Search icon

KILTONIC POST NO. 72, AMERICAN LEGION INCORPORATED

Company Details

Entity Name: KILTONIC POST NO. 72, AMERICAN LEGION INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1929
Business ALEI: 0056447
Annual report due: 11 Apr 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 64 MAIN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: PO BOX 217, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joe.dellaporta@outlook.com

Officer

Name Role Business address Phone E-Mail Residence address
Robert Abbott Sr. Officer No data No data No data 16 Berlin St, Southington, CT, 06489-3701, United States
JASON CAP Officer No data No data No data 7 OLD MILL RD., PLANTSVILLE, CT, 06479, United States
JOSEPH DELLAPORTA Officer United States +1 860-919-6298 jldellaporta@gmail.com 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States

Director

Name Role Business address Phone E-Mail Residence address
Robert Abbott Sr. Director No data No data No data 16 Berlin St, Southington, CT, 06489-3701, United States
JASON CAP Director No data No data No data 7 OLD MILL RD., PLANTSVILLE, CT, 06479, United States
JOSEPH DELLAPORTA Director United States +1 860-919-6298 jldellaporta@gmail.com 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH DELLAPORTA Agent NONE, , United States +1 860-919-6298 jldellaporta@gmail.com 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063178-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-10-07 2019-10-07 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217977 2024-04-03 No data Annual Report Annual Report No data
BF-0011086562 2023-04-10 No data Annual Report Annual Report No data
BF-0010323829 2022-03-31 No data Annual Report Annual Report 2022
0007339583 2021-05-15 No data Annual Report Annual Report 2021
0006878160 2020-04-07 No data Annual Report Annual Report 2020
0006539621 2019-04-22 No data Annual Report Annual Report 2019
0006216375 2018-07-16 No data Annual Report Annual Report 2018
0006096536 2018-02-27 No data Change of Email Address Business Email Address Change No data
0006096537 2018-02-27 No data Change of Email Address Business Email Address Change No data
0006046687 2018-01-30 2018-01-30 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816338308 2021-01-19 0156 PPP 64 Main St, Southington, CT, 06489-2501
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11245
Loan Approval Amount (current) 11245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-2501
Project Congressional District CT-01
Number of Employees 10
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11313.7
Forgiveness Paid Date 2021-09-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website