Search icon

MONITOR MY HEALTH INC.

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

Company Details

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

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

License

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 -

History

Type Old value New value Date of change
Name change BRIDGING THE GAP EDUCATION, INC. MONITOR MY HEALTH INC. 2018-01-05

Filing

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 -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4498882 Association Unconditional Exemption 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604-4728 2016-12
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 1096209
Income Amount 1207157
Form 990 Revenue Amount 1207157
National Taxonomy of Exempt Entities Health Care: Health Support Services
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_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

Paycheck Protection Program

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
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13845
Loan Approval Amount (current) 13845
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4700
Project Congressional District CT-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13939.85
Forgiveness Paid Date 2021-02-12
7460378304 2021-01-28 0156 PPS 1000 Lafayette Blvd Ste 1100, Bridgeport, CT, 06604-4710
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21932
Loan Approval Amount (current) 21932
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-4710
Project Congressional District CT-04
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22132.69
Forgiveness Paid Date 2022-01-11

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
0005123003 Active OFS 2023-03-02 2028-03-02 ORIG FIN STMT

Parties

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
0003435698 Active OFS 2021-04-10 2026-04-10 ORIG FIN STMT

Parties

Name MONITOR MY HEALTH 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
Hamden 2494 WHITNEY AVE 2730/121/// 0.75 100364 Source Link
Acct Number 100364
Appraisal Value $564,900
Land Use Description MIXED USE M94
Zone T4
Neighborhood W
Land Appraised Value $441,200

Parties

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
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