Search icon

RECOVERY COMMUNITY DEVELOPMENT, INC.

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

Company Details

Entity Name: RECOVERY COMMUNITY DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2012
Business ALEI: 1085240
Annual report due: 02 Oct 2025
Business address: 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States
Mailing address: PO Box 3569, BRIDGEPORT, CT, United States, 06602
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@recovcd.org

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
TED DEINARD Director 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 93 ROCKWOOD LANE, GREENWICH, CT, 06830, United States
ANTHONY KINIRY Director 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 12 RICHMONDVILLE AVE, WESTPORT, CT, 06880, United States
THOMAS ORR Director 925 NOBLE AVE, BRIDGEPORT, CT, 06608, United States 36 WEDGEWOOD DR., DANBURY, CT, 06811, United States
LEIGH ENGEN Director 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 610 BRADLEY LANE, WESTPORT, CT, 06880, United States

Agent

Name Role
Ledgerly LLP Agent

Officer

Name Role Business address Residence address
TED DEINARD Officer 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 93 ROCKWOOD LANE, GREENWICH, CT, 06830, United States
THOMAS ORR Officer 925 NOBLE AVE, BRIDGEPORT, CT, 06608, United States 36 WEDGEWOOD DR., DANBURY, CT, 06811, United States
LEIGH ENGEN Officer 925 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 610 BRADLEY LANE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668776 HOME IMPROVEMENT CONTRACTOR EXPIRED APPLICATION INCOMPLETE APPLICATION - - -
CHR.0057206 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2013-05-21 2022-03-23 2022-11-30

History

Type Old value New value Date of change
Name change PIVOT COMMUNITY DEVELOPMENT CORPORATION RECOVERY COMMUNITY DEVELOPMENT, INC. 2020-10-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307103 2025-03-13 - Annual Report Annual Report -
BF-0011440262 2024-04-19 - Annual Report Annual Report -
BF-0010891049 2023-01-25 - Annual Report Annual Report -
BF-0009817124 2022-03-17 - Annual Report Annual Report -
0006997216 2020-10-07 - Annual Report Annual Report 2020
0006996068 2020-10-02 2020-10-02 Amendment Amend Name -
0006977655 2020-09-11 - Change of Business Address Business Address Change -
0006979148 2020-09-11 2020-09-11 Change of Agent Agent Change -
0006695872 2019-12-16 - Annual Report Annual Report 2019
0006295660 2018-12-19 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5453704 Corporation Unconditional Exemption 2253 FAIRFIELD AVE UNIT 3569, BRIDGEPORT, CT, 06605-7724 2013-01
In Care of Name % THOMAS ORR
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 1884109
Income Amount 1259819
Form 990 Revenue Amount 1250730
National Taxonomy of Exempt Entities Employment: Employment Procurement Assistance
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_45-5453704_PIVOTCOMMUNITYDEVELOPMENTCORPORATION_10262012_01.tif
FinalLetter_45-5453704_PIVOTCOMMUNITYDEVELOPMENTCORPORATION_10262012_02.tif

Form 990-N (e-Postcard)

Organization Name PIVOT COMMUNITY DEVELOPMENT CORPORATION
EIN 45-5453704
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 485 Jane Street, Bridgeport, CT, 06608, US
Principal Officer's Name Thomas Orr
Principal Officer's Address 485 Jane Street, Bridgeport, CT, 06608, US
Organization Name PIVOT COMMUNITY DEVELOPMENT CORPORATION
EIN 45-5453704
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 Jane Street, Bridgeport, CT, 06611, US
Principal Officer's Name Thomas Orr
Principal Officer's Address 495 Jane Street, Bridgeport, CT, 06608, US

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

Organization Name RECOVERY COMMUNITY DEVELOPMENT INC
EIN 45-5453704
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PIVOT COMMUNITY DEVELOPMENT CORP
EIN 45-5453704
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name PIVOT COMMUNITY DEVELOPMENT CORPORATION
EIN 45-5453704
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PIVOT COMMUNITY DEVELOPMENT CORPORATION
EIN 45-5453704
Tax Period 201812
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
9708508408 2021-02-17 0156 PPS 925 Noble Ave, Bridgeport, CT, 06608-1020
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55597
Loan Approval Amount (current) 55597
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608-1020
Project Congressional District CT-04
Number of Employees 5
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56008.27
Forgiveness Paid Date 2021-11-17
5925787707 2020-05-01 0156 PPP 12 RICHMONDVILLE AVE, WESTPORT, CT, 06880-2030
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59596
Loan Approval Amount (current) 59596
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 New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-2030
Project Congressional District CT-04
Number of Employees 6
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56072.75
Forgiveness Paid Date 2021-03-11

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
0003367546 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name RECOVERY COMMUNITY DEVELOPMENT, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Norwalk 17 QUINTARD AVE 2/87/32/0/ 0.14 6466 Source Link
Acct Number 6466
Assessment Value $681,970
Appraisal Value $974,240
Land Use Description Charitable Bldg
Zone C
Neighborhood C522
Land Assessed Value $163,750
Land Appraised Value $233,930

Parties

Name RECOVERY COMMUNITY DEVELOPMENT, INC.
Sale Date 2022-03-22
Name FIRETREE, LTD.
Sale Date 2015-07-20
Sale Price $429,000
Name NORWALK AREA MINISTRY (RESIDENTIAL FACIL
Sale Date 1974-12-18
Name PIVOT MINISTRIES INC.
Sale Date 1974-12-18
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