Search icon

GLOBAL PEHT, CORP.

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

Company Details

Entity Name: GLOBAL PEHT, CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2016
Business ALEI: 1203239
Annual report due: 01 Jul 2025
Business address: 1001 Main St, Bridgeport, CT, 06604, United States
Mailing address: 152 EAST PUTNAM AVENUE PO BOX 23, GREENWICH, CT, United States, 06807
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: finance@peht.org

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UBRBB3VS5FK6 2024-10-17 586 CLINTON AVE, BRIDGEPORT, CT, 06605, 1703, USA 152 EAST PUTNAM AVE., P.O. BOX 23, GREENWICH, CT, 06830, USA

Business Information

URL https://peht.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-11-03
Initial Registration Date 2020-04-01
Entity Start Date 2016-04-04
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE MANIRAKIZA
Role EXECUTIVE DIRECTOR
Address 152 EAST PUTNAM AVE., P.O. BOX 23, GREENWICH, CT, 06807, USA
Government Business
Title PRIMARY POC
Name KATIE ROLLERI
Role DIRECTOR OF FINANCE
Address 152 EAST PUTNAM AVE., P.O. BOX 23, GREENWICH, CT, 06807, USA
Past Performance
Title PRIMARY POC
Name SCOTT ABRY
Role TREASURER
Address 152 EAST PUTNAM AVE, P.O BOX 23, COS COB, CT, 06807, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEHT 401(K) PROFIT SHARING PLAN 2023 812178515 2024-10-08 GLOBAL PEHT CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 2154853770
Plan sponsor’s address 50 QUALITY STREET P.O.BOX, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KATHERINE ROLLERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing KATHERINE ROLLERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
ELIZABETH KOLDYE-BOOLBOL Agent 152 East Putnam Ave #23, Cos Cob, CT, 06807, United States +1 203-572-0407 ELIZABETH@PEHT.ORG 152 East Putnam Ave #23, Cos Cob, CT, 06807, United States

Officer

Name Role Business address Residence address
ELIZABETH KOLDYKE BOOLBOL Officer 152 E Putnam Ave # 23, Cos Cob, CT, 06807, United States 105 WOODSIDE DRIVE, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001441 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT PENDING NEW APPLICATION REVIEW REQUIRED - 2024-10-26 2024-10-26
FED.001633 COMMERCIAL FEED INACTIVE EXPIRED 2017-06-01 2017-01-17 2017-12-31
CHR.0060293 PUBLIC CHARITY ACTIVE CURRENT 2016-12-06 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change PEHT, CORP. GLOBAL PEHT, CORP. 2021-03-24
Name change GLOBAL PEHT, CORP. PEHT, CORP. 2020-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408055 2024-07-10 - Annual Report Annual Report -
BF-0011456256 2023-06-13 - Annual Report Annual Report -
BF-0010262564 2022-07-07 - Annual Report Annual Report 2022
BF-0009758899 2021-09-29 - Annual Report Annual Report -
0007256105 2021-03-24 2021-03-24 Amendment Amend Name -
0006945495 2020-07-13 2020-07-13 Amendment Amend Name -
0006939861 2020-07-01 2020-07-01 First Report Organization and First Report -
0005539107 2016-04-04 2016-04-04 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-2175815 Corporation Unconditional Exemption 152 E PUTNAM AVE, COS COB, CT, 06807-9984 2016-10
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 500,000 to 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 927102
Income Amount 1625545
Form 990 Revenue Amount 1504553
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Human Rights
Sort Name DBA PARTNERSHIP TO FUND END HUMAN T

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_81-2175815_GLOBALPEHTCORP_07222016_01.tif
FinalLetter_81-2175815_GLOBALPEHTCORP_07222016_02.tif
FinalLetter_81-2175815_GLOBALPEHTCORP_07222016_03.tif

Form 990-N (e-Postcard)

Organization Name GLOBAL PEHT CORP
EIN 81-2175815
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 23, Cos Cob, CT, 06807, US
Principal Officer's Name Elizabeth Boolbol
Principal Officer's Address 105 Woodside Drive, Greenwich, CT, 06830, US
Website URL peht.org
Organization Name GLOBAL PEHT CORP
EIN 81-2175815
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 105 Woodside Drive, Greenwich, CT, 06830, US
Principal Officer's Name Elizabeth Boolbol
Principal Officer's Address 105 Woodside Drive, Greenwich, CT, 06830, US
Website URL globalpeht.org
Organization Name GLOBAL PEHT CORP
EIN 81-2175815
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 105 Woodside Drive, Greenwich, CT, 06830, US
Principal Officer's Name Elizabeth Boolbol
Principal Officer's Address 105 Woodside Drive, Greenwich, CT, 06830, US
Website URL globalpeht.org

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

Organization Name GLOBAL PEHT CORP PARTNERSHIP TO END HUMAN TRAFFICKING
EIN 81-2175815
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name GLOBAL PEHT CORP PARTNERSHIP TO END HUMAN TRAFFICKING
EIN 81-2175815
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GLOBAL PEHT CORP PARTNERSHIP TO END HUMAN TRAFFICKING
EIN 81-2175815
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PEHT CORP
EIN 81-2175815
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PEHT CORP
EIN 81-2175815
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File

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
0005151689 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name GLOBAL PEHT, CORP.
Role Debtor
Name M&T 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