Search icon

MARK TWAIN LIBRARY ASSOCIATION INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARK TWAIN LIBRARY ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 1908
Business ALEI: 0057083
Annual report due: 04 Dec 2024
Business address: 439 Redding Rd, Redding, CT, 06896-2302, United States
Mailing address: P.O. Box 1009, REDDING, CT, United States, 06875
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kay@marktwainlibrary.org

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VX6CQD754E55 2025-02-15 439 REDDING RD, REDDING, CT, 06896, 2302, USA P.O. BOX 1009, REDDING, CT, 06875, USA

Business Information

Division Name MARK TWAIN LIBRARY ASSOCIATION
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-21
Initial Registration Date 2023-12-19
Entity Start Date 1908-12-04
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 519210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIN DUMMEYER
Role DIRECTOR
Address P.O. BOX 1009, REDDING, CT, 06875, USA
Government Business
Title PRIMARY POC
Name ERIN DUMMEYER
Role DIRECTOR
Address P.O. BOX 1009, REDDING, CT, 06875, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Carol Murray Agent 60 Sport Hill Rd, Redding, CT, 06896-3017, United States +1 917-826-6622 cpope@optonline.net 60 Sport Hill Rd, Redding, CT, 06896-3017, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL SHINALL Officer 439 Redding Rd, Redding, CT, 06896-2302, United States - - 439 Redding Rd, Redding, CT, 06896-2302, United States
Carol Murray Officer - +1 917-826-6622 cpope@optonline.net 60 Sport Hill Rd, Redding, CT, 06896-3017, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001982 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT PENDING DIVISION APPROVAL NEEDED - 2025-05-03 2025-05-03
LCO.0008482 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-09-14 2018-09-14
LNC.0000802 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE APPLICATION EXPIRED - 2018-11-30 2018-11-30
LCO.0008648 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-11-30 2018-11-30
LCO.0009061 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-09-28 2019-09-28
LCO.0009062 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-09-21 2019-09-21
LCO.0009281 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-12-06 2019-12-15
LTA.0004076 TEMPORARY LIQUOR INACTIVE - - 2021-09-25 2021-09-25
LTA.0004180 TEMPORARY LIQUOR INACTIVE - - 2022-05-14 2022-05-14
LCO.0010192 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-09-24 2022-09-24

History

Type Old value New value Date of change
Name change MARK TWAIN LIBRARY ASSOCIATION INCORPORATED, THE MARK TWAIN LIBRARY ASSOCIATION INC. 2024-02-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012554050 2024-02-08 2024-02-08 Amendment Certificate of Amendment -
BF-0011086104 2023-11-06 - Annual Report Annual Report -
BF-0010692233 2022-12-05 - Annual Report Annual Report -
BF-0009827918 2022-05-16 - Annual Report Annual Report -
0007040971 2020-12-18 - Annual Report Annual Report 2020
0006675003 2019-11-08 - Annual Report Annual Report 2019
0006277791 2018-11-15 - Annual Report Annual Report 2018
0006226277 2018-08-02 - Annual Report Annual Report 2017
0005731972 2017-01-06 - Annual Report Annual Report 2016
0005582572 2016-06-07 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397947101 2020-04-15 0156 PPP 439 Redding Road PO BOX 1009, REDDING CENTER, CT, 06875-1009
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120100
Loan Approval Amount (current) 120100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING CENTER, FAIRFIELD, CT, 06875-1009
Project Congressional District CT-04
Number of Employees 16
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120930.69
Forgiveness Paid Date 2020-12-30
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