Search icon

XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 1995
Business ALEI: 0510750
Annual report due: 30 Mar 2026
Business address: 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States
Mailing address: 181 RANDOLPH ROAD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: danielc@xavierhighschool.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930065KFSDPE9LBN50 0510750 US-CT GENERAL ACTIVE -

Addresses

Legal C/O DANIEL CIZAUSKAS, 35 SCHUYLER AVE, MIDDLETOWN, US-CT, US, 06457
Headquarters 181 Randolph Road, Middletown, US-CT, US, 06457

Registration details

Registration Date 2013-10-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0510750

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XAVIER HIGH SCHOOL TIAA-CREF RETIREMENT AND TAX DEFERRED PLAN 2009 061442909 2010-06-08 XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-09-01
Business code 611000
Sponsor’s telephone number 8603467735
Plan sponsor’s DBA name XAVIER HIGH SCHOOL
Plan sponsor’s address 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 061442909
Plan administrator’s name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Plan administrator’s address 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603467735

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing DANIEL CIZAUSKAS
Valid signature Filed with authorized/valid electronic signature
XAVIER HIGH SCHOOL TIAA-CREF RETIREMENT PLAN 2009 061442909 2010-06-08 XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1963-09-01
Business code 611000
Sponsor’s telephone number 8603467735
Plan sponsor’s address XAVIER HIGH SCHOOL, 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 061442909
Plan administrator’s name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Plan administrator’s address XAVIER HIGH SCHOOL, 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603467735

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing DANIEL CIZAUSKAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Jennifer Biro Officer 181 Randolph Rd, Middletown, CT, 06457, United States 48 Buckboard Road, Durham, CT, 06422, United States
Nicholas Cerreta Officer 181 Randolph Rd, Middletown, CT, 06457, United States 145 Shelley Road, South Meridan, CT, 06451, United States
Kyle St. George Officer 181 Randolph Rd, Middletown, CT, 06457, United States 4 Terp Rd, East Hampton, CT, 06424, United States
MR. DANIEL CIZAUSKAS Officer 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States 35 SCHULYER AVE, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL CIZAUSKAS Agent 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States +1 860-398-1077 danielc@xavierhighschool.org 35 SCHUYLER AVE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922851 2025-04-22 - Annual Report Annual Report -
BF-0012361180 2024-03-01 - Annual Report Annual Report -
BF-0011253819 2023-03-09 - Annual Report Annual Report -
BF-0010358270 2022-02-28 - Annual Report Annual Report 2022
BF-0010123065 2021-09-09 2021-09-09 Amendment Certificate of Amendment -
0007220319 2021-03-11 - Annual Report Annual Report 2021
0006766227 2020-02-20 - Annual Report Annual Report 2020
0006427860 2019-03-06 - Annual Report Annual Report 2019
0006234839 2018-08-20 - Annual Report Annual Report 2018
0005946821 2017-10-17 - Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326127100 2020-04-15 0156 PPP 181 Randolph Road, Middletown, CT, 06457
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153800
Loan Approval Amount (current) 1153800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 120
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1166697.27
Forgiveness Paid Date 2021-06-10

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
0005169652 Active OFS 2023-10-11 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0005169637 Active OFS 2023-10-11 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0005169651 Active OFS 2023-10-11 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003265007 Active OFS 2018-09-14 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003264779 Active OFS 2018-09-13 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003264780 Active OFS 2018-09-13 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003146076 Active PUBLIC-FINANCE 2016-10-26 2044-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003146078 Active OFS 2016-10-26 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003146077 Active OFS 2016-10-26 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003146079 Active OFS 2016-10-26 2029-02-14 AMENDMENT

Parties

Name XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party

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_16-cv-00587 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights 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 XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN
Role Defendant
Name Joseph Montini
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00587-0
Date 2017-12-21
Notes ORDER granting 27 Motion for Summary Judgment and denying as moot 45 Motion for Extension of Time. See attached memorandum of decision. The Clerk is directed to enter judgment for the Defendant and to close this case. Signed by Judge Vanessa L. Bryant on 12/21/2018. (Hoffman, S)
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