Search icon

MIDSTATE CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: MIDSTATE CHAMBER OF COMMERCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1902
Business ALEI: 0098918
Annual report due: 14 Jun 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 546 S. Broad St., MERIDEN, CT, 06450, United States
Mailing address: 546 S. Broad St., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: r.ford@midstatechamber.com

Agent

Name Role Business address Phone E-Mail Residence address
ROSANNE FORD Agent 546 SOUTH BROAD ST., SUITE 2C, MERIDEN, CT, 06450, United States +1 203-715-1320 r.ford@midstatechamber.com 58 LAUREL HEIGHTS, MERIDEN, CT, 06451, United States

Director

Name Role Business address Residence address
David Sharron Director 22 Liberty St., Meriden, CT, 06450, United States 27 Harper Court, Bristol, CT, 06010, United States
Scott Gombar Director 83 Hidden Pines Circle, Meriden, CT, 06451, United States 83 Hidden Pines Cir, Meriden, CT, 06451-2212, United States
Ann Marie Rosado Director 1391 East Main St., Meriden, CT, 06450, United States 19 Cedarwood Rd., Berlin, CT, 06037, United States
Dan Trujillo Director 500 South Broad St., Meriden, CT, 06450, United States 193 Brewster Rd., West Hartford, CT, 06117, United States
Donna Hylton Director No data 32 Harvest Wood Rd., Middlefield, CT, 06455, United States
Marisol Rodriguez Director 315 Main St., Middletown, CT, 06457, United States 81 Market Sq, 7, Newington, CT, 06111-2919, United States
Chrissy Rutgliano Director 50 Gaylord Farm Rd., Wallingford, CT, 06492, United States 81 Kondracki Ln, Wallingford, CT, 06492-4959, United States
BRIAN HOEING Director 39 MERIDEN AVE., MERIDEN, CT, 06451, United States 179 MAIN ST., MIDDLETOWN, CT, 06457, United States
Stephany Morales Director 61 Colony St., Meriden, CT, 06451, United States 63 South Third St., Meriden, CT, 06451, United States
Gary Walsh Director 1181 Barnes Rd., Wallingford, CT, 06492, United States 15 Templeton St., West Haven, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK RIDLEY Officer 360 BROAD ST., APT. B4, MERIDEN, CT, 06450, United States No data No data 360 BROAD ST., APT. B4, MERIDEN, CT, 06450, United States
ADRIANA RODRIGUEZ Officer 18 LADEN AVE., WALLINGFORD, CT, 06492, United States No data No data 284 WASHINGTON ST., WALLINGFORD, CT, 06492, United States
Carol Conant Officer 531 West Main St., Meriden, CT, 06451, United States No data No data 807 North Farms Rd., Wallingford, CT, 06492, United States
RALPH MESITE Officer 390 NORTH MAIN ST., WALLINGFORD, CT, 06492, United States No data No data 390 NORTH MAIN ST., WALLINGFORD, CT, 06492, United States
STEVEN MINKLER Officer 145 IRVINGTON AVE., WATERBURY, CT, 06708, United States No data No data 1615 Stanley St., Davidson Hall, Rm. 113, New Britain, CT, 06050, United States
ROSANNE FORD Officer 546 SOUTH BROAD ST., SUITE 2C, MERIDEN, CT, 06450, United States +1 203-715-1320 r.ford@midstatechamber.com 58 LAUREL HEIGHTS, MERIDEN, CT, 06451, United States
Edward Hogan Officer 285 Broad St., Meriden, CT, 06450, United States No data No data 30 Country Way, Wallingford, CT, 06492, United States

History

Type Old value New value Date of change
Name change GREATER MERIDEN CHAMBER OF COMMERCE, INCORPORATED MIDSTATE CHAMBER OF COMMERCE, INC. 2014-02-18
Name change MERIDEN CHAMBER OF COMMERCE INCORPORATED THE GREATER MERIDEN CHAMBER OF COMMERCE, INCORPORATED 1957-05-06
Name change MERIDEN BUSINESS MEN'S ASSOCIATION INCORPORATED MERIDEN CHAMBER OF COMMERCE INCORPORATED THE 1914-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043648 2024-06-11 No data Annual Report Annual Report No data
BF-0011079208 2023-05-17 No data Annual Report Annual Report No data
BF-0010250397 2022-06-14 No data Annual Report Annual Report 2022
BF-0009753762 2021-07-13 No data Annual Report Annual Report No data
0006929978 2020-06-23 No data Annual Report Annual Report 2020
0006903024 2020-05-12 No data Annual Report Annual Report 2019
0006205932 2018-06-25 No data Annual Report Annual Report 2018
0005874442 2017-06-26 No data Annual Report Annual Report 2017
0005593709 2016-06-29 No data Annual Report Annual Report 2016
0005456434 2015-12-31 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
6059288300 2021-01-26 0156 PPS 546 S Broad St, Meriden, CT, 06450-6600
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33125
Loan Approval Amount (current) 33125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-6600
Project Congressional District CT-05
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33278.37
Forgiveness Paid Date 2021-07-28
5071107207 2020-04-27 0156 PPP 546 SOUTH BROAD STREET, MERIDEN, CT, 06450
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33125
Loan Approval Amount (current) 33125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33347.35
Forgiveness Paid Date 2021-01-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website