Search icon

FAMILY OPTIONS, INC.

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

Company Details

Entity Name: FAMILY OPTIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2000
Business ALEI: 0656257
Annual report due: 11 Jul 2025
Business address: 115 WATERBURY ROAD SUITE 1, PROSPECT, CT, 06712, United States
Mailing address: 115 WATERBURY ROAD SUITE 1, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: candace@familyoptionsjc.org

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FAMILY OPTIONS, INC. 2022 061594221 2024-04-10 FAMILY OPTIONS, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD STE 1, PROSPECT, CT, 067121254

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FAMILY OPTIONS, INC. 2021 061594221 2023-04-11 FAMILY OPTIONS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD STE 1, PROSPECT, CT, 067121254

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FAMILY OPTIONS, INC. 2021 061594221 2023-04-11 FAMILY OPTIONS, INC. 72
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD STE 1, PROSPECT, CT, 067121254

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC. 2020 061594221 2022-01-05 FAMILY OPTIONS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD STE 1, PROSPECT, CT, 067121254

Signature of

Role Plan administrator
Date 2022-01-05
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC. 2019 061594221 2021-01-12 FAMILY OPTIONS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD STE 1, PROSPECT, CT, 067121254

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC. 2018 061594221 2020-03-17 FAMILY OPTIONS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 115 WATERBURY RD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC. 2017 061594221 2019-03-26 FAMILY OPTIONS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 92 BROOKSIDE RD, WATERBURY, CT, 067081402

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC FAMILY OPTIONS, INC 2016 061594221 2018-01-11 FAMILY OPTIONS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 92 BROOKSIDE RD, WATERBURY, CT, 067081402

Signature of

Role Plan administrator
Date 2018-01-11
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-11
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY OPTIONS, INC. 2015 061594221 2016-11-04 FAMILY OPTIONS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 92 BROOKSIDE RD, WATERBURY, CT, 067081402

Signature of

Role Plan administrator
Date 2016-11-04
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-04
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature
FAMILY OPTIONS, INC. 401K PLAN 2014 061594221 2016-03-29 FAMILY OPTIONS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 624100
Sponsor’s telephone number 2035911885
Plan sponsor’s address 92 BROOKSIDE ROAD, WATERBURY, CT, 06708

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing CANDACE EGGLESTON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CANDACE EGGLESTON Officer 115 Waterbury Rd, Ste 1, Prospect, CT, 06712-1254, United States +1 203-591-1885 candace@familyoptionsjc.org 78 HIDDEN POND DRIVE, WATERBURY, CT, 06704, United States
MATTHEW R. BRINCKERHOFF Officer 115 Waterbury Rd, Ste 1, Prospect, CT, 06712-1254, United States - - 23 Case Rd, Bantam, CT, 06750, United States

Director

Name Role Business address Phone E-Mail Residence address
CANDACE EGGLESTON Director 115 Waterbury Rd, Ste 1, Prospect, CT, 06712-1254, United States +1 203-591-1885 candace@familyoptionsjc.org 78 HIDDEN POND DRIVE, WATERBURY, CT, 06704, United States

Agent

Name Role Business address Phone E-Mail Residence address
CANDACE EGGLESTON Agent 115 WATERBURY ROAD, SUITE 1, PROSPECT, CT, 06712, United States +1 203-591-1885 candace@familyoptionsjc.org 78 HIDDEN POND DRIVE, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063383-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-12-11 2019-12-11 -
DSAP.0001969 Developmental Services Agency Provider ACTIVE APPROVED 2007-01-24 2007-01-24 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149759 2024-07-09 - Annual Report Annual Report -
BF-0011398697 2023-10-25 - Annual Report Annual Report -
BF-0010263554 2022-07-20 - Annual Report Annual Report 2022
BF-0009760280 2021-06-28 - Annual Report Annual Report -
0006947354 2020-07-15 - Annual Report Annual Report 2020
0006572506 2019-06-11 - Annual Report Annual Report 2019
0006199749 2018-06-14 - Annual Report Annual Report 2018
0005946285 2017-10-16 - Annual Report Annual Report 2017
0005634417 2016-08-22 - Annual Report Annual Report 2016
0005634415 2016-08-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667587009 2020-04-08 0156 PPP 115 WATERBURY RD, PROSPECT, CT, 06712-1223
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667300
Loan Approval Amount (current) 667300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-1223
Project Congressional District CT-03
Number of Employees 60
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 671614.6
Forgiveness Paid Date 2020-12-10

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
0003448469 Active OFS 2021-05-17 2026-07-08 AMENDMENT

Parties

Name FAMILY OPTIONS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003120793 Active OFS 2016-05-13 2026-07-08 AMENDMENT

Parties

Name FAMILY OPTIONS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002946176 Active OFS 2013-07-01 2026-07-08 AMENDMENT

Parties

Name FAMILY OPTIONS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002824725 Active OFS 2011-07-08 2026-07-08 ORIG FIN STMT

Parties

Name FAMILY OPTIONS, INC.
Role Debtor
Name ION 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
Wolcott 52 BROOKS HILL RD 114/3/24// 0.79 5785 Source Link
Acct Number S0521500
Assessment Value $334,750
Appraisal Value $478,220
Land Use Description Exempt Res
Zone R-40
Neighborhood 5C
Land Assessed Value $53,820
Land Appraised Value $76,890

Parties

Name FAMILY OPTIONS, INC.
Sale Date 2005-12-15
Sale Price $287,372

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1900121 FMLA 2019-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-01-24
Termination Date 2019-09-23
Date Issue Joined 2019-03-26
Section 1343
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name FAMILY OPTIONS, INC.
Role Defendant
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