Search icon

EMERGE, INC.

Company Details

Entity Name: EMERGE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1995
Business ALEI: 0524897
Annual report due: 06 Nov 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 89 COLONY STREET, STRATFORD, CT, 06615, United States
Mailing address: PO BOX 1190, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: emergeinc@optonline.net

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZFH3Q1STV4C9 2025-04-19 89 COLONY ST, STRATFORD, CT, 06615, 5727, USA P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA

Business Information

Doing Business As EMERGE INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-22
Initial Registration Date 2006-01-22
Entity Start Date 1995-11-04
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN M. DELMONTE
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA
Title ALTERNATE POC
Name DONNA M. JACKSON
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA
Government Business
Title PRIMARY POC
Name SUSAN M. DELMONTE
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA
Title ALTERNATE POC
Name DONNA M. JACKSON
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA
Past Performance
Title PRIMARY POC
Name SUSAN M. DELMONTE
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA
Title ALTERNATE POC
Name DONNA M. JACKSON
Role MS.
Address P.O. BOX 1190, STRATFORD, CT, 06615, 8690, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49NN0 Obsolete Non-Manufacturer 2006-01-20 2024-04-23 No data 2025-04-19

Contact Information

POC SUSAN M.. DELMONTE
Phone +1 203-375-8610
Fax +1 203-380-1541
Address 89 COLONY ST, STRATFORD, CT, 06615 5727, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role Business address Residence address
SUSAN M. DELMONTE Director 89 COLONY STREET, STRATFORD, CT, 06615, United States 89 COLONY STREET, STRATFORD, CT, 06615, United States
DONNA M. JACKSON Director 91 COLONY STREET, STRATFORD, CT, 06615, United States 91 COLONY STREET, STRATFORD, CT, 06615, United States
PAULA SHAKESPEAR Director 89 COLONY STREET, STRATFORD, CT, 06615, United States Colony Street, Stratford, CT, 06615, United States

Agent

Name Role Business address Phone E-Mail Residence address
SUSAN DEL MONTE Agent 89 COLONY STREET ST., STRATFORD, CT, 06615, United States +1 203-556-2686 emergeinc@optonline.net 89 COLONY ST., STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
KAREN A. MCCORMACK ESQ. Officer FAMILY LAW, UNQUOWA RD, FAIRFIELD, CT, 06824, United States 89-91 COLONY STREET, STRATFORD, CT, 06615, United States
MICHELE NEARY Officer 89 COLONY STREET, STRATFORD, CT, 06615, United States 89-91 COLONY STREET, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008950 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL No data 2017-06-01 2018-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292373 2024-10-07 No data Annual Report Annual Report No data
BF-0011259144 2023-10-09 No data Annual Report Annual Report No data
BF-0010387360 2022-10-13 No data Annual Report Annual Report 2022
BF-0009822008 2021-10-12 No data Annual Report Annual Report No data
0007000623 2020-10-14 No data Annual Report Annual Report 2020
0006656305 2019-10-07 No data Annual Report Annual Report 2019
0006263607 2018-10-24 No data Annual Report Annual Report 2018
0005952587 2017-10-24 No data Annual Report Annual Report 2017
0005690694 2016-11-09 No data Annual Report Annual Report 2016
0005502743 2016-03-04 No data Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT0049B1E031003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-04-06 No data HOMELESS ASSISTANCE
Recipient EMERGE, INC.
Recipient Name Raw EMERGE, INC.
Recipient UEI ZFH3Q1STV4C9
Recipient DUNS 185647703
Recipient Address PO BOX 1190, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-8690, UNITED STATES
Obligated Amount 44890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0049B1E030802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-04-07 No data HOMELESS ASSISTANCE
Recipient EMERGE INC.
Recipient Name Raw EMERGE INC.
Recipient Address P.O. BOX 1190, STRATFORD, FAIRFIELD, CONNECTICUT, 06615, UNITED STATES
Obligated Amount 44890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT0049B1E030801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2008-10-01 2009-08-31 HOMELESS ASSISTANCE
Recipient EMERGE, INC.
Recipient Name Raw EMERGE, INC.
Recipient UEI ZFH3Q1STV4C9
Recipient DUNS 185647703
Recipient Address P.O. BOX 1190, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-8690
Obligated Amount 44890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26B70-3008 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2007-10-01 2008-09-30 HOMELESS ASSISTANCE
Recipient EMERGE, INC.
Recipient Name Raw EMERGE, INC.
Recipient UEI ZFH3Q1STV4C9
Recipient DUNS 185647703
Recipient Address P.O. BOX 1190, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-8690
Obligated Amount 44890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1440531 Corporation Unconditional Exemption PO BOX 1190, STRATFORD, CT, 06615-8690 1996-07
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 500,000 to 999,999
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 566463
Income Amount 170530
Form 990 Revenue Amount 170530
National Taxonomy of Exempt Entities Food, Agriculture and Nutrition: Food Programs
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 EMERGE INC
EIN 06-1440531
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name EMERGE INC
EIN 06-1440531
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website