Search icon

GROVE SCHOOL, INC.

Company Details

Entity Name: GROVE SCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1962
Business ALEI: 0020430
Annual report due: 01 Oct 2025
NAICS code: 611110 - Elementary and Secondary Schools
Business address: 175 COPSE RD., MADISON, CT, 06443, United States
Mailing address: 175 Copse Rd, Madison, CT, United States, 06443-2323
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 4500
E-Mail: jessica_santello@groveschool.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2023 060775142 2024-04-23 GROVE SCHOOL, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-23
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2022 060775142 2023-06-19 GROVE SCHOOL, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-16
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2021 060775142 2022-04-18 GROVE SCHOOL, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-15
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2020 060775142 2021-05-13 GROVE SCHOOL, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2019 060775142 2020-06-10 GROVE SCHOOL, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing LEON LOSAPIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing LEON LOSAPIO
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2018 060775142 2019-05-16 GROVE SCHOOL, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2017 060775142 2018-05-03 GROVE SCHOOL, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing LEON LOSAPIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-02
Name of individual signing LEON LOSAPIO
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2016 060775142 2017-05-31 GROVE SCHOOL, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-30
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2015 060775142 2016-07-26 GROVE SCHOOL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
GROVE SCHOOL, INC. 401(K) RETIREMENT PLAN 2014 060775142 2015-07-28 GROVE SCHOOL, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 2032452778
Plan sponsor’s address 175 COPSE RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing RICHARD CHORNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED J. ZULLO Agent 83 MAIN STREET, EAST HAVEN, CT, 06512, United States 83 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-585-9035 azullo@zulloandjacks.com 357 HORSEPOND ROAD, MADISON, CT, 06442, United States

Officer

Name Role Business address Residence address
PETER J CHORNEY Officer 175 COPSE RD., MADISON, CT, 06443, United States 151 WINDSOR COURT, MADISON, CT, 06443, United States
RICHARD L CHORNEY Officer 175 COPSE RD., MADISON, CT, 06443, United States 36 DAIRY HILL ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340579 2024-09-05 No data Annual Report Annual Report No data
BF-0011089259 2023-09-12 No data Annual Report Annual Report No data
BF-0010226327 2022-09-12 No data Annual Report Annual Report 2022
BF-0009818635 2021-09-21 No data Annual Report Annual Report No data
0006983562 2020-09-21 No data Annual Report Annual Report 2020
0006640126 2019-09-09 No data Annual Report Annual Report 2019
0006383077 2019-02-14 No data Annual Report Annual Report 2018
0006063863 2018-02-08 No data Annual Report Annual Report 2017
0005679405 2016-10-24 No data Annual Report Annual Report 2016
0005679402 2016-10-24 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342017202 2020-04-27 0156 PPP 175 Copse Road, MADISON, CT, 06443-2323
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1521185
Loan Approval Amount (current) 1521185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2323
Project Congressional District CT-02
Number of Employees 141
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1539605.93
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website