Search icon

PORTER AND CHESTER INSTITUTE, INC. THE

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

Company Details

Entity Name: PORTER AND CHESTER INSTITUTE, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1969
Business ALEI: 0073774
Annual report due: 13 Jan 2026
Business address: 2080 Silas Deane Hwy, Rocky Hill, CT, 06067, United States
Mailing address: 2080 Silas Deane Hwy, Suite 302, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10300000
E-Mail: kfritz@porterchester.com

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
KZ5STFS6ADD7 2025-04-19 2080 SILAS DEANE HWY, FL 3STE 304, ROCKY HILL, CT, 06067, 2334, USA 2080 SILAS DEANE HIGHWAY, SUITE 302, ROCKY HILL, CT, 06067, 2110, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-23
Initial Registration Date 2010-03-25
Entity Start Date 1994-12-13
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KYLE FRITZ
Role VP OF FINANCE
Address 2080 SILAS DEANE HIGHWAY SUITE 302, ROCKY HILL, CT, 06067, USA
Title ALTERNATE POC
Name LISA PERRY
Role AGENCY RELATIONS
Address 2080 SILAS DEANE HIGHWAY, SUITE 302, ROCKY HILL, CT, 06067, USA
Government Business
Title PRIMARY POC
Name JAMES BOLOGA
Address 2080 SILAS DEANE HIGHWAY SUITE 302, ROCKY HILL, CT, 06067, USA
Title ALTERNATE POC
Name DANIELLE PICCHI
Role VP REGULATORY AFFAIRS
Address 2080 SILAS DEANE HIGHWAY, SUITE 302, ROCKY HILL, CT, 06067, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XXB9 Active Non-Manufacturer 2010-03-24 2024-04-23 2029-04-23 2025-04-19

Contact Information

POC JAMES BOLOGA
Phone +1 860-650-0571
Fax +1 860-529-1275
Address 2080 SILAS DEANE HWY, ROCKY HILL, CT, 06067 2334, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006PASDVYAIYKO82 0073774 US-CT GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108
Headquarters 30 Waterchase Drive, Rocky Hill, US-CT, US, 06067

Registration details

Registration Date 2014-09-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-09-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0073774

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JAMES A. BOLOGA Officer 2080 Silas Deane Highway, Suite 302, ROCKY HILL, CT, 06067, United States 7 ANJA DRIVE, SIMSBURY, CT, 06076, United States

History

Type Old value New value Date of change
Name change SCIENTIFIC TRAINING CORPORATION PORTER AND CHESTER INSTITUTE, INC. THE 1977-11-01
Name change TECHNICAL TRAINING CORPORATION SCIENTIFIC TRAINING CORPORATION 1969-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903682 2024-12-16 - Annual Report Annual Report -
BF-0013273280 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012048178 2023-12-14 - Annual Report Annual Report -
BF-0011747389 2023-03-21 2023-03-21 Interim Notice Interim Notice -
BF-0011081847 2023-01-18 - Annual Report Annual Report -
BF-0010175349 2022-01-18 - Annual Report Annual Report 2022
0007330432 2021-05-11 - Annual Report Annual Report 2021
0006875709 2020-04-06 - Annual Report Annual Report 2020
0006663609 2019-10-21 - Interim Notice Interim Notice -
0006295115 2018-12-18 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P007A115880 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 52339.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A110764 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 327258.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P110514 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 1418875.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P110613 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 10496644.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K120514 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 24246252.00
Link View Page
P268K120613 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 221423211.00
Link View Page
P063Q100613 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 14545.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q100514 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 2005.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P100514 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 913255.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P100613 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 7634358.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 2603897.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 2960.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 364799.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 69792017.00
Link View Page
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 836349140.00
Link View Page
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 6645577.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 914802.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient PORTER & CHESTER INSTITUTE INC
Recipient Name Raw PORTER AND CHESTER INSTITUTE, INC. THE
Recipient UEI J5MPMTRJUKH9
Recipient DUNS 046462628
Recipient Address 670 LORDSHIP BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-7158, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 4935442458.00
Link View Page
Recipient PORTER AND CHESTER INSTITUTE, INC. THE
Recipient Name Raw PORTER & CHESTER INSTITUTE OF BRANFORD
Recipient UEI KZ5STFS6ADD7
Recipient DUNS 075410688
Recipient Address 221 W MAIN ST, BRANFORD, NEW HAVEN, CONNECTICUT, 06405-4022, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 407194501.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341585743 0111500 2016-06-28 670 LORDSHIP BOULEVARD, STRATFORD, CT, 06615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-06-28
Case Closed 2016-07-21

Related Activity

Type Complaint
Activity Nr 1094540
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288127105 2020-04-13 0156 PPP 30 Waterchase Drive, Rocky Hill, CT, 06067
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5537500
Loan Approval Amount (current) 5537500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 500
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5603796.18
Forgiveness Paid Date 2021-06-28

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
0005280722 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name CISCO SYSTEMS CAPITAL CORPORATION
Role Secured Party
0005260507 Active OFS 2025-01-02 2025-01-30 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FINANCIAL SERVICING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005259842 Active OFS 2024-12-30 2027-08-25 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FINANCIAL SERVICING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005259840 Active OFS 2024-12-30 2028-11-27 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FINANCIAL SERVICING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005259817 Active OFS 2024-12-30 2026-11-24 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FINANCIAL SERVICING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005259805 Active OFS 2024-12-30 2025-08-17 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FINANCIAL SERVICING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005259173 Active MUNICIPAL 2024-12-26 2038-04-24 AMENDMENT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name City of Waterbury
Role Secured Party
0005258218 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005227962 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
0005216564 Active MUNICIPAL 2024-05-21 2038-05-12 AMENDMENT

Parties

Name Town of Rocky Hil
Role Secured Party
Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Debtor

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-00339 Judicial Publications 28:1331 Fed. Question: Employment Discrimination Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name PORTER AND CHESTER INSTITUTE, INC. THE
Role Defendant
Name Philbert Davenport
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00339-0
Date 2023-09-20
Notes ORDER denying ECF No. 15, Motion to Remand to State Court. See attached for details. Signed by Judge Omar A. Williams on 9/20/23. (Wagner, Rebecca)
View View File
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