date 2021-02-12
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