Search icon

CONNECTICUT VOICES FOR CHILDREN, INC.

Company Details

Entity Name: CONNECTICUT VOICES FOR CHILDREN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1995
Business ALEI: 0522044
Annual report due: 13 Sep 2025
NAICS code: 813319 - Other Social Advocacy Organizations
Business address: 33 WHITNEY AVENUE FIRST FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 33 WHITNEY AVENUE FIRST FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: billing@ctvoices.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2023 061435280 2024-10-04 CONNECTICUT VOICES FOR CHILDREN 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984240
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984240

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing BETSY YAGLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2022 061435280 2023-08-28 CONNECTICUT VOICES FOR CHILDREN 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984240
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984240

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing BETSY YAGLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2021 061435280 2022-05-11 CONNECTICUT VOICES FOR CHILDREN 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984240
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984240

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2020 061435280 2021-04-16 CONNECTICUT VOICES FOR CHILDREN 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984240
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984240

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2019 061435280 2020-04-30 CONNECTICUT VOICES FOR CHILDREN 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984240
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984240

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2018 061435280 2019-05-31 CONNECTICUT VOICES FOR CHILDREN 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984340
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984340

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2017 061435280 2018-09-27 CONNECTICUT VOICES FOR CHILDREN 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984340
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984340

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2016 061435280 2017-07-18 CONNECTICUT VOICES FOR CHILDREN 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984340
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984340

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2015 061435280 2016-07-26 CONNECTICUT VOICES FOR CHILDREN 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984340
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984340

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT VOICES FOR CHILDREN 403(B) PLAN 2014 061435280 2015-06-09 CONNECTICUT VOICES FOR CHILDREN 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2034984340
Plan sponsor’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 061435280
Plan administrator’s name CONNECTICUT VOICES FOR CHILDREN
Plan administrator’s address 33 WHITNEY AVENUE, NEW HAVEN, CT, 06510
Administrator’s telephone number 2034984340

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MARY JENNINGS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
EMILY BYRNE Agent 33 WHITNEY AVENUE, FIRST FLOOR, NEW HAVEN, CT, 06510, United States +1 203-623-3698 ebyrne@ctvoices.org 275 Winchester Ave, 115, New Haven, CT, 06511, United States

Officer

Name Role Business address Residence address
LAINE TAYLOR Officer 1680 ALBANY AVENUE, HARTFORD, CT, 06105, United States 40 Miamis Rd, West Hartford, CT, 06117-2223, United States
Shenae Draughn Officer 360 Orange St, #1, New Haven, CT, 06511, United States 383 Denslow Hill Road, Hamden, CT, 06514, United States
HECTOR GLYNN Officer 1680 ALBANY AVENUE, HARTFORD, CT, 06105, United States 683 SOUTH QUAKER LANE, CONNECTICUT, WEST HARTFORD, CT, 06110, United States
Marcella Nunez-Smith Officer 333 Cedar St, New Haven, CT, 06510-3206, United States 105 Peters Ln, Rockfall, CT, 06481-2041, United States

Director

Name Role Business address Phone E-Mail Residence address
EMILY BYRNE Director 33 WHITNEY AVENUE, FIRST FLOOR, NEW HAVEN, CT, 06510, United States +1 203-623-3698 ebyrne@ctvoices.org 275 Winchester Ave, 115, New Haven, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006936 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2020-12-01 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change CITIZENS FOR CONNECTICUT'S CHILDREN AND YOUTH, INC. CONNECTICUT VOICES FOR CHILDREN, INC. 1998-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360385 2024-09-06 No data Annual Report Annual Report No data
BF-0011259126 2023-08-30 No data Annual Report Annual Report No data
BF-0010192545 2022-08-16 No data Annual Report Annual Report 2022
BF-0009815860 2021-09-09 No data Annual Report Annual Report No data
BF-0010102138 2021-07-27 2021-07-27 Amendment Certificate of Amendment No data
0006972917 2020-09-03 No data Annual Report Annual Report 2020
0006615428 2019-08-06 No data Annual Report Annual Report 2019
0006564045 2019-05-23 No data Interim Notice Interim Notice No data
0006240444 2018-08-31 No data Annual Report Annual Report 2018
0006157609 2018-04-10 No data Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1435280 Corporation Unconditional Exemption 33 WHITNEY AVE STE 1, NEW HAVEN, CT, 06510-1222 1995-10
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 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 703358
Income Amount 1085317
Form 990 Revenue Amount 1085317
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 CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT VOICES FOR CHILDREN INC
EIN 06-1435280
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
2883267102 2020-04-11 0156 PPP 33 Whitney Ave, NEW HAVEN, CT, 06510-1222
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140154
Loan Approval Amount (current) 140154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-1222
Project Congressional District CT-03
Number of Employees 14
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141336.67
Forgiveness Paid Date 2021-02-19
2751088308 2021-01-21 0156 PPS 33 Whitney Ave, New Haven, CT, 06510-1222
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185694
Loan Approval Amount (current) 185694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-1222
Project Congressional District CT-03
Number of Employees 11
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187388.14
Forgiveness Paid Date 2021-12-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website