Search icon

HEALTH BENEFITS HOLDINGS, INC.

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

Company Details

Entity Name: HEALTH BENEFITS HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1999
Business ALEI: 0633062
Annual report due: 19 Oct 2025
Business address: 55 WHITNEY AVE. 5TH FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: C/O YALE INVESTMENTS OFFICE 55 WHITNEY AVENUE, 5TH FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: legal@invest.yale.edu

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
YALE UNIVERSITY Agent

Director

Name Role Business address Residence address
Matthew S.T. Mendelsohn Director 55 WHITNEY AVE. 5TH FLOOR, NEW HAVEN, CT, 06510, United States 373 Boston Post Rd, Madison, CT, 06443-2934, United States
Amelia M. Chivetta Director 55 WHITNEY AVE. 5TH FLOOR, NEW HAVEN, CT, 06510, United States 375 Boston Post Rd, Madison, CT, 06443-2934, United States
STEPHEN C. MURPHY Director 150 MUNSON STREET, 6TH FLOOR, NEW HAVEN, CT, 06511, United States 230 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
Amelia M. Chivetta Officer 55 WHITNEY AVE. 5TH FLOOR, NEW HAVEN, CT, 06510, United States 375 Boston Post Rd, Madison, CT, 06443-2934, United States
STEPHEN C. MURPHY Officer 150 MUNSON STREET, 6TH FLOOR, NEW HAVEN, CT, 06511, United States 230 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States
Matthew S.T. Mendelsohn Officer 55 WHITNEY AVE. 5TH FLOOR, NEW HAVEN, CT, 06510, United States 373 Boston Post Rd, Madison, CT, 06443-2934, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351252 2024-10-01 - Annual Report Annual Report -
BF-0011155771 2023-10-09 - Annual Report Annual Report -
BF-0010332744 2022-10-11 - Annual Report Annual Report 2022
BF-0009817820 2021-10-18 - Annual Report Annual Report -
0006995076 2020-10-02 - Annual Report Annual Report 2020
0006662526 2019-10-17 - Annual Report Annual Report 2019
0006260092 2018-10-17 - Annual Report Annual Report 2018
0005955192 2017-10-26 - Annual Report Annual Report 2017
0005660084 2016-09-29 - Annual Report Annual Report 2016
0005417070 2015-10-23 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1559155 Corporation Unconditional Exemption PO BOX 208239, NEW HAVEN, CT, 06520-8239 1999-12
In Care of Name % YALE UNIVERSITY INVESTMENTS OFFIC
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co Yale U Tax Dept PO Box 208239, New Haven, CT, 06520, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address CO Yale U Tax Dept PO Box 208239, New Haven, CT, 06520, US
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co Yale U Tax Dept PO Box 208239, New Haven, CT, 06520, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address co Yale U Tax Dept PO Box 208239, New Haven, CT, 06520, US
Website URL N/A

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name HEALTH BENEFITS HOLDINGS INC
EIN 06-1559155
Tax Period 201512
Filing Type E
Return Type 990O
File 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