Search icon

EMERGE CONNECTICUT, INC.

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

Company Details

Entity Name: EMERGE CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2011
Business ALEI: 1044423
Annual report due: 27 Jul 2025
Business address: 830 GRAND AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: 830 GRAND AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ALDEN@EMERGECT.NET

Small and Minority Owned Details

Certification Type: SBE
Class Description: Black American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-05-26
Expiration Date: 2023-05-26
Status: Expired
Product: Demolition, Deconstruction, Property Maintenance, Light Carpentry and Landscaping
Number Of Employees: 4
Goods And Services Description: Education and Training Services

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EG7FMA8JK6M7 2025-03-14 830 GRAND AVENUE, NEW HAVEN, CT, 06511, 4991, USA 830 GRAND AVENUE, EMERGE, NEW HAVEN, CT, 06511, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-28
Initial Registration Date 2012-05-07
Entity Start Date 2011-07-27
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561720, 561730, 561990, 611710
Product and Service Codes Z1AA, Z1CA, Z1FA, Z1FE, Z1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALDEN WOODCOCK
Role EXECUTIVE DIRECTOR
Address 830 GRAND AVENUE, NEW HAVEN, CT, 06511, USA
Title ALTERNATE POC
Name ALDEN WOODCOCK
Role DEPUTY DIRECTOR
Address 830 GRAND AVENUE, NEW HAVEN, CT, 06511, USA
Government Business
Title PRIMARY POC
Name ALDEN WOODCOCK
Role EXECUTIVE DIRECTOR
Address 830 GRAND AVENUE, NEW HAVEN, CT, 06511, USA
Title ALTERNATE POC
Name ALDEN WOODCOCK
Role DEPUTY DIRECTOR
Address 830 GRAND AVE, NEW HAVEN, CT, 06511, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QS42 Active Non-Manufacturer 2012-05-23 2024-03-28 2029-03-28 2025-03-14

Contact Information

POC ALDEN WOODCOCK
Phone +1 203-562-0171
Address 830 GRAND AVENUE, NEW HAVEN, CT, 06511 4991, 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

Agent

Name Role Business address Phone E-Mail Residence address
ALDEN WOODCOCK Agent 830 GRAND AVENUE, NEW HAVEN, CT, 06511, United States +1 203-850-0545 ALDEN@EMERGECT.NET 209 WILLARD STREET, #3, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
BRENT PETERKIN Officer 817 GRAND AVE, NEW HAVEN, CT, 06511, United States 817 GRAND AVE, NEW HAVEN, CT, 06511, United States
ALTHEA MARSHALL BROOKS Officer 170 STEVENSON RD., NEW HAVEN, CT, 06515, United States 170 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States
DONALD C. SAWYER III Officer 275 Mount Carmel Ave, Hamden, CT, 06518-1905, United States 275 MT. CARMEL AVE, HAMDEN, CT, 06518, United States

Director

Name Role Business address Phone E-Mail Residence address
ALDEN WOODCOCK Director 830 GRAND AVENUE, NEW HAVEN, CT, 06511, United States +1 203-850-0545 ALDEN@EMERGECT.NET 209 WILLARD STREET, #3, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0066267 PUBLIC CHARITY ACTIVE CURRENT 2022-12-15 2024-06-01 2025-05-31
HIC.0633210 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-02-28 2024-04-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297424 2024-07-12 - Annual Report Annual Report -
BF-0011422940 2023-07-12 - Annual Report Annual Report -
BF-0010190251 2022-06-30 - Annual Report Annual Report 2022
BF-0009760751 2021-08-24 - Annual Report Annual Report -
0006927640 2020-06-19 - Annual Report Annual Report 2020
0006689378 2019-12-03 - Annual Report Annual Report 2019
0006587539 2019-06-28 - Annual Report Annual Report 2018
0005958148 2017-11-01 - Annual Report Annual Report 2017
0005611001 2016-07-25 - Annual Report Annual Report 2016
0005364935 2015-07-14 2015-07-14 Change of Agent Agent Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3789523 Corporation Unconditional Exemption 830 GRAND AVE, NEW HAVEN, CT, 06511-4991 2012-02
In Care of Name % DANIEL JUSINO
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 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 Jun
Asset Amount 1235958
Income Amount 1576708
Form 990 Revenue Amount 1576708
National Taxonomy of Exempt Entities Crime & Legal-Related: Rehabilitation Services for Offenders
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_45-3789523_EMERGECONNECTICUTINC_11262011_01.tif
FinalLetter_45-3789523_EMERGECONNECTICUTINC_11262011_02.tif

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

Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name EMERGE CONNECTICUT INC
EIN 45-3789523
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
6978787106 2020-04-14 0156 PPP 830 Grand Ave, NEW HAVEN, CT, 06511-4922
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90160
Loan Approval Amount (current) 90160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-4922
Project Congressional District CT-03
Number of Employees 19
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90603.29
Forgiveness Paid Date 2020-10-13

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
0005271393 Active OFS 2025-02-26 2030-02-26 ORIG FIN STMT

Parties

Name EMERGE CONNECTICUT, INC.
Role Debtor
Name NEW HAVEN BANK
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