Search icon

QUINNATISSET COUNTRY CLUB,INC., THE

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

Company Details

Entity Name: QUINNATISSET COUNTRY CLUB,INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 1956
Business ALEI: 0059038
Annual report due: 05 Jun 2025
Business address: 241 COUNTY HOME ROAD,, THOMPSON, CT, 06277, United States
Mailing address: P.O. Box 411, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: billing@quinnatisset.com

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARK R. BROUILLARD Agent 50 RT. 171, WOODSTOCK, CT, 06281, United States +1 860-428-4714 billing@quinnatisset.com 76 MILLBROOK LANE, WOODSTOCK, CT, 06281, United States

Officer

Name Role Residence address
Richard Dion Officer 27 Hebert Ln, Woodstock, CT, 06281-3502, United States
Jeffrey Child Officer 1320 Route 171, Woodstock Valley, CT, 06282-2705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045991 2024-05-06 - Annual Report Annual Report -
BF-0010214667 2023-11-13 - Annual Report Annual Report 2022
BF-0011082437 2023-11-13 - Annual Report Annual Report -
BF-0009754284 2021-12-22 - Annual Report Annual Report -
0006991055 2020-09-24 - Annual Report Annual Report 2020
0006733772 2020-01-28 - Annual Report Annual Report 2019
0006281691 2018-11-23 - Annual Report Annual Report 2017
0006281695 2018-11-23 - Change of Agent Address Agent Address Change -
0006281679 2018-11-23 - Annual Report Annual Report 2015
0006281689 2018-11-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4951087207 2020-04-27 0156 PPP 241 County Home Road, THOMPSON, CT, 06277
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58640
Loan Approval Amount (current) 58640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMPSON, WINDHAM, CT, 06277-0001
Project Congressional District CT-02
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59234.54
Forgiveness Paid Date 2021-05-10

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
0005273779 Active OFS 2025-03-08 2030-03-08 ORIG FIN STMT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005270812 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name DLL FINANCE LLC
Role Secured Party
0005258322 Active OFS 2024-12-19 2029-12-20 ORIG FIN STMT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
0005143536 Active OFS 2023-05-22 2028-03-21 AMENDMENT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name PUTNAM BANK
Role Secured Party
0005126325 Active OFS 2023-03-16 2028-03-21 AMENDMENT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003426380 Active OFS 2021-02-18 2026-03-29 AMENDMENT

Parties

Name THE QUINNATISSET COUNTRY CLUB,INC.
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
0003389550 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003224188 Active OFS 2018-01-29 2028-03-21 AMENDMENT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003110094 Active OFS 2016-03-29 2026-03-29 ORIG FIN STMT

Parties

Name THE QUINNATISSET COUNTRY CLUB,INC.
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
0002925723 Active OFS 2013-03-21 2028-03-21 ORIG FIN STMT

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Role Debtor
Name PUTNAM BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Thompson 0 HILL RD 107/34/31// 32 2827 Source Link
Acct Number 003358
Assessment Value $99,400
Appraisal Value $142,000
Land Use Description VACANT
Zone RRAD
Land Assessed Value $99,400
Land Appraised Value $142,000

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 2024-03-12
Sale Price $32,000
Name FORT HILL FARMS LAND TRUST, LLC
Sale Date 2023-01-17
Sale Price $1
Name ORR PETER M FAMILY TRUST
Sale Date 2021-09-10
Name ORR PETER M EST OF
Sale Date 2018-05-21
Name ORR PETER M EST OF
Sale Date 2018-05-03
Thompson 241 COUNTY HOME RD 109/34/2// 162.78 2858 Source Link
Acct Number 004028
Assessment Value $1,404,200
Appraisal Value $2,005,800
Land Use Description GOLF CRSE
Zone RRAD
Land Assessed Value $235,100
Land Appraised Value $335,700

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 1965-03-15
Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 1960-10-20
Thompson 0 COUNTY HOME RD 107/34/4// 17 2808 Source Link
Acct Number 004030
Assessment Value $53,600
Appraisal Value $76,500
Land Use Description REAR LAND
Zone RRAD
Land Assessed Value $53,600
Land Appraised Value $76,500

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 1965-06-19
Thompson 0 COUNTY HOME RD 109/34/1/A/ 3.2 2857 Source Link
Acct Number 004029
Assessment Value $10,100
Appraisal Value $14,400
Land Use Description REAR LAND
Zone RRAD
Land Assessed Value $10,100
Land Appraised Value $14,400

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 1966-12-20
Thompson 205 COUNTY HOME RD 109/34/2/B/ 0.77 2860 Source Link
Acct Number 004031
Assessment Value $214,200
Appraisal Value $306,000
Land Use Description SINGLE FAM MDL-01
Zone RRAD
Land Assessed Value $63,100
Land Appraised Value $90,200

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 1978-09-15
Thompson 0 HILL RD 109/34/33// 11 2883 Source Link
Acct Number 004569
Assessment Value $17,400
Appraisal Value $24,800
Land Use Description REAR LAND
Zone RRAD
Land Assessed Value $17,400
Land Appraised Value $24,800

Parties

Name QUINNATISSET COUNTRY CLUB,INC., THE
Sale Date 2011-03-15
Sale Price $3,500
Name STARK ELSIE O EST OF
Sale Date 2011-03-15
Name STARK ELSIE O
Sale Date 2009-03-17
Name STARK ELSIE O
Sale Date 1991-01-18
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