Search icon

CONNECTICUT TECHNOLOGY COUNCIL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT TECHNOLOGY COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 1994
Business ALEI: 0294128
Annual report due: 18 Jan 2026
Business address: 222 PITKIN ST., EAST HARTFORD, CT, 06108, United States
Mailing address: 222 PITKIN ST., EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@ct.org

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

Director

Name Role Business address Residence address
GIOVANNI TOMASI Director 222 PITKIN ST, EAST HARTFORD, CT, 06108, United States 19 ZEYA DRIVE, COVENTRY, CT, 06238, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922051 2025-01-22 - Annual Report Annual Report -
BF-0012357704 2024-02-22 - Annual Report Annual Report -
BF-0011253249 2023-05-16 - Annual Report Annual Report -
BF-0010173769 2023-05-16 - Annual Report Annual Report 2022
0007354620 2021-05-28 - Annual Report Annual Report 2021
0006719254 2020-01-09 - Annual Report Annual Report 2020
0006321758 2019-01-15 - Annual Report Annual Report 2019
0006321729 2019-01-15 - Annual Report Annual Report 2018
0005759006 2017-02-01 - Annual Report Annual Report 2017
0005500755 2016-03-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1387547 Corporation Unconditional Exemption 222 PITKIN STREET 113, EAST HARTFORD, CT, 06108-3261 1994-11
In Care of Name % KELLEY MCINTYRE
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 57981
Income Amount 153515
Form 990 Revenue Amount 153515
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT TECHNOLOGY COUNCIL INC
EIN 06-1387547
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261398404 2021-02-16 0156 PPP 222 Pitkin St # 113, East Hartford, CT, 06108-3261
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47042
Loan Approval Amount (current) 47042
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3261
Project Congressional District CT-01
Number of Employees 4
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47482.78
Forgiveness Paid Date 2022-01-28
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