Search icon

JOURNEY FOUND, INC.

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

Company Details

Entity Name: JOURNEY FOUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2013
Business ALEI: 1103291
Annual report due: 16 May 2025
Business address: 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States
Mailing address: 60 HILLIARD STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: plord@journeyfound.org

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNLZUN8N1DY5 2025-01-16 60 HILLIARD ST, MANCHESTER, CT, 06042, 3002, USA 60 HILLIARD ST, MANCHESTER, CT, 06042, 3002, USA

Business Information

URL https://journeyfound.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-19
Initial Registration Date 2024-01-17
Entity Start Date 2013-05-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA LORD
Role DIRECTOR OF FINANCE
Address 60 HILLIARD STREET, MANCHESTER, CT, 06042, USA
Government Business
Title PRIMARY POC
Name TRACEY WALKER
Role CEO
Address 60 HILLIARD STREET, MANCHESTER, CT, 06042, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
Michael Alquist Officer - 60 Hilliard St, Manchester, CT, 06042-3002, United States
PIERRE WICKER Officer 60 HILLIARD STREET, 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States 60 HILLIARD STREET, 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States
Robert Cappellucci Officer - 60 Hilliard St, Manchester, CT, 06042-3002, United States

Agent

Name Role Business address Phone E-Mail Residence address
Mark H. Perkins Jr. Agent 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States +1 860-944-9685 mperkins@journeyfound.org 36 Emily Lane, EAST HAMPTON, CT, 06424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060495 PUBLIC CHARITY ACTIVE CURRENT 2017-02-21 2024-06-01 2025-05-31
DSAP.0002576 Developmental Services Agency Provider ACTIVE APPROVED 2013-06-01 2024-05-02 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359999 2025-03-31 2025-03-31 Change of Agent Agent Change -
BF-0012256703 2024-05-01 - Annual Report Annual Report -
BF-0011302576 2023-05-01 - Annual Report Annual Report -
BF-0010596566 2022-05-17 - Interim Notice Interim Notice -
BF-0010277124 2022-05-16 - Annual Report Annual Report 2022
0007330316 2021-05-11 - Annual Report Annual Report 2021
0006925130 2020-06-16 - Annual Report Annual Report 2020
0006559805 2019-05-16 - Annual Report Annual Report 2019
0006178551 2018-05-07 - Annual Report Annual Report 2018
0005854943 2017-06-02 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340755354 0112000 2015-07-08 60 HILLIARD STREET, MANCHESTER, CT, 06040
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-08
Case Closed 2016-01-21

Related Activity

Type Referral
Activity Nr 998254
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2753734 Corporation Unconditional Exemption 60 HILLIARD ST, MANCHESTER, CT, 06042-3002 2013-09
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 2023-06
Asset 5,000,000 to 9,999,999
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 Jun
Asset Amount 6814522
Income Amount 16951671
Form 990 Revenue Amount 16916726
National Taxonomy of Exempt Entities Housing & Shelter: Independent Housing for People with Disabilities
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_46-2753734_JOURNEYFOUNDINC_08072013_01.tif
FinalLetter_46-2753734_JOURNEYFOUNDINC_08072013_02.tif

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

Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name JOURNEY FOUND INC
EIN 46-2753734
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
1920947100 2020-04-10 0156 PPP 60 HILLIARD ST, MANCHESTER, CT, 06042-3002
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) 1850000
Loan Approval Amount (current) 1850000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-3002
Project Congressional District CT-01
Number of Employees 285
NAICS code 813219
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 1868804.11
Forgiveness Paid Date 2021-05-04

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
0005267133 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005267171 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005267138 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005267147 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005267187 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005251978 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
Name JOURNEY FOUND, INC.
Role Debtor
0005251979 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005251983 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005184776 Active OFS 2023-12-26 2025-01-17 AMENDMENT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005184774 Active OFS 2023-12-26 2025-01-17 AMENDMENT

Parties

Name JOURNEY FOUND, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
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
Manchester 108 GRISSOM ROAD 104/2580/108// 0.44 6506 Source Link
Acct Number 258000108
Assessment Value $192,687
Appraisal Value $275,210
Land Use Description Charitable 01
Zone AA
Neighborhood 60
Land Assessed Value $46,487
Land Appraised Value $66,410

Parties

Name JOURNEY FOUND, INC.
Sale Date 2018-05-01
Name THE CONNECTICUT INSTITUTE FOR THE BLIND, INC.
Sale Date 2011-05-24
Name CIL REALTY INCORPORATED
Sale Date 1988-05-27
Sale Price $341,500
South Windsor 283 LONG HILL ROAD 14/68/// 0.61 9202 Source Link
Acct Number 54600283
Assessment Value $152,200
Appraisal Value $217,400
Land Use Description Exempt Res
Zone RR
Land Assessed Value $94,100
Land Appraised Value $134,400

Parties

Name JOURNEY FOUND, INC.
Sale Date 2017-09-29
Sale Price $200,000
Name BOISSEAU ROGER M & EILEEN K
Sale Date 1996-06-24
Sale Price $15,000
Stonington 12 SOUNDVIEW DR 21/1/30// 0.39 2879 Source Link
Acct Number 00565600
Assessment Value $303,800
Appraisal Value $434,000
Land Use Description CHAR G HSP
Neighborhood 0050
Land Assessed Value $70,800
Land Appraised Value $101,100

Parties

Name JOURNEY FOUND, INC.
Sale Date 2014-06-02
Name THE MAY INSTITUTE, INC.
Sale Date 1998-01-28
Sale Price $145,900
Name CIL REALTY INCORPORATED
Sale Date 1996-04-19
Name MINNICH DAVID L JR & KATHLEEN S
Sale Date 1985-01-22
Name GOERGEN DEAN J & CAROL M
Sale Date 1982-12-10
Bloomfield 11 MEXCUR RD M7//140// 0.59 2244 Source Link
Acct Number R02296
Assessment Value $296,590
Appraisal Value $423,700
Land Use Description Single Family
Zone R-20
Neighborhood 40
Land Appraised Value $72,200

Parties

Name JOURNEY FOUND, INC.
Sale Date 2021-02-09
Sale Price $390,671
Name CIL REALTY INCORPORATED
Sale Date 2019-11-21
Sale Price $240,000
Name LEE COREY B & CHRISTI-ANNA (SURV)
Sale Date 2013-07-01
Name LEE COREY B
Sale Date 2007-10-10
Sale Price $215,000
Name FISHER GEORGE M &
Sale Date 1981-10-27
South Windsor 293 LONG HILL ROAD 14/69/// 0.49 705 Source Link
Acct Number 54600293
Assessment Value $203,000
Appraisal Value $289,900
Land Use Description Exempt Res
Zone RR
Land Assessed Value $90,700
Land Appraised Value $129,500

Parties

Name JOURNEY FOUND, INC.
Sale Date 2017-09-29
Sale Price $230,000
Name BOISSEAU ROGER M & EILEEN K
Sale Date 1988-03-24
South Windsor 10 HOMESTEAD DRIVE 92/65/76// 0.52 7975 Source Link
Acct Number 44700010
Assessment Value $231,400
Appraisal Value $330,500
Land Use Description Exempt Res
Zone AA30O
Land Assessed Value $97,300
Land Appraised Value $138,900

Parties

Name JOURNEY FOUND, INC.
Sale Date 2014-06-02
Name MAY INSTITUTE INC THE
Sale Date 2000-09-14
Sale Price $181,000
Name SHEIN SHARON L.
Sale Date 1982-04-16
Sale Price $68,010
Manchester 160 BRYAN DRIVE 86/770/160// 0.55 2013 Source Link
Acct Number 077000160
Assessment Value $192,400
Appraisal Value $274,900
Land Use Description Charitable 01
Zone r.r
Neighborhood 50
Land Assessed Value $42,700
Land Appraised Value $61,000

Parties

Name JOURNEY FOUND, INC.
Sale Date 2015-02-09
Name RESOURCES FOR HUMAN DEVELOPMENT, INC.
Sale Date 2007-07-23
Sale Price $275,000
Name GODBOUT GREGORY M
Sale Date 2003-05-16
Sale Price $211,000
Name LAPOINTE KATHY A
Sale Date 2001-02-14
Sale Price $175,000
Name KING KATHLEEN K
Sale Date 1980-12-16

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1801744 Civil Rights Employment 2018-10-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-10-22
Termination Date 2018-11-26
Section 1331
Status Terminated

Parties

Name REED
Role Plaintiff
Name JOURNEY FOUND, INC.
Role Defendant
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