Search icon

STAMFORD CHAMBER OF COMMERCE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD CHAMBER OF COMMERCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1984
Business ALEI: 0161834
Annual report due: 12 Oct 2025
Business address: 290 Harbor Drive, STAMFORD, CT, 06902, United States
Mailing address: 290 Harbor Drive, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hcavanagh@stamfordchamber.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAMFORD CHAMBER OF COMMERCE, INC. 401(K) PLAN 2017 222506549 2018-06-21 STAMFORD CHAMBER OF COMMERCE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2017 222506549 2018-06-20 STAMFORD CHAMBER OF COMMERCE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2016 222506549 2017-06-14 STAMFORD CHAMBER OF COMMERCE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2015 222506549 2016-03-23 STAMFORD CHAMBER OF COMMERCE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2014 222506549 2015-07-12 STAMFORD CHAMBER OF COMMERCE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2015-07-12
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2013 222506549 2014-06-19 STAMFORD CHAMBER OF COMMERCE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2012 222506549 2013-07-09 STAMFORD CHAMBER OF COMMERCE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JACK CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2011 222506549 2012-07-24 STAMFORD CHAMBER OF COMMERCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 222506549
Plan administrator’s name STAMFORD CHAMBER OF COMMERCE
Plan administrator’s address 733 SUMMER STREET, STAMFORD, CT, 06901
Administrator’s telephone number 2033594761

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing JOHN CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2010 222506549 2011-07-28 STAMFORD CHAMBER OF COMMERCE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 222506549
Plan administrator’s name STAMFORD CHAMBER OF COMMERCE
Plan administrator’s address 733 SUMMER STREET, STAMFORD, CT, 06901
Administrator’s telephone number 2033594761

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing JOHN CONDLIN
Valid signature Filed with authorized/valid electronic signature
STAMFORD CHAMBER OF COMMERCE 401K PLAN 2010 222506549 2011-07-21 STAMFORD CHAMBER OF COMMERCE 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561900
Sponsor’s telephone number 2033594761
Plan sponsor’s address 733 SUMMER STREET, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 222506549
Plan administrator’s name STAMFORD CHAMBER OF COMMERCE
Plan administrator’s address 733 SUMMER STREET, STAMFORD, CT, 06901
Administrator’s telephone number 2033594761

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing JOHN CONDLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
HEATHER CAVANAGH Agent 290 Harbor Drive, STAMFORD, CT, 06902, United States +1 203-609-3100 hcavanagh@stamfordchamber.com 43 Harbor Drive, UNIT 104, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
FANNY FERREIRA Officer 417 Shippan Ave, Stamford, CT, 06902-6010, United States - - 16 VILLAGE WALK, WILTON, CT, 06897, United States
HEATHER CAVANAGH Officer WORKPOINT 290 HARBOR DRIVE, STAMFORD, CT, 06902, United States +1 203-609-3100 hcavanagh@stamfordchamber.com 43 Harbor Drive, UNIT 104, STAMFORD, CT, 06902, United States
TODD LINDVALL Officer 25 ATLANTIC STREET, STAMFORD, CT, 06901, United States - - 1152 STILLWATER AVENUE, STAMFORD, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LNC.0000729 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2018-02-22 2018-02-22
LTA.0003440 TEMPORARY LIQUOR INACTIVE - - 2018-02-22 2018-02-22
LTA.0003748 TEMPORARY LIQUOR INACTIVE - - 2019-02-22 2019-02-28
LTA.0003749 TEMPORARY LIQUOR INACTIVE - - 2019-02-28 2019-02-28
LTB.0001643 TEMPORARY BEER INACTIVE - - 2019-02-28 2019-02-28
LTA.0004009 TEMPORARY LIQUOR INACTIVE - - 2020-02-27 2020-02-27
LTA.0004031 TEMPORARY LIQUOR INACTIVE - - 2020-06-18 2020-06-18
LTB.0001703 TEMPORARY BEER INACTIVE - - 2020-06-18 2020-06-18
LTA.0004168 TEMPORARY LIQUOR INACTIVE - - 2022-03-24 2022-03-24
LTA.0004316 TEMPORARY LIQUOR INACTIVE - - 2022-10-20 2022-10-20

History

Type Old value New value Date of change
Name change STAMFORD DOWNTOWN COUNCIL, INC. STAMFORD CHAMBER OF COMMERCE, INC. 1988-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050071 2024-10-10 - Annual Report Annual Report -
BF-0011078372 2023-09-12 - Annual Report Annual Report -
BF-0010236478 2022-09-12 - Annual Report Annual Report 2022
BF-0009819460 2021-09-29 - Annual Report Annual Report -
0006994513 2020-10-01 - Annual Report Annual Report 2020
0006887330 2020-04-20 - Annual Report Annual Report 2019
0006887037 2020-04-18 - Annual Report Annual Report 2016
0006887036 2020-04-18 - Annual Report Annual Report 2015
0006887043 2020-04-18 - Annual Report Annual Report 2017
0006887032 2020-04-18 - Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2506549 Association Unconditional Exemption WORKPOINT, STAMFORD, CT, 06902-0000 1984-04
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 536862
Income Amount 479583
Form 990 Revenue Amount 479583
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name STAMFORD CHAMBER OF COMMERCE INC
EIN 22-2506549
Tax Period 201606
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171957110 2020-04-10 0156 PPP 970 SUMMER ST, STAMFORD, CT, 06905-5502
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5502
Project Congressional District CT-04
Number of Employees 2
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28210.96
Forgiveness Paid Date 2021-01-28
4654068310 2021-01-23 0156 PPS 970 Summer St, Stamford, CT, 06905-5542
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33312.5
Loan Approval Amount (current) 33312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5542
Project Congressional District CT-04
Number of Employees 2
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33472.22
Forgiveness Paid Date 2021-07-26
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