Search icon

CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2003
Business ALEI: 0745076
Annual report due: 03 Apr 2026
Business address: 120 MAIN STREET 4TH FLOOR, DANBURY, CT, 06810, United States
Mailing address: 120 MAIN STREET 4TH FLOOR, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: curranka@cifc.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UL2NCDN4YCZ3 2024-11-21 120 MAIN ST, DANBURY, CT, 06810, 7834, USA 120 MAIN STREET, 4TH FLOOR, DANBURY, CT, 06810, 4174, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-11-27
Initial Registration Date 2007-12-06
Entity Start Date 2003-03-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLY SEKIGUCHI
Role MS.
Address 120 MAIN STREET, 4TH FLOOR, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name SABRINA ROSS
Role MS
Address 120 MAIN STREET, 4TH FLOOR, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name KATHERINE CURRAN
Role MS.
Address 120 MAIN STREET, 4TH FLOOR, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name HOLLY DANISE
Role MS
Address 120 MAIN STREET, 4TH FLOOR, DANBURY, CT, 06810, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XU31 Obsolete Non-Manufacturer 2007-12-07 2024-03-08 - 2024-11-21

Contact Information

POC KATHERINE CURRAN
Phone +1 203-743-9760
Fax +1 203-743-3411
Address 120 MAIN ST, DANBURY, CT, 06810 7834, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LBROKNYO5BL009 0745076 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Ted D. Backer, Esq., Cramer & Anderson, LLP, 51 Main Street, New Milford, US-CT, US, 06776
Headquarters 7 Old Sherman Turnpike, Suite 200, Danbury, US-CT, US, 06810

Registration details

Registration Date 2015-05-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0745076

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.403(B) DC PLAN 2011 912187143 2012-07-24 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing JAMES H. MALONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing JAMES H. MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.403(B) DC PLAN 2010 912187143 2011-07-27 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 59
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing JAMES H MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.403(B) DC PLAN 2010 912187143 2011-07-27 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JAMES H MALONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing JAMES H MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMPUNITES, INC. 2009 912187143 2011-02-07 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s mailing address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing JAMES MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 2009 912187143 2011-02-07 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s mailing address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing JAMES MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMPUNITES, INC. 2009 912187143 2011-02-07 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s mailing address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing JAMES MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMPUNITES, INC. 2009 912187143 2011-02-07 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s mailing address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE, SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing JAMES MALONEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.403(B) DC PLAN 2009 912187143 2010-10-12 CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-02
Business code 624100
Sponsor’s telephone number 2037439760
Plan sponsor’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 912187143
Plan administrator’s name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Plan administrator’s address 7 OLD SHERMAN TURNPIKE SUITE 212, DANBURY, CT, 06810
Administrator’s telephone number 2037439760

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JAMES H MALONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JAMES H MALONEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Alan Clavette Officer 30 Church Hill Rd, Newtown, CT, 06470, United States 3 Fox Hollow Lane, Newtown, CT, 06470, United States
Elizabeth Martucci Officer 120 MAIN STREET 4TH FLOOR, DANBURY, CT, 06810, United States 6 Bayberry Ln, New Fairfield, CT, 06812-2565, United States
Bridget Zalcman Officer 8 School St, Suite 11 P.O. Box 386, Bethel, CT, 06801-1877, United States 16 Windaway Rd, Bethel, CT, 06801-1610, United States
Holly Sekiguchi Officer 120 MAIN STREET 4TH FLOOR, DANBURY, CT, 06810, United States 98 Long Ridge Rd, Danbury, CT, 06810-8460, United States
Marie Kirk Officer 39 Old Ridgebury Rd, Danbury, CT, 06810, United States 13 Ball Pond Rd, New Fairfield, CT, 06812-4921, United States
Dianne Yamin Officer 4 Moss Ave, Danbury, CT, 06810, United States 66 Barnum Rd, Danbury, CT, 06811-2938, United States
Jenna Nicol Officer 450 Columbus Blvd, Hartford, CT, 06103-1835, United States 33 Century Blvd, Millerton, NY, 12546-5273, United States
William Rilley Officer 120 Main St, Danbury, CT, 06810-7834, United States 212 Pine Hill Rd, New Fairfield, CT, 06812-2208, United States
Mark Ouellette Officer 120 Main St, Danbury, CT, 06810-7834, United States 114 Gillotti Rd, New Fairfield, CT, 06812-2528, United States
Katherine M. Curran Officer 120 MAIN STREET 4TH FLOOR, DANBURY, CT, 06810, United States 139 Eastfield Rd, Waterbury, CT, 06708-3253, United States

Agent

Name Role Business address Phone E-Mail Residence address
TED D. BACKER ESQ. Agent CRAMER & ANDERSON, LLP, 51 MAIN STREET, NEW MILFORD, CT, 06776, United States +1 203-837-0717 tbacker@crameranderson.com 16 TERRA GLEN ROAD, DANBURY, CT, 06811, United States

Director

Name Role Business address Residence address
ELIZABETH CURILLO Director - 6 MORRIS STREET, 2ND FLOOR, DANBURY, CT, 06810, United States
Beth Ann Fetzer Director - 5 Old Bethel Rd, Newtown, CT, 06470-1407, United States
Donna Coelho Director - 52 Aunt Hack Rd, Danbury, CT, 06811-4226, United States
ANGEL SAQUINAULA Director - 34 FAIRFIELD AVE. #1, DANBURY, CT, 06810, United States
EVA DURAN Director - PADANARAM RD, APT 9, DANBURY, CT, 06810, United States
Marylou Torre Director 98 Main St, Danbury, CT, 06810-7833, United States 11 Hawley Road Ext, Danbury, CT, 06811-4936, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0012345 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2004-09-03 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change CONNECTICUT RESOURCE DEVELOPMENT CORPORATION CONNECTICUT INSTITUTE FOR COMMUNITIES, INC. 2006-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956383 2025-03-20 - Annual Report Annual Report -
BF-0013305607 2025-01-30 2025-01-30 Interim Notice Interim Notice -
BF-0012599201 2024-04-04 2024-04-04 Interim Notice Interim Notice -
BF-0012134853 2024-03-19 - Annual Report Annual Report -
BF-0012541500 2024-01-29 2024-01-29 Interim Notice Interim Notice -
BF-0011269586 2023-03-23 - Annual Report Annual Report -
BF-0011694971 2023-02-08 2023-02-08 Interim Notice Interim Notice -
BF-0010573677 2022-04-29 2022-04-29 Interim Notice Interim Notice -
BF-0010363933 2022-04-04 - Annual Report Annual Report 2022
BF-0010135325 2021-10-25 - Interim Notice Interim Notice -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C81CS17155 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-12-01 2011-11-30 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01SH1517 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-09-30 2011-09-29 ARRA EARLY HEAD START EXPANSION
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 1647758.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8ACS16439 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-09-01 2011-08-31 ARRA -- NEW ACCESS POINTS
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 1300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS16873 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-09-01 2011-08-31 ARRA - INCREASED DEMAND FOR SERVICES
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 101000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS16640 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2009-09-01 2011-02-28 HEALTH CENTER CLUSTER
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 10280480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01SE1517 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 HEAD START ARRA
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810, UNITED STATES
Obligated Amount 147308.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01CH1517 Department of Health and Human Services 93.600 - HEAD START 2005-01-05 2008-12-31 NEW HS GRANTEE TO SERVE DANBURY, CT
Recipient CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient Name Raw CONNECTICUT INSTITUTE FOR COMMUNITIES, INC
Recipient UEI UL2NCDN4YCZ3
Recipient DUNS 165144226
Recipient Address 7 OLD SHERMAN TURNPIKE,, DANBURY, FAIRFIELD, CONNECTICUT, 06810
Obligated Amount 18108522.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342974334 0111500 2018-02-26 57 NORTH STREET SUITE 103, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-02-26
Case Closed 2018-03-05

Related Activity

Type Complaint
Activity Nr 1311301
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
91-2187143 Corporation Unconditional Exemption 120 MAIN ST, DANBURY, CT, 06810-7834 2004-03
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 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 34564384
Income Amount 41966199
Form 990 Revenue Amount 41931237
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Economic Development
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 CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT INSTITUTE FOR COMMUNITIES INC
EIN 91-2187143
Tax Period 201512
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
7899817109 2020-04-14 0156 PPP 120 Main Street 4th Floor, DANBURY, CT, 06810
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3663000
Loan Approval Amount (current) 3663000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 345
NAICS code 925120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2977528.44
Forgiveness Paid Date 2021-08-24

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
0005253189 Active OFS 2024-11-28 2029-11-28 ORIG FIN STMT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005129309 Active OFS 2023-03-30 2028-04-21 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005038264 Active OFS 2022-01-03 2027-02-23 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name CARDINAL HEALTH
Role Secured Party
0003232870 Active OFS 2018-03-26 2028-04-21 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003158452 Active OFS 2017-01-10 2027-02-23 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name CARDINAL HEALTH
Role Secured Party
0003147800 Active OFS 2016-10-31 2028-04-21 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002922890 Active OFS 2013-03-04 2028-04-21 AMENDMENT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002861089 Active OFS 2012-02-23 2027-02-23 ORIG FIN STMT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name CARDINAL HEALTH
Role Secured Party
0002630412 Active OFS 2008-04-21 2028-04-21 ORIG FIN STMT

Parties

Name CONNECTICUT INSTITUTE FOR COMMUNITIES, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
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