Entity Name: | MONITOR MY HEALTH INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Dec 2016 |
Business ALEI: | 1224193 |
Annual report due: | 09 Dec 2025 |
Business address: | 2494 Whitney Ave, Hamden, CT, 06518-3051, United States |
Mailing address: | 2494 Whitney Ave, Floor 2, Hamden, CT, United States, 06518-3051 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@monitormyhealth.org |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONITOR MY HEALTH INC., MISSISSIPPI | 1382278 | MISSISSIPPI |
Headquarter of | MONITOR MY HEALTH INC., NEW YORK | 5958554 | NEW YORK |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NLYVJEKE8BV8 | 2024-04-19 | 157 CHURCH ST STE 1921, NEW HAVEN, CT, 06510, 2100, USA | 157 CHURCH ST, SUITE 1900, NEW HAVEN, CT, 06510, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.monitormyhealth.org |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-05-03 |
Initial Registration Date | 2017-03-09 |
Entity Start Date | 2016-11-21 |
Fiscal Year End Close Date | Dec 01 |
Service Classifications
NAICS Codes | 624190, 713940, 812191, 813212 |
Product and Service Codes | Q999, R410, U008 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANA P WADE |
Role | EXECUTIVE DIRECTOR |
Address | 157 CHURCH ST, STE 1900, NEW HAVEN, CT, 06510, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANA P WADE |
Role | EXECUTIVE DIRECTOR |
Address | 157 CHURCH ST, STE 1900, NEW HAVEN, CT, 06510, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TYX8 | Active | Non-Manufacturer | 2017-03-23 | 2024-05-31 | 2029-05-31 | 2025-05-28 | |||||||||||||
|
POC | DANA P. WADE |
Phone | +1 203-710-5519 |
Address | 2494 WHITNEY AVE FL 2, HAMDEN, NEW HAVEN, CT, 06518 3051, 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 |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANA PARIS WADE | Agent | 2494 Whitney Ave, FL 2, Hamden, CT, 06518-3051, United States | +1 203-710-5519 | admin@monitormyhealth.org | 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANA P WADE | Officer | 2494 Whitney Ave, Fl 3, Hamden, CT, 06518-3051, United States | 39 Calderwood Ct, Bridgeport, CT, 06605-3421, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANA P WADE | Director | 2494 Whitney Ave, Fl 3, Hamden, CT, 06518-3051, United States | 39 Calderwood Ct, Bridgeport, CT, 06605-3421, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0066374 | PUBLIC CHARITY | ACTIVE IN RENEWAL | ACTIVE | 2022-10-13 | 2023-12-01 | 2024-11-30 |
CHR.0060859-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | INACTIVE | - | 2017-07-03 | 2022-10-13 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIDGING THE GAP EDUCATION, INC. | MONITOR MY HEALTH INC. | 2018-01-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012254545 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0012647266 | 2024-05-23 | 2024-05-23 | Change of Business Address | Business Address Change | - |
BF-0011461740 | 2023-11-29 | - | Annual Report | Annual Report | - |
BF-0010336530 | 2022-11-10 | - | Annual Report | Annual Report | 2022 |
BF-0009853523 | 2021-11-24 | - | Annual Report | Annual Report | - |
BF-0008692697 | 2021-07-09 | - | Annual Report | Annual Report | 2020 |
0006685484 | 2019-11-22 | - | Annual Report | Annual Report | 2019 |
0006633968 | 2019-08-31 | - | Change of Agent Address | Agent Address Change | - |
0006064177 | 2018-02-08 | 2018-02-08 | First Report | Organization and First Report | - |
0006080209 | 2018-02-08 | 2018-02-08 | Change of Agent | Agent Change | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
81-4498882 | Association | Unconditional Exemption | 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604-4728 | 2016-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_81-4498882_BRIDGINGTHEGAP_11232016.tif |
Form 990-N (e-Postcard)
Organization Name | MONITOR MY HEALTH INC |
EIN | 81-4498882 |
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 | 39 CALDERWOOD CT, BRIDGEPORT, CT, 06605, US |
Principal Officer's Name | Dana Wade |
Principal Officer's Address | 39 CALDERWOOD CT, BRIDGEPORT, CT, 06605, US |
Website URL | www.monitormyhealth.org |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | MONITOR MY HEALTH INC |
EIN | 81-4498882 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONITOR MY HEALTH INC |
EIN | 81-4498882 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONITOR MY HEALTH INC |
EIN | 81-4498882 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5438077110 | 2020-04-13 | 0156 | PPP | 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604-4700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7460378304 | 2021-01-28 | 0156 | PPS | 1000 Lafayette Blvd Ste 1100, Bridgeport, CT, 06604-4710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005123003 | Active | OFS | 2023-03-02 | 2028-03-02 | ORIG FIN STMT | |||||||||||||||||||
|
Name | NDC COMMUNITY IMPACT LOAN FUND CORPORATION |
Role | Secured Party |
Name | MONITOR MY HEALTH INC. |
Role | Debtor |
Name | CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT" |
Role | Secured Party |
Parties
Name | MONITOR MY HEALTH INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 2494 WHITNEY AVE | 2730/121/// | 0.75 | 100364 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | MONITOR MY HEALTH INC. |
Sale Date | 2023-10-05 |
Sale Price | $550,000 |
Name | I & S, LLC |
Sale Date | 1994-06-30 |
Sale Price | $201,000 |
Name | SMITH HUNTER W & STEVEN M |
Sale Date | 1985-08-16 |
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