Search icon

OPPORTUNITIES INDUSTRIALIZATION CENTER OF NEW LONDON COUNTY, INCORPORATED

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

Company Details

Entity Name: OPPORTUNITIES INDUSTRIALIZATION CENTER OF NEW LONDON COUNTY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 1970
Business ALEI: 0058389
Annual report due: 05 Feb 2024
Business address: 106 TRUMAN ST, NEW LONDON, CT, 06320, United States
Mailing address: 106 TRUMAN STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: ngrant@oicnlc.org

Industry & Business Activity

NAICS

611519 Other Technical and Trade Schools

This U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6F5PDJDDW76 2024-12-27 106 TRUMAN ST, NEW LONDON, CT, 06320, 5680, USA 106 TRUMAN ST, NEW LONDON, CT, 06320, 5632, USA

Business Information

Division Name OPPORTUNITIES INDUSTRIALIZATION CENTER OF NEW LONDON COUNTY
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-01
Initial Registration Date 2008-06-18
Entity Start Date 1970-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA
Title ALTERNATE POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA
Government Business
Title PRIMARY POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA
Title ALTERNATE POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA
Past Performance
Title PRIMARY POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA
Title ALTERNATE POC
Name NEKEISHA A GRANT
Role PRESIDENT
Address 106 TRUMAN STREET, NEW LONDON, CT, 06320, 5632, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
544R7 Active Non-Manufacturer 2008-06-12 2024-03-08 2029-01-01 2024-12-27

Contact Information

POC NEKEISHA A. GRANT
Phone +1 860-447-1731
Fax +1 860-447-1826
Address 106 TRUMAN ST, NEW LONDON, CT, 06320 5680, 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

Director

Name Role Residence address
NEKEISHA GRANT Director 354 BURR STREET, NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
Margaret Lancaster Officer 106 Truman Street, New London, CT, 06320, United States 42 Rogers Street, New London, CT, 06320, United States
CHRISTINA NOCITO Officer 106 TRUMAN STREET, NEW LONDON, CT, 06320, United States 25 WALDEN AVENUE, NEW LONDON, CT, 06320, United States
Errol Maurice Officer 106 Truman Street, New London, CT, 06320, United States 158 Hawthorne Drive, New London, CT, 06320, United States
PRISCILLA MELECIO Officer 106 TRUMAN ST, NEW LONDON, CT, 06320, United States 308 OCEAN AVENUE, NEW LONDON, CT, 06320, United States

Agent

Name Role Business address Phone E-Mail Residence address
GARY HUEBNER ESQ. Agent 164 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States +1 860-468-4943 garyhuebner@usa.net 14 AUGUST MEADOWS, LEDYARD, CT, 06339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010691894 2023-05-29 - Annual Report Annual Report -
BF-0009805926 2023-05-29 - Annual Report Annual Report -
BF-0011085183 2023-05-29 - Annual Report Annual Report -
0006899843 2020-05-07 - Annual Report Annual Report 2020
0006899834 2020-05-07 - Annual Report Annual Report 2018
0006899841 2020-05-07 - Annual Report Annual Report 2019
0005957518 2017-10-31 - Annual Report Annual Report 2017
0005481331 2016-02-04 - Annual Report Annual Report 2016
0005277909 2015-02-12 - Change of Agent Address Agent Address Change -
0005268739 2015-01-29 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2410PP3B029 2010-02-18 2010-03-20 2010-03-20
Unique Award Key CONT_AWD_HSCG2410PP3B029_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DOMESTIC VIOLENCE PREVENTION FOR CASE # FY1004(A) HALEY
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes AN51: MENTAL HEALTH (BASIC)

Recipient Details

Recipient OPPORTUNITIES INDUSTRIALIZATION CENTER OF NEW LONDON COUNTY, INCORPORATED
UEI Y6F5PDJDDW76
Legacy DUNS 083347211
Recipient Address 106 TRUMAN ST, NEW LONDON, 063205632, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869237408 2020-05-05 0156 PPP 106 TRUMAN ST, NEW LONDON, CT, 06320-5680
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-5680
Project Congressional District CT-02
Number of Employees 10
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65345.4
Forgiveness Paid Date 2021-03-11
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