Search icon

CAUSEWAY COLLABORATIVE, LLC

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

Company Details

Entity Name: CAUSEWAY COLLABORATIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2012
Business ALEI: 1086650
Annual report due: 31 Mar 2026
Business address: 1465 POST ROAD EAST STE 201, WESTPORT, CT, 06880, United States
Mailing address: 1465 POST ROAD EAST STE 201, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gina@causewaycollaborative.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CAUSEWAY COLLABORATIVE, LLC, NEW YORK 7250227 NEW YORK
Headquarter of CAUSEWAY COLLABORATIVE, LLC, NEW YORK 6955753 NEW YORK
Headquarter of CAUSEWAY COLLABORATIVE, LLC, NEW YORK 7414268 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAUSEWAY COLLABORATIVE 401(K) PLAN 2023 461214770 2024-10-02 CAUSEWAY COLLABORATIVE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2022 461214770 2023-06-12 CAUSEWAY COLLABORATIVE, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621330
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing GINA BENEVENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing GINA BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2021 461214770 2022-06-22 CAUSEWAY COLLABORATIVE, LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621330
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing GINA M BENEVENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing GINA M BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2021 461214770 2022-06-14 CAUSEWAY COLLABORATIVE, LLC. 10
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621330
Plan sponsor’s address 1465 POST RD E STE 201, WESTPORT, CT, 068805528

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2020 461214770 2022-04-13 CAUSEWAY COLLABORATIVE, LLC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621330
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing GINA BENEVENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-13
Name of individual signing VINCENT J BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2019 461214770 2020-05-08 CAUSEWAY COLLABORATIVE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621330
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1465 POST RD E STE 201, WESTPORT, CT, 068805528

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2018 461214770 2019-10-18 CAUSEWAY COLLABORATIVE, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1720 POST ROAD EAST, SUITE 123, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-16
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature
CAUSEWAY COLLABORATIVE 401(K) PLAN 2017 461214770 2018-10-12 CAUSEWAY COLLABORATIVE, LLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 2032550301
Plan sponsor’s address 1720 POST ROAD EAST, SUITE 123, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing VINCENT BENEVENTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT J. BENEVENTO Agent 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880, United States 91 SHELTON ROAD, TRUMBULL, CT, 06611, United States +1 203-521-2725 gina@causewaycollaborative.com 1465 POST ROAD EAST STE 201, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT J. BENEVENTO Officer 1465 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880, United States +1 203-521-2725 gina@causewaycollaborative.com 1465 POST ROAD EAST STE 201, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022602 2025-04-02 - Annual Report Annual Report -
BF-0012695508 2024-07-18 2024-07-18 Amendment Certificate of Amendment -
BF-0012647059 2024-05-23 2024-05-23 Amendment Certificate of Amendment -
BF-0012098704 2024-03-25 - Annual Report Annual Report -
BF-0011437112 2023-03-14 - Annual Report Annual Report -
BF-0010343924 2022-03-27 - Annual Report Annual Report 2022
0007166834 2021-02-16 - Annual Report Annual Report 2021
0007166821 2021-02-16 - Annual Report Annual Report 2020
0006370195 2019-02-07 - Annual Report Annual Report 2018
0006370201 2019-02-07 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562327202 2020-04-28 0156 PPP 1465 Post Road East Suite 201, Westport, CT, 06880-5528
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163186
Loan Approval Amount (current) 163186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5528
Project Congressional District CT-04
Number of Employees 9
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164106.19
Forgiveness Paid Date 2020-11-25

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
0005044231 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name CAUSEWAY COLLABORATIVE, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005008232 Active OFS 2021-07-16 2024-12-12 AMENDMENT

Parties

Name CAUSEWAY COLLABORATIVE, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003344946 Active OFS 2019-12-12 2024-12-12 ORIG FIN STMT

Parties

Name CAUSEWAY COLLABORATIVE, LLC
Role Debtor
Name BANKWELL 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