Search icon

WEST HARTFORD COMMUNITY TELEVISION, INC.

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

Company Details

Entity Name: WEST HARTFORD COMMUNITY TELEVISION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1979
Business ALEI: 0089460
Annual report due: 27 Feb 2026
Business address: 50 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 50 SOUTH MAIN STREET, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Jennifer@westhartfordct.gov

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Zena Kovack Officer - 61 Meadow Farms Rd, West Hartford, CT, 06107, United States
Paul Henning Officer - 44 Longlane Rd West Hartford, CT 06117, West Hartford, CT, 06117, United States
John Sablon Officer - 25 Ravenwood, West Hartford, CT, 06107, United States
Mary Serdechny Officer 115 Grennan Rd, West Hartford, CT, 06107-1616, United States -
Mike Isko Officer - 38 Middlebrook Rd, West Hartford, CT, 06119-1026, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jennifer Evans Agent 50 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-560-6878 jennifer@westhartfordct.gov 410 Emmett St, Unit 57, Bristol, CT, 06010-8600, United States

Director

Name Role Business address Residence address
JENNIFER EVANS Director 50 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 1 Park Road, 234, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01331 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-10-23 2015-10-23
BAZR.01756 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-10-28 2016-10-28
BAZR.00881 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2014-10-17 2014-10-17 2014-10-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904597 2025-02-11 - Annual Report Annual Report -
BF-0012044722 2024-02-23 - Annual Report Annual Report -
BF-0011079159 2023-02-28 - Annual Report Annual Report -
BF-0010966829 2022-08-11 2022-08-11 Interim Notice Interim Notice -
BF-0010376222 2022-02-14 - Annual Report Annual Report 2022
0007184449 2021-02-23 - Annual Report Annual Report 2021
0006754387 2020-02-12 - Annual Report Annual Report 2020
0006584483 2019-06-24 - Annual Report Annual Report 2019
0006115422 2018-03-09 - Annual Report Annual Report 2018
0005784482 2017-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237957204 2020-04-28 0156 PPP 50 South Main Street Suite 326, West Hartford, CT, 06107
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25463
Loan Approval Amount (current) 25463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 06107-1001
Project Congressional District CT-01
Number of Employees 4
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25618.57
Forgiveness Paid Date 2020-12-17
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