Search icon

THE CONNECTICUT LEAGUE OF HISTORY ORGANIZATIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CONNECTICUT LEAGUE OF HISTORY ORGANIZATIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1950
Business ALEI: 0053229
Annual report due: 23 May 2025
Business address: 1615 STANLEY ST CCSU HISTORY DEPARTMENT, NEW BRITAIN, CT, 06050, United States
Mailing address: 1615 STANLEY ST CCSU HISTORY DEPARTMENT, NEW BRITAIN, CT, United States, 06050
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DIRECTOR@CLHO.ORG

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
AMRYS O. WILLIAMS Agent 1615 STANLEY STREET, CCSU HISTORY DEPARTMENT, NEW BRITAIN, CT, 06050, United States +1 518-424-2644 DIRECTOR@CLHO.ORG 20 SUMMIT PLACE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andres Verzosa Officer 37 High St, Farmington, CT, 06032-2314, United States - - 74 Forest St, New Britain, CT, 06052-1426, United States
Nicholas Foster Officer Wilton Historical Society, 225 Danbury Rd, Wilton, CT, 06897-4007, United States - - 414 Olmstead Hill Rd, #3, Wilton, CT, 06897, United States
AMRYS O. WILLIAMS Officer 1615 STANLEY STREET, CCSU HISTORY DEPARTMENT, NEW BRITAIN, CT, 06050, United States +1 518-424-2644 DIRECTOR@CLHO.ORG 20 SUMMIT PLACE, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009644-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

History

Type Old value New value Date of change
Name change CONNECTICUT LEAGUE OF HISTORICAL SOCIETIES, INCORPORATED THE THE CONNECTICUT LEAGUE OF HISTORY ORGANIZATIONS, INC. 1999-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215561 2024-05-08 - Annual Report Annual Report -
BF-0011081861 2023-05-23 - Annual Report Annual Report -
BF-0010277046 2022-05-10 - Annual Report Annual Report 2022
BF-0009756723 2021-06-22 - Annual Report Annual Report -
0006925042 2020-06-16 - Annual Report Annual Report 2020
0006594476 2019-07-10 - Annual Report Annual Report 2019
0006594388 2019-07-10 - Annual Report Annual Report 2015
0006594356 2019-07-10 - Annual Report Annual Report 2013
0006594471 2019-07-10 - Annual Report Annual Report 2018
0006594385 2019-07-10 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132458604 2021-03-24 0156 PPS 1615 STANLEY ST CCSU HISTORY DEPART, NEW BRITAIN, CT, 06050
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06050
Project Congressional District CT-05
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13000.59
Forgiveness Paid Date 2022-10-25
2548007206 2020-04-16 0156 PPP 1615 Stanley Street, CCSU History Department, New Britain, CT, 06050
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06050-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12940.27
Forgiveness Paid Date 2021-06-02
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