Search icon

CTDATA COLLABORATIVE, INC.

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

Company Details

Entity Name: CTDATA COLLABORATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2011
Business ALEI: 1043901
Annual report due: 21 Jul 2025
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 2389 Main St, 203, Glastonbury, CT, United States, 06033-4617
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mrn@ctdata.org

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z77YDF8E14N1 2025-01-09 2389 MAIN ST, GLASTONBURY, CT, 06103, 1818, USA 2389 MAIN ST, GLASTONBURY, CT, 06103, 1818, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2020-04-30
Entity Start Date 2011-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE RIORDAN-NOLD
Address 2389 MAIN ST, GLASTONBURY, CT, 06033, USA
Government Business
Title PRIMARY POC
Name MICHELLE RIORDAN-NOLD
Address 2389 MAIN ST, GLASTONBURY, CT, 06033, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFORMCT 403(B) RETIREMENT PLAN 2023 452841472 2024-07-22 INFORMCT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8609379056
Plan sponsor’s address MAIN STREET OFFICE CENTER, C/O INFORMCT, INC. 2389 MAIN STREET, GLASTONBURY, CT, 060332852

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MICHELLE RIORDAN-NOLD
Valid signature Filed with authorized/valid electronic signature
INFORMCT 403(B) RETIREMENT PLAN 2022 452841472 2023-06-27 INFORMCT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8609379056
Plan sponsor’s address 10 CONSTITUTION PLAZA, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MICHELLE RIORDAN-NOLD
Valid signature Filed with authorized/valid electronic signature
INFORMCT 403(B) RETIREMENT PLAN 2021 452841472 2022-07-11 INFORMCT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8609379056
Plan sponsor’s address 10 CONSTITUTION PLAZA, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHELLE RIORDAN-NOLD
Valid signature Filed with authorized/valid electronic signature
INFORMCT 403(B) RETIREMENT PLAN 2020 452841472 2021-06-21 INFORMCT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8609379056
Plan sponsor’s address 10 CONSTITUTION PLAZA, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MICHELLE RIORDAN-NOLD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Michelle Riordan-Nold Agent 2389 Main St, 203, Glastonbury, CT, 06033-4617, United States +1 860-881-9361 mrn@ctdata.org 97 Brentwood Dr, Glastonbury, CT, 06033-2835, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID NEE Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States - - 161 Brooklawn Ter, Fairfield, CT, 06825-1709, United States
Robert Santy Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States - - 129 E Beach Rd, Charlestown, RI, 02813-1602, United States
Paula Palermo Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States - - 303 West Ave, Norwalk, CT, 06850-4002, United States
Michelle Riordan-Nold Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States +1 860-881-9361 mrn@ctdata.org 97 Brentwood Dr, Glastonbury, CT, 06033-2835, United States

History

Type Old value New value Date of change
Name change CT Data Collaborative, Inc. CTDATA COLLABORATIVE, INC. 2024-06-03
Name change INFORMCT, INC. CT Data Collaborative, Inc. 2024-04-08
Name change NEW CONNECTICUT FOUNDATION, INC. INFORMCT, INC. 2016-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299732 2024-06-25 - Annual Report Annual Report -
BF-0012657340 2024-06-03 2024-06-03 Amendment Certificate of Amendment -
BF-0012601372 2024-04-08 2024-04-08 Name Change Amendment Certificate of Amendment -
BF-0012020229 2023-10-13 2023-10-13 Change of Business Address Business Address Change -
BF-0011424744 2023-07-21 - Annual Report Annual Report -
BF-0010218529 2022-07-15 - Annual Report Annual Report 2022
BF-0009761109 2021-07-19 - Annual Report Annual Report -
0006950358 2020-07-21 - Annual Report Annual Report 2020
0006676890 2019-11-11 - Annual Report Annual Report 2019
0006223401 2018-07-27 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2841472 Corporation Unconditional Exemption 2389 MAIN ST, GLASTONBURY, CT, 06033-4617 2011-09
In Care of Name % CERC
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 1,000,000 to 4,999,999
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 Dec
Asset Amount 1400999
Income Amount 1648250
Form 990 Revenue Amount 1648250
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)

Determination Letter

Final Letter(s) FinalLetter_45-2841472_NEWCONNECTICUTFOUNDATIONINC_08222011_01.tif
FinalLetter_45-2841472_NEWCONNECTICUTFOUNDATIONINC_08222011_02.tif

Form 990-N (e-Postcard)

Organization Name NEW CONNECTICUT FOUNDATION INC
EIN 45-2841472
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 805 Brook Street Building 4, Rocky Hill, CT, 06067, US
Principal Officer's Name Robert Santy
Principal Officer's Address 805 Brook Street Building 4, Rocky Hill, CT, 06067, US

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

Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name INFORMCT INC
EIN 45-2841472
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name NEW CONNECTICUT FOUNDATION INC
EIN 45-2841472
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095947102 2020-04-14 0156 PPP 10 Constitution Plaza, HARTFORD, CT, 06103-1818
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78380
Loan Approval Amount (current) 78380
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 HARTFORD, HARTFORD, CT, 06103-1818
Project Congressional District CT-01
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79172.39
Forgiveness Paid Date 2021-05-05
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