Search icon

MADISON COUNTRY CLUB, INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MADISON COUNTRY CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 1909
Business ALEI: 0090878
Annual report due: 15 Sep 2025
Business address: 8 W WHARF ROAD, MADISON, CT, 06443, United States
Mailing address: PO BOX 932, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mmathers@madisoncountryclub.org

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON COUNTRY CLUB SIMPLE 401 (K) PROFIT SHARING PLAN 2011 060436540 2012-06-21 MADISON COUNTRY CLUB 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713910
Sponsor’s telephone number 2032451407
Plan sponsor’s address PO BOX 932, MADISON, CT, 06443

Plan administrator’s name and address

Administrator’s EIN 060436540
Plan administrator’s name MADISON COUNTRY CLUB
Plan administrator’s address PO BOX 932, MADISON, CT, 06443
Administrator’s telephone number 2032451407

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing BRUCE STEGMAIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-21
Name of individual signing BRUCE STEGMAIER
Valid signature Filed with authorized/valid electronic signature
MADISON COUNTRY CLUB SIMPLE 401 (K) PROFIT SHARING PLAN 2010 060436540 2011-10-15 MADISON COUNTRY CLUB 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2032451407
Plan sponsor’s address 8 WEST WHARF ROAD, MADISON, CT, 06443

Plan administrator’s name and address

Administrator’s EIN 060436540
Plan administrator’s name MADISON COUNTRY CLUB
Plan administrator’s address 8 WEST WHARF ROAD, MADISON, CT, 06443
Administrator’s telephone number 2032451407

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing PETER A. METZ
Valid signature Filed with authorized/valid electronic signature
MADISON COUNTRY CLUB SIMPLE 401 (K) PROFIT SHARING PLAN 2009 060436540 2010-10-07 MADISON COUNTRY CLUB 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2032451407
Plan sponsor’s address 8 WEST WHARF ROAD, MADISON, CT, 06443

Plan administrator’s name and address

Administrator’s EIN 060436540
Plan administrator’s name MADISON COUNTRY CLUB
Plan administrator’s address 8 WEST WHARF ROAD, MADISON, CT, 06443
Administrator’s telephone number 2032451407

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing PETER A. METZ
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Ian Taylor Officer 8 W Wharf Rd, Madison, CT, 06443-2947, United States 149 Country Way, Madison, CT, 06443, United States
F Tyler Morrison Officer 8 W Wharf Rd, Madison, CT, 06443-2947, United States 8 W Wharf Rd, Madison, CT, 06443-2947, United States
Daniel Skelly Officer 8 W Wharf Rd, Madison, CT, 06443-2947, United States -

Director

Name Role Business address Residence address
F Tyler Morrison Director 8 W Wharf Rd, Madison, CT, 06443-2947, United States 8 W Wharf Rd, Madison, CT, 06443-2947, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. CAIRNS Agent FIRST BANK - TRUST DEP, 1 CHURCH ST, NEW HAVEN, CT, 06509, United States FIRST BANK - TRUST DEP, 1 CHURCH ST, NEW HAVEN, CT, 06509, United States +1 203-859-1376 mmathers@madisoncountryclub.org 72 WINTHROP RD, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change MADISON CLUB REALTY COMPANY THE MADISON COUNTRY CLUB, INCORPORATED 1930-02-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043972 2024-09-16 - Annual Report Annual Report -
BF-0011076864 2023-08-16 - Annual Report Annual Report -
BF-0011823897 2023-05-26 2023-05-26 Interim Notice Interim Notice -
BF-0011041465 2022-10-19 2022-10-19 Interim Notice Interim Notice -
BF-0010304770 2022-08-24 - Annual Report Annual Report 2022
BF-0009815763 2021-10-15 - Annual Report Annual Report -
0006983657 2020-09-21 - Annual Report Annual Report 2020
0006629370 2019-08-22 - Annual Report Annual Report 2019
0006584419 2019-06-21 2019-06-21 Interim Notice Interim Notice -
0006288960 2018-12-06 2018-12-06 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653508207 2020-07-30 0156 PPP 65 JAMES VINCENT DRIVE, CLINTON, CT, 06413-1258
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6748
Loan Approval Amount (current) 6748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-1258
Project Congressional District CT-02
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6821.95
Forgiveness Paid Date 2021-09-08

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
0005197691 Active OFS 2024-03-15 2029-03-15 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005190697 Active OFS 2024-02-07 2029-02-21 AMENDMENT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name VGM Financial Services, a division of The Huntington National Bank
Role Secured Party
0005189782 Active OFS 2024-02-01 2029-02-21 AMENDMENT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name VGM Financial Services, a division of The Huntington National Bank
Role Secured Party
Name VGM FINANCIAL SERVICES, A DIVISION OF TCF NATIONAL BANK
Role Secured Party
0005172235 Active OFS 2023-10-23 2028-10-23 ORIG FIN STMT

Parties

Name VGM Financial Services, a division of The Huntington National Bank
Role Secured Party
Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
0005160092 Active OFS 2023-08-17 2028-08-17 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005129909 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005123955 Active OFS 2023-03-08 2028-03-08 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005109112 Active OFS 2022-12-08 2026-11-28 AMENDMENT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0005099946 Active OFS 2022-10-24 2027-10-24 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005033306 Active OFS 2021-12-07 2026-12-08 ORIG FIN STMT

Parties

Name MADISON COUNTRY CLUB, INCORPORATED
Role Debtor
Name The Huntington National Bank
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 438 BOSTON POST RD 26//10// 2.66 1170 Source Link
Acct Number 0126560
Assessment Value $3,400
Appraisal Value $484,300
Land Use Description Open Space
Zone R-2
Neighborhood 30
Land Assessed Value $33,250
Land Appraised Value $47,500

Parties

Name HMIN LLC
Sale Date 2025-01-15
Name MIN KONTHEA + HALAREE JNT TENANTS
Sale Date 2007-02-26
Sale Price $233,500
Name PAPAPIETRO MICHAEL R + PATRICIA L JOINT
Sale Date 1998-07-30
Sale Price $42,000
Name CITIMORTGAGE, INC.
Sale Date 1998-03-02
Name GRAFFAM DAVID
Sale Date 1987-06-16
Name SQUITIERO GEOFF & TAYLOR IAN & MORRISON TYLER SCSR COTRS
Sale Date 2024-09-27
Name RUBANO MATTHEW F & DETMER EDWARD & DUDAS MICHAEL COTRS
Sale Date 2020-01-09
Name MADISON COUNTRY CLUB, INCORPORATED
Sale Date 2007-01-22
Sale Price $1,600,000
Name 438 BOSTON POST RD LLC
Sale Date 2004-06-29
Sale Price $1,100,000
Name FORREST MELODY
Sale Date 2000-12-01
Madison 420 BOSTON POST RD 26//11// 1.29 1171 Source Link
Acct Number 0140350
Assessment Value $494,600
Appraisal Value $706,500
Land Use Description Single Family
Zone R-2
Neighborhood 30
Land Assessed Value $33,250
Land Appraised Value $47,500

Parties

Name MANCARELLA KATHERINE
Sale Date 2020-10-22
Sale Price $276,777
Name FREEMAN GROUP LLC THE
Sale Date 2010-06-21
Sale Price $85,000
Name COMMUNITY LOAN SERVICING, LLC
Sale Date 2010-03-09
Name GOOSH II, LLC
Sale Date 2006-01-23
Sale Price $250,000
Name SHEINWALD DANIEL
Sale Date 2006-01-23
Name SQUITIERO GEOFF & TAYLOR IAN & MORRISON TYLER SCSR COTRS
Sale Date 2024-09-27
Name RUBANO MATTHEW F & DETMER EDWARD & DUDAS MICHAEL COTRS
Sale Date 2020-01-09
Name MADISON COUNTRY CLUB, INCORPORATED
Sale Date 2005-12-23
Sale Price $600,000
Name CONTRERAS MARY & ERNEST C
Sale Date 1999-12-09
Madison BOSTON POST RD 26//37/1/ 0.66 103785 Source Link
Assessment Value $800
Appraisal Value $14,600
Land Use Description Open Space
Zone R-2

Parties

Name SQUITIERO GEOFF & TAYLOR IAN & MORRISON TYLER SCSR COTRS
Sale Date 2024-09-27
Name RUBANO MATTHEW F & DETMER EDWARD & DUDAS MICHAEL COTRS
Sale Date 2020-01-09
Name MADISON COUNTRY CLUB, INCORPORATED
Sale Date 2009-04-13
Sale Price $80,000
Madison 458 BOSTON POST RD 26//6// 1.3 1166 Source Link
Acct Number 0056405
Assessment Value $1,700
Appraisal Value $456,200
Land Use Description Open Space
Zone R-2
Neighborhood 30
Land Assessed Value $31,080
Land Appraised Value $44,400

Parties

Name KOGUT NURSERY, L.L.C.
Sale Date 2007-03-21
Sale Price $132,000
Name KOGUT ENTERPRISES INC.
Sale Date 2001-04-24
Sale Price $158,400
Name SEVILLE, LLC
Sale Date 2009-07-28
Name GAMBLE-PERUGINI KIMBERLY
Sale Date 2009-06-25
Name GAMBLE-PERUGINI KIMBERLY +
Sale Date 1999-03-31
Sale Price $300,000
Name FALK RUDOLF
Sale Date 1999-03-31
Name SQUITIERO GEOFF & TAYLOR IAN & MORRISON TYLER SCSR COTRS
Sale Date 2024-09-27
Name RUBANO MATTHEW F & DETMER EDWARD & DUDAS MICHAEL COTRS
Sale Date 2020-01-09
Name MADISON COUNTRY CLUB, INCORPORATED
Sale Date 2000-03-20
Sale Price $240,000
Name BENTON CHARLES E JR
Sale Date 1994-11-14
Name BENTON BERTHA & CHARLES
Sale Date 1994-10-04
Sale Price $30,000
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