Search icon

QUINNATISSET COUNTRY CLUB,INC., THE

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
NAICS code: 713910 - Golf Courses and Country Clubs
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

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 No data Annual Report Annual Report No data
BF-0010214667 2023-11-13 No data Annual Report Annual Report 2022
BF-0011082437 2023-11-13 No data Annual Report Annual Report No data
BF-0009754284 2021-12-22 No data Annual Report Annual Report No data
0006991055 2020-09-24 No data Annual Report Annual Report 2020
0006733772 2020-01-28 No data Annual Report Annual Report 2019
0006281691 2018-11-23 No data Annual Report Annual Report 2017
0006281695 2018-11-23 No data Change of Agent Address Agent Address Change No data
0006281679 2018-11-23 No data Annual Report Annual Report 2015
0006281689 2018-11-23 No data 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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website