Search icon

GLASTONBURY HILLS COUNTRY CLUB, INC.

Company Details

Entity Name: GLASTONBURY HILLS COUNTRY CLUB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1965
Business ALEI: 0019515
Annual report due: 04 Jun 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 239 COUNTRY CLUB RD., SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 239 COUNTRY CLUB RD., SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 16000
E-Mail: billing@glastonburyhills.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2023 060802808 2024-05-24 GLASTONBURY HILLS COUNTRY CLUB, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address 239 COUNTRY CLUB ROAD, S. GLASTONBURY, CT, 06073
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2022 060802808 2023-05-12 GLASTONBURY HILLS COUNTRY CLUB, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address 239 COUNTRY CLUB ROAD, S. GLASTONBURY, CT, 06073
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2021 060802808 2022-08-29 GLASTONBURY HILLS COUNTRY CLUB, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address 239 COUNTRY CLUB ROAD, S. GLASTONBURY, CT, 06073
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2020 060802808 2021-07-19 GLASTONBURY HILLS COUNTRY CLUB, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2019 060802808 2020-07-13 GLASTONBURY HILLS COUNTRY CLUB, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2018 060802808 2019-07-18 GLASTONBURY HILLS COUNTRY CLUB, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2017 060802808 2018-07-26 GLASTONBURY HILLS COUNTRY CLUB, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2016 060802808 2017-06-06 GLASTONBURY HILLS COUNTRY CLUB, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2015 060802808 2016-10-03 GLASTONBURY HILLS COUNTRY CLUB, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
GLASTONBURY HILLS COUNTRY CLUB 401(K) PLAN 2014 060802808 2015-10-09 GLASTONBURY HILLS COUNTRY CLUB, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 8606335253
Plan sponsor’s address COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing ANNAMARIA SCHROLL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK T. SCHROLL Agent 239 COUNTRY CLUB RD., SOUTH GLASTONBURY, CT, 06073, United States 239 COUNTRY CLUB RD., SO. GLASTONBURY, CT, 06073, United States +1 860-462-3826 membership@glastonburyhills.com 7 LONDON PLANE CT, Westerly, CT, 02891, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK T. SCHROLL Officer 239 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-462-3826 membership@glastonburyhills.com 7 LONDON PLANE CT, Westerly, CT, 02891, United States
CHARLES D SCHROLL Officer 239 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States No data No data 407 PARUM RD, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0001982 HOTEL LIQUOR ACTIVE IN RENEWAL CURRENT 2020-11-27 2023-11-27 2024-11-26
LIH.0001567-B HOTEL LIQUOR (50000 or less population) INACTIVE No data 2004-07-27 2019-07-27 2020-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342529 2024-05-06 No data Annual Report Annual Report No data
BF-0011088389 2023-05-16 No data Annual Report Annual Report No data
BF-0010277538 2022-05-26 No data Annual Report Annual Report 2022
BF-0009752806 2021-07-06 No data Annual Report Annual Report No data
0006922309 2020-06-11 No data Annual Report Annual Report 2020
0006566078 2019-05-29 No data Annual Report Annual Report 2019
0006204207 2018-06-21 No data Annual Report Annual Report 2018
0006063785 2018-02-08 No data Annual Report Annual Report 2017
0005651954 2016-09-15 No data Annual Report Annual Report 2016
0005448499 2015-12-14 2015-12-14 Change of Agent Agent Change No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109852665 0112000 1994-10-21 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-10-21
Emphasis N: BLOOD
Case Closed 1995-01-09

Related Activity

Type Complaint
Activity Nr 77003002
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-11-02
Abatement Due Date 1994-12-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
123210668 0112000 1994-02-02 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-02-02
Case Closed 1994-05-11

Related Activity

Type Referral
Activity Nr 901457473
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-03-21
Abatement Due Date 1994-04-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-03-21
Abatement Due Date 1994-04-07
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-21
Abatement Due Date 1994-05-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-03-21
Abatement Due Date 1994-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1994-03-21
Abatement Due Date 1994-04-07
Nr Instances 2
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038488307 2021-01-27 0156 PPS 239 Country Club Rd, South Glastonbury, CT, 06073-3611
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
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 South Glastonbury, HARTFORD, CT, 06073-3611
Project Congressional District CT-02
Number of Employees 60
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271716.16
Forgiveness Paid Date 2021-09-22
6776627008 2020-04-07 0156 PPP 239 COUNTRY CLUB RD, SOUTH GLASTONBURY, CT, 06073-3611
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257315
Loan Approval Amount (current) 257315
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 SOUTH GLASTONBURY, HARTFORD, CT, 06073-3611
Project Congressional District CT-02
Number of Employees 60
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259528.61
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website