Search icon

CONNSTEP, INC.

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

Company Details

Entity Name: CONNSTEP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2000
Business ALEI: 0652303
Annual report due: 22 May 2025
Business address: 350 CHURCH STREET 10th FLOOR, HARTFORD, CT, 06103, United States
Mailing address: 350 CHURCH STREET 10th FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bgutierrez@connstep.org

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KZ58KK44JMA5 2025-02-26 350 CHURCH ST, HARTFORD, CT, 06103, 1136, USA 350 CHURCH ST, HARTFORD, CT, 06103, 1139, USA

Business Information

Doing Business As CONNSTEP INC
URL http://www.connstep.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-29
Initial Registration Date 2004-02-17
Entity Start Date 2000-06-22
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541330, 541611, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT BLAKEY
Role CONTROLLER
Address 350 CHURCH ST, HARTFORD, CT, 06103, 1126, USA
Government Business
Title PRIMARY POC
Name BEATRIZ GUTIERREZ
Address 350 CHURCH ST, HARTFORD, CT, 06103, 1139, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3QWT9 Active Non-Manufacturer 2004-02-17 2024-03-09 2029-02-28 2025-02-26

Contact Information

POC BEATRIZ GUTIERREZ
Phone +1 860-529-3204
Fax +1 860-529-5001
Address 350 CHURCH ST, HARTFORD, CT, 06103 1136, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNSTEP, INC. 403(B) PENSION PLAN 2018 061583910 2020-01-10 CONNSTEP, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8602441900
Plan sponsor’s address 350 CHURCH STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing ANNA ANDERSON MB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-10
Name of individual signing ANNA ANDERSON MB
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2017 061583910 2019-02-06 CONNSTEP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8602441900
Plan sponsor’s address 350 CHURCH STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing ANNA ANDERSON MARY BERGAMO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-05
Name of individual signing ANNA ANDERSON MARY BERGAMO
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2016 061583910 2018-04-04 CONNSTEP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2015 061583910 2017-01-04 CONNSTEP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2017-01-03
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-03
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2014 061583910 2016-01-27 CONNSTEP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2016-01-27
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-27
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2013 061583910 2015-01-30 CONNSTEP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2015-01-30
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-30
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2012 061583910 2014-04-15 CONNSTEP, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-15
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2011 061583910 2013-04-11 CONNSTEP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 061583910
Plan administrator’s name CONNSTEP, INC.
Plan administrator’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605295120

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2010 061583910 2012-04-13 CONNSTEP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 061583910
Plan administrator’s name CONNSTEP, INC.
Plan administrator’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605295120

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-13
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
CONNSTEP, INC. 403(B) PENSION PLAN 2009 061583910 2011-04-07 CONNSTEP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541330
Sponsor’s telephone number 8605295120
Plan sponsor’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 061583910
Plan administrator’s name CONNSTEP, INC.
Plan administrator’s address 1090 ELM STREET, SUITE 202, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605295120

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-07
Name of individual signing ANNA ANDERSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Erin Dumonski Officer 4 Farm Springs Rd, Farmington, CT, 06032-2573, United States 4 Farm Springs Rd, Farmington, CT, 06032-2573, United States
BEATRIZ GUTIERREZ Officer 350 CHURCH STREET 3RD FLOOR, HARTFORD, CT, 06103, United States 70 SPRING BROOK DRIVE, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
CINDY MALOTA Agent 350 CHURCH STREET 10th FLOOR, HARTFORD, CT, 06103, United States +1 860-559-8365 CMALOTA@CONNSTEP.ORG 350 CHURCH STREET, HARTFORD, CT, 06103, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0010514 PUBLIC CHARITY ACTIVE CURRENT 2019-06-01 2024-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012952616 2024-11-08 2024-11-08 Interim Notice Interim Notice -
BF-0012151986 2024-05-17 - Annual Report Annual Report -
BF-0011398845 2023-05-16 - Annual Report Annual Report -
BF-0010296603 2022-05-23 - Annual Report Annual Report 2022
0007347102 2021-05-19 - Annual Report Annual Report 2021
0006947889 2020-07-15 - Annual Report Annual Report 2020
0006546910 2019-04-30 - Annual Report Annual Report 2019
0006189462 2018-05-24 - Annual Report Annual Report 2018
0005847978 2017-05-22 - Annual Report Annual Report 2017
0005567906 2016-05-19 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
70NANB11H193 Department of Commerce 11.611 - MANUFACTURING EXTENSION PARTNERSHIP 2011-08-19 2011-09-30 CONNSTEP - DEFENSE LOGISTICS AGENCY SUPPLIER SCOUTING REQUIREMENT
Recipient CONNSTEP, INC.
Recipient Name Raw CONNSTEP, INC.
Recipient UEI KZ58KK44JMA5
Recipient DUNS 023660256
Recipient Address WEST ELM OFFICE COMMONS, 1090 WEST ELM STREET, SUITE 202, ROCKY HILL, HARTFORD, CONNECTICUT, 06067, UNITED STATES
Obligated Amount 25000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
70NANB10H151 Department of Commerce 11.611 - MANUFACTURING EXTENSION PARTNERSHIP 2010-07-01 2011-06-30 CONNECTICUT STATE TECHNOLOGY EXTENSION PROGRAM - CONNSTEP
Recipient CONNSTEP, INC.
Recipient Name Raw CONNSTEP INC.
Recipient UEI KZ58KK44JMA5
Recipient DUNS 023660256
Recipient Address WEST ELM OFFICE COMMONS, 1090 WEST ELM STREET SUITE 202, ROCKY HILL, HARTFORD, CONNECTICUT, 06067, UNITED STATES
Obligated Amount 5240193.00
Non-Federal Funding 278220.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
70NANB5H1150 Department of Commerce 11.611 - MANUFACTURING EXTENSION PARTNERSHIP 2006-07-01 2008-06-30 CONNECTICUT STATE TECHNOLOG EXTENSION PROGRAM - CONNSTEP
Recipient CONNSTEP, INC.
Recipient Name Raw CONNSTEP, INC.
Recipient UEI KZ58KK44JMA5
Recipient DUNS 023660256
Recipient Address WEST ELM OFFICE COMMONS, 1090 WEST ELM STREET, SUITE 202, ROCKY HILL, HARTFORD, CONNECTICUT, 06067
Obligated Amount 5137444.00
Non-Federal Funding 1114286.00
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
06-1583910 Corporation Unconditional Exemption 350 CHURCH STREET, HARTFORD, CT, 06103-1136 2000-09
In Care of Name % PAUL R PESCATELLO SECRETARY
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 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 6632754
Income Amount 6644715
Form 990 Revenue Amount 6437969
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
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 CONNSTEP INC
EIN 06-1583910
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CONNSTEP INC
EIN 06-1583910
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
6881287309 2020-04-30 0156 PPP ST PATRICK/ANTHONY CHURCH 350 CHURCH ST, HARTFORD, CT, 06103-1126
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460552
Loan Approval Amount (current) 460552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-1126
Project Congressional District CT-01
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464009.29
Forgiveness Paid Date 2021-02-10
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