Search icon

MATTATUCK HISTORICAL SOCIETY, THE

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

Company Details

Entity Name: MATTATUCK HISTORICAL SOCIETY, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1902
Business ALEI: 0057151
Annual report due: 17 Feb 2026
Business address: 144 WEST MAIN ST, WATERBURY, CT, 06702, United States
Mailing address: 144 WEST MAIN ST, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bill@mattmuseum.org
E-Mail: bob@mattmuseum.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMD2J1JLJJH5 2024-05-07 144 W MAIN ST, WATERBURY, CT, 06702, 1216, USA 144 WEST MAIN ST, WATERBURY, CT, 06702, 1216, USA

Business Information

Doing Business As MATTATUCK HISTORICAL SOCIETY
URL mattmuseum.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-05-10
Initial Registration Date 2006-01-06
Entity Start Date 1877-01-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILL EZARIK
Address 144 WEST MAIN STREET, WATERBURY, CT, 06702, 1216, USA
Title ALTERNATE POC
Name JENN JOHNSTON
Address 144 WEST MAIN STREET, WATERBURY, CT, 06702, USA
Government Business
Title PRIMARY POC
Name ROBERT BURNS
Address 144 WEST MAIN STREET, WATERBURY, CT, 06702, 1216, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
497P3 Obsolete Non-Manufacturer 2006-01-09 2024-08-09 - 2025-08-07

Contact Information

POC ROBERT BURNS
Phone +1 203-753-0381
Fax +1 203-756-6283
Address 144 W MAIN ST, WATERBURY, CT, 06702 1216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTATUCK HISTORICAL SOCIETY 403B PLAN 2023 060443990 2024-07-30 MATTATUCK HISTORICAL SOCIETY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-26
Business code 813000
Sponsor’s telephone number 2037530381
Plan sponsor’s address 144 WEST MAIN STREET, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ROBERT BURNS
Valid signature Filed with authorized/valid electronic signature
MATTATUCK HISTORICAL SOCIETY 403B PLAN 2022 060443990 2023-07-24 MATTATUCK HISTORICAL SOCIETY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-26
Business code 813000
Sponsor’s telephone number 2037530381
Plan sponsor’s address 144 WEST MAIN STREET, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing ROBERT BURNS
Valid signature Filed with authorized/valid electronic signature
MATTATUCK HISTORICAL SOCIETY 403B PLAN 2021 060443990 2022-05-25 MATTATUCK HISTORICAL SOCIETY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-26
Business code 813000
Sponsor’s telephone number 2037530381
Plan sponsor’s address 144 WEST MAIN STREET, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ROBERT BURNS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT BURNS Agent 144 WEST MAIN STREET, WATERBURY, CT, 06702, United States +1 845-706-6037 bob@mattmuseum.org 54 THOMPSON ROAD, GOSHEN, CT, 06756, United States

Officer

Name Role Business address Residence address
Martha Bernstein Officer 144 W Main St, Waterbury, CT, 06702-1216, United States 144 W Main St, Waterbury, CT, 06702-1216, United States
Jeffrey Olsen Officer Bank Street, Waterbury, CT, 06702, United States 815 Breakneck Hill Rd, Middlebury, CT, 06762-1412, United States
Sandra Senich Officer 157 Church Street, New Haven, CT, 06510, United States 21 Timber Lane, Woodbury, CT, 06798, United States
James Strub Officer Church Street, Waterbury, CT, 06702, United States 73 Sheldon Ln, Litchfield, CT, 06759-3421, United States
Carrie Zimyeski Officer 21 West Main Street, Waterbury, CT, 06702, United States 99 Crest Rd, Middlebury, CT, 06762-2418, United States
Brian Henebry Officer Levenworth Street, Waterbury, CT, 06702, United States 39 Country Woods Ln, Southbury, CT, 06488-1298, United States

Director

Name Role Business address Phone E-Mail Residence address
ROBERT BURNS Director 144 WEST MAIN STREET, WATERBURY, CT, 06702, United States +1 845-706-6037 bob@mattmuseum.org 54 THOMPSON ROAD, GOSHEN, CT, 06756, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.01636 Youth Camp ACTIVE ACTIVE 2025-04-15 2025-04-15 2026-04-30
CHR.0002516 PUBLIC CHARITY ACTIVE CURRENT 2010-08-19 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901973 2025-02-04 - Annual Report Annual Report -
BF-0012217996 2024-01-18 - Annual Report Annual Report -
BF-0011086579 2023-02-09 - Annual Report Annual Report -
BF-0010690143 2022-07-21 2022-07-21 Interim Notice Interim Notice -
BF-0010608106 2022-05-24 2022-05-24 Interim Notice Interim Notice -
BF-0010250295 2022-02-10 - Annual Report Annual Report 2022
0007121887 2021-02-04 - Annual Report Annual Report 2021
0006713812 2020-01-07 - Annual Report Annual Report 2020
0006601621 2019-07-19 - Interim Notice Interim Notice -
0006318439 2019-01-11 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0443990 Corporation Unconditional Exemption 144 W MAIN ST, WATERBURY, CT, 06702-1216 1938-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 31499984
Income Amount 6978768
Form 990 Revenue Amount 2746786
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name MATTATUCK HISTORICAL SOCIETY
EIN 06-0443990
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068238309 2021-01-26 0156 PPS 144 W Main St, Waterbury, CT, 06702-1216
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187915
Loan Approval Amount (current) 187915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1216
Project Congressional District CT-05
Number of Employees 16
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188738.74
Forgiveness Paid Date 2021-07-20
7108077008 2020-04-07 0156 PPP 144 MAIN ST, WATERBURY, CT, 06702-1216
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186400
Loan Approval Amount (current) 186400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1216
Project Congressional District CT-05
Number of Employees 16
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187530.1
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003374896 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name MATTATUCK HISTORICAL SOCIETY, THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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