Audit 377411

FY End
2025-06-30
Total Expended
$11.47M
Findings
1
Programs
14
Year: 2025 Accepted: 2025-12-23
Auditor: 871363769

Organization Exclusion Status:

Checking exclusion status...

Findings

ID Ref Severity Repeat Requirement
1166329 2025-001 Material Weakness Yes L

Programs

Contacts

Name Title Type
HDR3BNE6UAZ5 Stacie Bonck Auditee
5045963093 Brandy Smith Auditor
No contacts on file

Notes to SEFA

The accompanying Schedule of Expenditures of Federal Awards (the “Schedule”) includes the federal award activity of Catholic Charities Archdiocese of New Orleans, and PACE Greater New Orleans (collectively, the “Agency”). The Agency’s reporting entity is defined in Note 1 to the consolidated financial statements for the year ended June 30, 2025. All federal awards received from federal agencies are included on the schedule. The information in this Schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Because the Schedule presents only a selected portion of the operations of the Agency, it is not intended to and does not present the financial position, changes in net assets, or cash flows of the Agency.
Federal awards are included in the consolidated financial statements of the Agency as follows: Schedule of Federal Awards $ 11,468,304 State and local funds 892,299 U.S. Department of Health and Human Services – Fees 2,192,140 U.S. Department of Homeland Security – Fees 998,477 Office of Health and Hospitals – Medicaid and Medicare 23,515,941 Total governmental financial assistance $ 39,067,161
During the year ended June 30, 2025, the Agency did not pass through any federal funding to subrecipients.

Finding Details

Federal Program: U.S. Department of Health and Human Services Head Start Cluster, Assistance Listing Number 93.600, 06CH011572 Criteria: Under Head Start reporting requirement, the Agency is required to submit SF-425 reports within certain time frames. Condition: The population of reports due during the fiscal year included 1 semi-annual reports, and 1 annual report. The semi-annual report and the annual reports for the period ended December 31, 2024 were due by July 30, 2024 and March 31, 2025, respectively. The semi-annual and annual reports were submitted February 13, 2025 and April 1, 2025, respectively. Statistically Valid Sample: N/A Cause: The Agency did not have adequate internal controls in place to ensure that the SF-425 reports were submitted timely. Effect: The Agency is non-compliant with Head Start reporting requirements. Questioned Costs: None Repeat Finding: Yes – 2024-001 Recommendation: We recommend that the Agency implement procedures to ensure all federal reports are submitted by the required deadlines, The Agency should consider implementing a centralized reporting calendar with automated reminders to ensure timely submission of all required reports. Views of Responsible Officials: During the fiscal year ended June 30, 2025, the Agency was required to submit a semi-annual and an annual Federal Financial Report (FFR) Standard Form 425 for the reporting period ended December 31, 2024 for its Head Start program. These reports were due July 30, 2024 for the semi-annual report and March 31, 2025 for the annual reports. The semi-annual and annual reports were subsequently submitted on February 13th and April 1st, 2025, respectively. The Agency acknowledges the importance of adhering to reporting deadlines and has taken steps to mitigate the risk of late reporting in the future by enabling report reminders in the reporting system to notify us when critical financial reports are due.