Search icon

NEW HAVEN COUNTRY CLUB CORPORATION

Company Details

Entity Name: NEW HAVEN COUNTRY CLUB CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1898
Business ALEI: 0057795
Annual report due: 28 Mar 2026
NAICS code: 713910 - Golf Courses and Country Clubs
Business address: 160 HARTFORD TURNPIKE, Hamden, CT, 06517, United States
Mailing address: P. O. BOX 6145, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CCOLONESE@NEWHAVENCC.COM

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J0MSZP7JR1UT14 0057795 US-CT GENERAL ACTIVE 2013-05-10

Addresses

Legal C/O PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION, 2319 WHITNEY AVENUE, SUITE 1D, HAMDEN, US-CT, US, 06518
Headquarters 160 Hartford Turnpike, Hamden, US-CT, US, 06517

Registration details

Registration Date 2013-05-10
Last Update 2023-12-10
Status LAPSED
Next Renewal 2023-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0057795

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

Name Role Residence address
FLOYD DUGAS Officer 35 HERBERT ST., MILFORD, CT, 06460, United States
MICHAEL DEAKIN Officer 875 Ridge Rd, Hamden, CT, 06517-2138, United States
SHEPARD STEVENS Officer 36 ROUND HILL ROAD, NORTH HAVEN, CT, 06473, United States
Daniel Slater Officer 55 High Meadow Rd, Hamden, CT, 06517-2131, United States

Director

Name Role Business address Residence address
James Maher Director 265 Church Street, Suite 802, New Haven, CT, 06510, United States 200 Glen Pkwy, Hamden, CT, 06517-1511, United States
MICHAEL DEAKIN Director No data 875 Ridge Rd, Hamden, CT, 06517-2138, United States
SHEPARD STEVENS Director No data 36 ROUND HILL ROAD, NORTH HAVEN, CT, 06473, United States
Anthony Savino Director No data 197 Route 80, Killingworth, CT, 06419-1450, United States
Michael Kamp Director No data 25 Jackson Rd, Hamden, CT, 06517-1611, United States
Bridget Mendoza Director No data 265 Lane St, Hamden, CT, 06514-2718, United States
Ryan Parent Director No data 14 Roxbury Ln, Wallingford, CT, 06492-6300, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008558 CAFE LIQUOR ACTIVE CURRENT 2021-05-21 2024-05-21 2025-05-20
LGC.0000054 GOLF COUNTRY CLUB LIQUOR INACTIVE No data 2016-01-14 2020-01-14 2021-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045395 2024-03-13 No data Annual Report Annual Report No data
BF-0011085877 2023-03-17 No data Annual Report Annual Report No data
BF-0010306271 2022-03-01 No data Annual Report Annual Report 2022
0007146987 2021-02-12 No data Annual Report Annual Report 2021
0006781528 2020-02-25 No data Annual Report Annual Report 2020
0006427820 2019-03-06 No data Annual Report Annual Report 2019
0006132793 2018-03-21 No data Annual Report Annual Report 2017
0006132850 2018-03-21 No data Annual Report Annual Report 2018
0005800389 2017-03-24 No data Annual Report Annual Report 2016
0005287337 2015-02-27 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8810838600 2021-03-25 0156 PPP 160 Hartford Tpke, Hamden, CT, 06517-3526
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436138
Loan Approval Amount (current) 436138
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 Hamden, NEW HAVEN, CT, 06517-3526
Project Congressional District CT-03
Number of Employees 94
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438013.99
Forgiveness Paid Date 2021-09-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website