Search icon

NEW ENGLAND JEWISH ACADEMY, INC.

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

Company Details

Entity Name: NEW ENGLAND JEWISH ACADEMY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1996
Business ALEI: 0531508
Annual report due: 27 Feb 2026
Business address: 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 300 BLOOMFIELD AVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eeisenman@neja.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VT7FPS4B2R11 2024-03-12 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, 1505, USA 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, 1505, USA

Business Information

Doing Business As NEW ENGLAND JEWISH ACADEMY INC
URL https://www.neja.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-03-31
Initial Registration Date 2023-03-13
Entity Start Date 1996-02-26
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611110, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA SMITH
Address 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, 1505, USA
Government Business
Title PRIMARY POC
Name THERESA SMITH
Address 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, 1505, USA
Past Performance Information not Available

Director

Name Role Residence address
Don Hirschfeld Director 799 Prospect Ave, C5, Hartford, CT, 06105, United States
Michele Schwanke Director 207 Penn Dr, West Hartford, CT, 06119-1043, United States
Rabbi Shlomo Yaffe Director 29 Beckwith Dr, Longmeadow, MA, 01106-1209, United States
Oscar Broekman Director 11 Brewster Road, West Hartford, CT, 06117, United States
Ronit Kaufman Director 23 Mohegan Dr, West Hartford, CT, 06117-2119, United States
Aviva Braunshweiger Director 29 Sequin Rd, West Hartford, CT, 06117-2248, United States
Nancy Meyer Director 100 Iroquois Rd, West Hartford, CT, 06117-2124, United States
Josh Brickel Director 85 Pinewood Dr, Longmeadow, MA, 01106-1639, United States
Naomi Rosen Director 65 Mohegan Dr, West Hartford, CT, 06117-2122, United States
Daniel Daman Director 33 Sequin Rd, West Hartford, CT, 06117-2248, United States

Agent

Name Role Business address Phone E-Mail Residence address
Michael Black Agent 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, United States +1 413-537-0123 mblack@neja.org 211 New Britain Rd, 101, Berlin, CT, 06037-1360, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Black Officer 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117, United States +1 413-537-0123 mblack@neja.org 211 New Britain Rd, 101, Berlin, CT, 06037-1360, United States
Stuart Kesler Officer - - - 24 Westwood Road, West Hartford, CT, 06117, United States
Aviva Braunshweiger Officer - - - 29 Sequin Rd, West Hartford, CT, 06117-2248, United States
YISROEL GESIN Officer 429 FRANK SMITH ROAD, LONGMEADOW, MA, 01106, United States - - 429 FRANK SMITH ROAD, LONGMEADOW, MA, 01106, United States

History

Type Old value New value Date of change
Name change HEBREW HIGH SCHOOL OF NEW ENGLAND, INC. NEW ENGLAND JEWISH ACADEMY, INC. 2019-06-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924796 2025-01-29 - Annual Report Annual Report -
BF-0012787883 2024-10-09 2024-10-09 Interim Notice Interim Notice -
BF-0012293697 2024-07-11 - Annual Report Annual Report -
BF-0011257251 2024-07-10 - Annual Report Annual Report -
BF-0010263465 2024-07-09 - Annual Report Annual Report 2022
BF-0012607752 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007364851 2021-06-09 - Annual Report Annual Report 2021
0007364842 2021-06-09 - Annual Report Annual Report 2020
0006609449 2019-07-17 2019-07-17 Amendment Restated -
0006594541 2019-07-10 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1455973 Corporation Unconditional Exemption 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117-1505 1997-01
In Care of Name % HEBR
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
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 Jun
Asset Amount 10615177
Income Amount 4530352
Form 990 Revenue Amount 4445079
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 NEW ENGLAND JEWISH ACADEMY
EIN 06-1455973
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name NEW ENGLAND JEWISH ACADEMY
EIN 06-1455973
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name NEW ENGLAND JEWISH ACADEMY
EIN 06-1455973
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name HEBREW HIGH SCHOOL OF NEW ENGLAND INC
EIN 06-1455973
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HEBREW HIGH SCHOOL OF NEW ENGLAND INC
EIN 06-1455973
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HEBREW HIGH SCHOOL OF NEW ENGLAND INC
EIN 06-1455973
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HEBREW HIGH SCHOOL OF NEW ENGLAND INC
EIN 06-1455973
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
7139307204 2020-04-28 0156 PPP 300 BLOOMFIELD AVE, WEST HARTFORD, CT, 06117
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377297
Loan Approval Amount (current) 377297
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 Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 34
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380439.42
Forgiveness Paid Date 2021-03-05

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
0005247767 Active OFS 2024-10-31 2029-10-31 ORIG FIN STMT

Parties

Name NEW ENGLAND JEWISH ACADEMY, INC.
Role Debtor
Name M&T BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 51 GABB RD Q7//14// 8.7 7903 Source Link
Acct Number R90254
Assessment Value $4,313,260
Appraisal Value $6,161,800
Land Use Description Pvt School Com
Zone R-20
Neighborhood 50
Land Appraised Value $133,000

Parties

Name 555 EQUITIES LLC
Sale Date 2021-06-28
Sale Price $2,300,000
Name NEW ENGLAND JEWISH ACADEMY, INC.
Sale Date 2019-06-12
Name HEBREW ACADEMY OF GREATER
Sale Date 1974-06-13
West Hartford 300 BLOOMFIELD AVENUE H2/0471/300// 11.94 - Source Link
Assessment Value $4,954,040
Appraisal Value $7,077,200
Land Use Description Exempt Commercial
Zone R-20
Land Assessed Value $313,460
Land Appraised Value $447,800

Parties

Name NEW ENGLAND JEWISH ACADEMY, INC.
Sale Date 2022-03-17
Name NEW ENGLAND JEWISH ACADEMY, INC.
Sale Date 2019-07-08
Name NEW ENGLAND JEWISH ACADEMY, INC.
Sale Date 2009-12-07
Name UNIVERSITY OF HARTFORD
Sale Date 1981-07-13
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