Search icon

HOUSATONIC INDUSTRIAL DEVELOPMENT CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOUSATONIC INDUSTRIAL DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1969
Business ALEI: 0056024
Annual report due: 14 Oct 2025
Business address: 57 NORTH STREET SUITE 407, DANBURY, CT, 06810, United States
Mailing address: 57 NORTH STREET SUITE 407, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mary@hidc-ct.org

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARY ANN KUBICK Agent 57 NORTH STREET SUITE 407, DANBURY, CT, 06810, United States +1 203-413-1241 mary@hidc-ct.org 57 NORTH STREET SUITE 407, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH STOCKER Officer - - - 21 RICHARD ST., MILFORD, CT, 06460, United States
KEVIN MCMAHON Officer - - - 30 CODFISH HILL EXT., BETHEL, CT, 06801, United States
MARY ANN KUBICK Officer 57 NORTH STREET, SUITE 407, DANBURY, CT, 06810, United States +1 203-413-1241 mary@hidc-ct.org 57 NORTH STREET SUITE 407, DANBURY, CT, 06810, United States
LEONARD VOLPE Officer HOUSATONIC INDUSTRIAL DEVELOPMENT CORP., 57 NORTH ST., STE. 407, DANBURY, CT, 06810, United States - - 17 TRI BROOK DRIVE, SOUTH SALEM, NY, 10590, United States

Director

Name Role Business address Residence address
ELIZABETH STOCKER Director - 21 RICHARD ST., MILFORD, CT, 06460, United States
KEVIN MCMAHON Director - 30 CODFISH HILL EXT., BETHEL, CT, 06801, United States
LEONARD VOLPE Director HOUSATONIC INDUSTRIAL DEVELOPMENT CORP., 57 NORTH ST., STE. 407, DANBURY, CT, 06810, United States 17 TRI BROOK DRIVE, SOUTH SALEM, NY, 10590, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002857-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217652 2024-09-16 - Annual Report Annual Report -
BF-0011084904 2023-09-19 - Annual Report Annual Report -
BF-0010369382 2022-09-14 - Annual Report Annual Report 2022
BF-0009819440 2021-09-14 - Annual Report Annual Report -
0006982439 2020-09-17 - Annual Report Annual Report 2020
0006646660 2019-09-19 - Annual Report Annual Report 2019
0006251813 2018-09-27 - Annual Report Annual Report 2018
0005925072 2017-09-14 - Annual Report Annual Report 2017
0005911693 2017-08-03 2017-08-03 Change of Agent Agent Change -
0005651877 2016-09-15 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7061237 Corporation Unconditional Exemption 57 NORTH ST STE 407, DANBURY, CT, 06810-5629 1970-07
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 151849
Income Amount 127022
Form 990 Revenue Amount 127022
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 202009
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name HOUSATONIC INDUSTRIAL DEVELOPMENT CORP
EIN 23-7061237
Tax Period 201609
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420698306 2021-01-29 0156 PPP 57 North St Ste 407, Danbury, CT, 06810-5600
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22581.25
Loan Approval Amount (current) 22581.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5600
Project Congressional District CT-05
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22662.3
Forgiveness Paid Date 2021-06-15
7987978608 2021-03-24 0156 PPS 57 North St Ste 407, Danbury, CT, 06810-5629
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22581.25
Loan Approval Amount (current) 22581.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5629
Project Congressional District CT-05
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22743.96
Forgiveness Paid Date 2021-12-14
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