Search icon

HABITAT FOR HUMANITY OF NORTHWEST CONNECTICUT, INC.

Company Details

Entity Name: HABITAT FOR HUMANITY OF NORTHWEST CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1991
Business ALEI: 0258331
Annual report due: 12 Mar 2026
NAICS code: 813219 - Other Grantmaking and Giving Services
Business address: 326 MAIN STREET, LAKEVILLE, CT, 06039, United States
Mailing address: PO BOX 1, SALISBURY, CT, United States, 06068
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: HABITATFORHUMANITYNWC@GMAIL.COM

Agent

Name Role Business address Phone E-Mail Residence address
Evan Cooper Agent 326 MAIN STREET, LAKEVILLE, CT, 06039, United States +1 203-273-5891 habitatforhumanitynwc@gmail.com 2 Gurley Rd, East Lyme, CT, 06333-1712, United States

Director

Name Role Business address Residence address
Lyman Whelan Director No data 96 Sheldon Lane, Litchfield, CT, 06759, United States
Morgan Hall Director No data 67 Schoolhouse Rd, Norfolk, CT, 06058-1348, United States
Allan Bahn Director 326 MAIN STREET, LAKEVILLE, CT, 06039, United States 326 MAIN STREET, LAKEVILLE, CT, 06039, United States
Cinzi Lavin Director No data 42 High Street, Winsted, CT, 06098, United States
Wilhelmina Eaken Director No data 22 Burton Rd, Salisbury, CT, 06068, United States
Dan Santorso Director No data 134 Wedgewood Drive, Torrington, CT, 06790, United States
Juliet Moore Director No data 3 Mountain Greenery Ln, Lakeville, CT, 06039-1420, United States
Jill Hall Director No data 67 Schoolhouse Rd, Norfolk, CT, 06058-1348, United States
Michael Chapell Director No data 44 Falls Mountain Road, Falls Village, CT, 06031, United States
Marc Crone Director No data 22 Wood Creek Rd, Norfolk, CT, 06058-1036, United States

Officer

Name Role Residence address
Jill Hall Officer 67 Schoolhouse Rd, Norfolk, CT, 06058-1348, United States
Marc Crone Officer 22 Wood Creek Rd, Norfolk, CT, 06058-1036, United States
Bill Spalding Officer 87 Canaan Road, Unit 4A, Salisbury, CT, 06068, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTB.0001570 TEMPORARY BEER INACTIVE No data No data 2017-10-28 2017-10-28
LTA.0003714 TEMPORARY LIQUOR INACTIVE No data No data 2018-10-27 2018-10-27
SHD.CT.0016761 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE No data 2015-10-05 2022-05-01 2023-06-21
STP.CT.0100506 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE No data 2015-10-05 2022-05-01 2023-06-21
NHC.0014115 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2015-04-29 2024-05-22 2025-03-31
HIC.0639751 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2014-05-12 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270183 2024-02-28 No data Annual Report Annual Report No data
BF-0011390675 2023-03-06 No data Annual Report Annual Report No data
BF-0010380753 2022-03-02 No data Annual Report Annual Report 2022
BF-0009783109 2021-11-22 No data Annual Report Annual Report No data
0006794613 2020-02-25 No data Annual Report Annual Report 2020
0006428373 2019-03-06 No data Annual Report Annual Report 2019
0006259721 2018-10-16 No data Annual Report Annual Report 2018
0005789706 2017-03-10 No data Annual Report Annual Report 2017
0005785985 2017-03-07 No data Annual Report Annual Report 2016
0005356718 2015-06-26 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
9950818405 2021-02-18 0156 PPS 326 Main St, Lakeville, CT, 06039-1206
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8430.95
Loan Approval Amount (current) 8430.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-1206
Project Congressional District CT-05
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8471.14
Forgiveness Paid Date 2021-08-13
2004327101 2020-04-10 0156 PPP 326 MAIN ST PO Box 1 Salisbury CT 06068, LAKEVILLE, CT, 06039-1206
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7783
Loan Approval Amount (current) 7783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-1206
Project Congressional District CT-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7824.58
Forgiveness Paid Date 2020-11-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website