Search icon

HISTORICAL PERSPECTIVES INC.

Headquarter

Company Details

Entity Name: HISTORICAL PERSPECTIVES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 1986
Business ALEI: 0190149
Annual report due: 18 Sep 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 7 PETERS LANE, WESTPORT, CT, 06880, United States
Mailing address: CECE SAUNDERSHISTORICAL PERSPECTIVES INC.PO BOX 529, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: BARBARA@HISTORICALPERSPECTIVES.ORG

Links between entities

Type Company Name Company Number State
Headquarter of HISTORICAL PERSPECTIVES INC., NEW YORK 1773583 NEW YORK
Headquarter of HISTORICAL PERSPECTIVES INC., NEW YORK 1463681 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CELAJZMCWKN5 2025-03-07 7 PETERS LN, WESTPORT, CT, 06880, 3937, USA PO BOX 529, WESTPORT, CT, 06881, 0529, USA

Business Information

Doing Business As HISTORICAL PERSPECTIVES INC
URL www.historicalperspectivesinc.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-11
Initial Registration Date 2011-09-07
Entity Start Date 1986-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990
Product and Service Codes B503, B521

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CECE SAUNDERS
Address HISTORICAL PERSPECTIVES INC., PO BOX 529, WESTPORT, CT, 06881, USA
Title ALTERNATE POC
Name BARBARA MAGEE
Address HISTORICAL PERSPECTIVES INC., WESTPORT, CT, 06880, USA
Government Business
Title PRIMARY POC
Name CECE SAUNDERS
Address HISTORICAL PERSPECTIVES INC., PO BOX 529, WESTPORT, CT, 06881, USA
Title ALTERNATE POC
Name FALINE SCHNEIDERMAN
Address HISTORICAL PERSPECTIVES INC., PO BOX 529, WESTPORT, CT, 06881, USA
Past Performance
Title PRIMARY POC
Name CECE SAUNDERS
Address HISTORICAL PERSPECTIVES INC., PO BOX 529, WESTPORT, CT, 06881, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6J3Z8 Active Non-Manufacturer 2011-09-08 2024-03-11 2029-03-11 2025-03-07

Contact Information

POC CECE SAUNDERS
Phone +1 203-226-7654
Address 7 PETERS LN, WESTPORT, CT, 06880 3937, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
FALINE SCHNEIDERMAN Officer 7 PETERS LANE, WESTPORT, CT, 06880, United States No data No data 1B MEADOWBROOK ROAD, NEW FAIRFIELD, CT, 06812, United States
SARA MASCIA Officer 7 PETERS LANE, WESTPORT, CT, 06880, United States No data No data 16 COLBY LN, BRIARCLIFF MANOR, NY, 10510, United States
CECELIA SAUNDERS Officer 7 PETERS LANE, WESTPORT, CT, 06880, United States +1 203-984-1488 BARBARA@HISTORICALPERSPECTIVES.ORG 7 PETERS LANE, WESPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECELIA SAUNDERS Agent 7 PETERS LANE, WESTPORT, CT, 06880, United States PO BOX 529, WESTPORT, CT, 06881, United States +1 203-984-1488 BARBARA@HISTORICALPERSPECTIVES.ORG 7 PETERS LANE, WESPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279397 2024-09-03 No data Annual Report Annual Report No data
BF-0011382893 2023-09-05 No data Annual Report Annual Report No data
BF-0010413789 2022-08-24 No data Annual Report Annual Report 2022
BF-0009815017 2021-09-20 No data Annual Report Annual Report No data
0006974705 2020-09-08 No data Annual Report Annual Report 2020
0006621363 2019-08-13 No data Annual Report Annual Report 2019
0006232531 2018-08-14 No data Annual Report Annual Report 2018
0005929991 2017-09-19 No data Annual Report Annual Report 2017
0005649904 2016-09-12 No data Annual Report Annual Report 2016
0005649902 2016-09-12 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
7156688407 2021-02-11 0156 PPS 7 Peters Ln, Westport, CT, 06880-3937
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3937
Project Congressional District CT-04
Number of Employees 5
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41501.41
Forgiveness Paid Date 2021-08-16
1680997104 2020-04-10 0156 PPP 7 PETERS LN, WESTPORT, CT, 06880-3937
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3937
Project Congressional District CT-04
Number of Employees 5
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44580.36
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1575990 HISTORICAL PERSPECTIVES INC. HISTORICAL PERSPECTIVES INC CELAJZMCWKN5 7 PETERS LN, WESTPORT, CT, 06880-3937
Capabilities Statement Link -
Phone Number 203-226-7654
Fax Number -
E-mail Address cece@historicalperspective.org
WWW Page www.historicalperspectivesinc.com
E-Commerce Website -
Contact Person CECE SAUNDERS
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 6J3Z8
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website