Search icon

WEST HARTFORD ART LEAGUE, INCORPORATED, THE

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

Company Details

Entity Name: WEST HARTFORD ART LEAGUE, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1939
Business ALEI: 0061219
Annual report due: 03 Jan 2026
Business address: 37 BUENA VISTA ROAD 37 BUENA VISTA RD, WEST HARTFORD, CT, 06107, United States
Mailing address: WEST HARTFORD ART LEAGUE 37 BUENA VISTA RD, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DIRECTOR@WHAL.ORG

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Roxanne Stachelek Agent 37 BUENA VISTA ROAD 37 BUENA VISTA RD, WEST HARTFORD, CT, 06107, United States +1 860-231-8019 director@whal.org 16 Forest Rd, West Hartford, CT, 06119-1624, United States

Officer

Name Role Business address Residence address
ROBERT LOBEL Officer 12 Chateaux Margaux, Bloomfield, CT, 06002, United States 12 Chateaux Margaux, Bloomfield, CT, 06002, United States

Director

Name Role Business address Residence address
ROXANNE STACHELEK Director 37 BUENA VISTA ROAD, WEST HARTFORD, CT, 06119, United States 16 FOREST ROAD, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003978-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS INACTIVE - - - -
LCO.0001101 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2003-06-07 2003-06-07
LCO.0008156 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-04-27 2018-04-27
LCO.0007590 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - 2017-05-18 2017-05-18 2017-05-18
LNC.0000635 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - 2016-05-12 2016-05-12 2016-05-12
LCO.0005840 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - 2014-06-20 2014-06-20 2014-06-20
LCO.0005221 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - 2013-06-14 2013-06-14 2013-06-14
LTA.0002278 TEMPORARY LIQUOR INACTIVE - 2012-05-31 2012-05-31 2012-05-31
LCO.0003795 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - 2010-05-21 2010-05-21 2010-05-21
LTA.0001780 TEMPORARY LIQUOR INACTIVE - 2009-05-15 2009-05-15 2009-05-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903153 2024-12-04 - Annual Report Annual Report -
BF-0012221640 2023-12-14 - Annual Report Annual Report -
BF-0009805287 2023-02-17 - Annual Report Annual Report -
BF-0011085942 2023-02-17 - Annual Report Annual Report -
BF-0010692176 2023-02-17 - Annual Report Annual Report -
0007007062 2020-10-22 - Annual Report Annual Report 2020
0006585797 2019-06-26 - Annual Report Annual Report 2019
0006214154 2018-07-11 - Annual Report Annual Report 2016
0006214156 2018-07-11 - Annual Report Annual Report 2017
0006214158 2018-07-11 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584988307 2021-01-27 0156 PPS 37 Buena Vista Rd, West Hartford, CT, 06107-3203
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17240
Loan Approval Amount (current) 17240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-3203
Project Congressional District CT-01
Number of Employees 4
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17415.71
Forgiveness Paid Date 2022-02-10
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