Search icon

LAWYERS FOR CHILDREN AMERICA, INC.

Headquarter

Company Details

Entity Name: LAWYERS FOR CHILDREN AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1994
Business ALEI: 0301447
Annual report due: 01 Dec 2025
NAICS code: 541199 - All Other Legal Services
Business address: 280 Trumbull St, Hartford, CT, 06103-3509, United States
Mailing address: 280 Trumbull St, Hartford, CT, United States, 06103-3509
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pappadiap@lawyersforchildrenamerica.org

Links between entities

Type Company Name Company Number State
Headquarter of LAWYERS FOR CHILDREN AMERICA, INC., FLORIDA F98000002509 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWYERS FOR CHILDREN AMERICA 401 K PROFIT SHARING PLAN TRUST 2010 061412355 2011-04-26 LAWYERS FOR CHILDREN AMERICA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 8602730441
Plan sponsor’s address 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156

Plan administrator’s name and address

Administrator’s EIN 061412355
Plan administrator’s name LAWYERS FOR CHILDREN AMERICA
Plan administrator’s address 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156
Administrator’s telephone number 8602730441

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing LAWYERS FOR CHILDREN AMERICA
Valid signature Filed with authorized/valid electronic signature
LAWYERS FOR CHILDREN AMERICA 2009 061412355 2010-05-20 LAWYERS FOR CHILDREN AMERICA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 8602730441
Plan sponsor’s address 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156

Plan administrator’s name and address

Administrator’s EIN 061412355
Plan administrator’s name LAWYERS FOR CHILDREN AMERICA
Plan administrator’s address 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156
Administrator’s telephone number 8602730441

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing LAWYERS FOR CHILDREN AMERICA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
PRISCILLA PAPPADIA Agent 280 Trumbull St, RW61, Hartford, CT, 06103-3509, United States +1 860-995-0357 pappadiap@lawyersforchildrenamerica.org 308 B GREEN RD., MANCHESTER, CT, 06040, United States

Director

Name Role Business address Residence address
TOBIAS CUSHING Director ONE HARTFORD PLAZE, HARTFORD, CT, 06156, United States ONE HARTFORD PLAZE, HARTFORD, CT, 06156, United States
ADAM HAIMO Director 101 NE THIRD AVENUE SUITE 1910, FORT LAUDERDALE, FL, 33301, United States 101 NE THIRD AVENUE SUITE 1910, FORT LAUDERDALE, FL, 33301, United States

Officer

Name Role Business address Phone E-Mail Residence address
PRISCILLA PAPPADIA Officer 151 FARMINGTON AVENUE, RW61, HARTFORD, CT, 06156, United States +1 860-995-0357 pappadiap@lawyersforchildrenamerica.org 308 B GREEN RD., MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006602 PUBLIC CHARITY ACTIVE CURRENT 2021-12-01 2024-12-01 2025-11-30

History

Type Old value New value Date of change
Name change LAWYERS FOR CHILDREN, INC. LAWYERS FOR CHILDREN AMERICA, INC. 1997-07-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395633 2024-11-01 No data Annual Report Annual Report No data
BF-0011390123 2023-11-08 No data Annual Report Annual Report No data
BF-0010201657 2022-11-01 No data Annual Report Annual Report 2022
BF-0009829975 2021-11-01 No data Annual Report Annual Report No data
0007015296 2020-11-09 No data Annual Report Annual Report 2020
0006673726 2019-11-06 No data Annual Report Annual Report 2019
0006273477 2018-11-07 No data Annual Report Annual Report 2018
0005964016 2017-11-10 No data Annual Report Annual Report 2017
0005685788 2016-11-02 No data Annual Report Annual Report 2016
0005426281 2015-11-09 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1412355 Corporation Unconditional Exemption 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156-0001 1995-03
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 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1281794
Income Amount 670957
Form 990 Revenue Amount 649347
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
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 LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LAWYERS FOR CHILDREN AMERICA INC
EIN 06-1412355
Tax Period 201512
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
5316877301 2020-04-30 0156 PPP 151 Farmington Ave RW 61, Hartford, CT, 06156
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78795
Loan Approval Amount (current) 78795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06156-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79497.59
Forgiveness Paid Date 2021-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website