Search icon

CHANTICLAIR CORPORATION

Company Details

Entity Name: CHANTICLAIR CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1959
Business ALEI: 0082047
Annual report due: 04 Aug 2025
NAICS code: 713910 - Golf Courses and Country Clubs
Business address: 288 OLD HEBRON ROAD, COLCHESTER, CT, 06415, United States
Mailing address: 288 OLD HEBRON ROAD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@chanticlair.com

Officer

Name Role Business address Residence address
DAVID M. STOLLMAN Officer 288 OLD HEBRON ROAD, COLCHESTER, CT, 06415, United States 106 CONGRESS DR, AMSTON, CT, 06231, United States
CAREY STOLLMAN Officer 288 OLD HEBRON ROAD, COLCHESTER, CT, 06415, United States 323 NORWICH AVENUE, COLCHESTER, CT, 06415, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAREY A. STOLLMAN Agent 288 OLD HEBRON RD, 288 OLD HEBRON ROAD, COLCHESTER, CT, 06415, United States 288 OLD HEBRON RD, COLCHESTER, CT, 06415, United States +1 860-917-3459 info@chanticlair.com 323 NORWICH AVENUE, 323 NORWICH AVENUE, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCS.0000710 CONCESSION ACTIVE CURRENT 2005-04-02 2024-08-02 2025-08-01

History

Type Old value New value Date of change
Name change HY-GRADE EGG FARMS, INC. CHANTICLAIR CORPORATION 1972-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048721 2024-07-08 No data Annual Report Annual Report No data
BF-0011078202 2023-07-05 No data Annual Report Annual Report No data
BF-0010394299 2022-07-08 No data Annual Report Annual Report 2022
BF-0009807534 2021-08-25 No data Annual Report Annual Report No data
0006953516 2020-07-27 No data Annual Report Annual Report 2020
0006602594 2019-07-23 No data Annual Report Annual Report 2019
0006220817 2018-07-23 No data Annual Report Annual Report 2018
0005905207 2017-08-07 No data Annual Report Annual Report 2017
0005628692 2016-08-11 No data Annual Report Annual Report 2016
0005450414 2015-12-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324337007 2020-04-09 0156 PPP 288 OLD HEBRON RD, COLCHESTER, CT, 06415-2723
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLCHESTER, NEW LONDON, CT, 06415-2723
Project Congressional District CT-02
Number of Employees 10
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27435.74
Forgiveness Paid Date 2020-10-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website