Search icon

THE CATHOLIC ACADEMY OF STAMFORD INC.

Company Details

Entity Name: THE CATHOLIC ACADEMY OF STAMFORD INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2017
Business ALEI: 1233326
Annual report due: 20 Mar 2026
NAICS code: 611110 - Elementary and Secondary Schools
Business address: 1186 Newfield Ave, Stamford, CT, 06905-1409, United States
Mailing address: 1186 Newfield Ave, Stamford, CT, United States, 06905-1409
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dtietjen@diobpt.org

Agent

Name Role Business address Phone E-Mail Residence address
R. SCOTT BEACH ESQ Agent C/O DAY PITNEY LLP, 24 FIELD POINT RD, GREENWICH, CT, 06830, United States +1 203-862-7824 rsbeach@daypitney.com 11 GALLOWS HILL RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
Most Reverend Frank J Caggiano Officer 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States
Harold Spitzfaden Officer 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 1186 Newfield Ave, Stamford, CT, 06905-1409, United States
Danielle Jahn Officer 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 1186 Newfield Ave, Stamford, CT, 06905-1409, United States
Frank Browne Officer 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 1186 Newfield Ave, Stamford, CT, 06905-1409, United States
Patricia Brady Officer 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 1186 Newfield Ave, Stamford, CT, 06905-1409, United States
Matthew Murphy Officer 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 36 Russ St, 3d Floor #201, Hartford, CT, 06106-1520, United States

Director

Name Role Business address Residence address
Most Reverend Frank J Caggiano Director 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States
Matthew Murphy Director 1186 Newfield Ave, Stamford, CT, 06905-1409, United States 36 Russ St, 3d Floor #201, Hartford, CT, 06106-1520, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075708 2025-02-20 No data Annual Report Annual Report No data
BF-0012409443 2024-02-20 No data Annual Report Annual Report No data
BF-0011962178 2023-09-06 2023-09-06 Change of Business Address Business Address Change No data
BF-0011962182 2023-09-06 2023-09-06 Interim Notice Interim Notice No data
BF-0011327701 2023-03-01 No data Annual Report Annual Report No data
BF-0010365333 2022-02-28 No data Annual Report Annual Report 2022
BF-0009780063 2021-07-13 No data Annual Report Annual Report No data
0006765373 2020-02-20 No data Annual Report Annual Report 2020
0006397073 2019-02-21 No data Annual Report Annual Report 2019
0006294866 2018-12-18 No data Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0887319 Association Unconditional Exemption 1186 NEWFIELD AVE, STAMFORD, CT, 06905-1409 1946-03
In Care of Name % LEGAL DEPARTMENT
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 School 170(b)(1)(A)(ii)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (religious organization)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169937005 2020-04-06 0156 PPP 926 Newfield Ave, STAMFORD, CT, 06905-2519
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463000
Loan Approval Amount (current) 463000
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 N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-2519
Project Congressional District CT-04
Number of Employees 43
NAICS code 813110
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 Non-Veteran
Forgiveness Amount 467338.25
Forgiveness Paid Date 2021-04-08
5756518603 2021-03-20 0156 PPS 1186 Newfield Ave, Stamford, CT, 06905-1409
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319910
Loan Approval Amount (current) 319910
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 N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1409
Project Congressional District CT-04
Number of Employees 30
NAICS code 611110
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 Non-Veteran
Forgiveness Amount 320874.11
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website