Search icon

NHLC CATERING, INC.

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

Company Details

Entity Name: NHLC CATERING, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1994
Business ALEI: 0300432
Annual report due: 21 Jul 2025
Business address: 193 Whitney Ave, New Haven, CT, 06511-3712, United States
Mailing address: 193 WHITNEY AVE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: controller@nhlawnclub.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NHLC CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061408229 2024-07-23 NHLC CATERING INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MARC P DELMONICO
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061408229 2023-07-21 NHLC CATERING INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing MARC P DELMONICO
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2021 061408229 2022-07-29 NHLC CATERING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2020 061408229 2021-06-09 NHLC CATERING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2019 061408229 2020-07-07 NHLC CATERING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2018 061408229 2019-06-27 NHLC CATERING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2017 061408229 2018-06-01 NHLC CATERING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2016 061408229 2017-05-24 NHLC CATERING INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2015 061408229 2016-06-15 NHLC CATERING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature
NHLC CATERING INC. 401K PLAN 2014 061408229 2015-06-08 NHLC CATERING INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2037773494
Plan sponsor’s address 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing ALICIA WHALEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
PETER J. LEFEBER Agent WIGGIN & DANA, ONE CENTURY TOWER, NEW HAVEN, CT, 06508-1832, United States +1 203-777-3494 controller@nhlawnclub.com 10 LIMEWOOD AVE., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
CHESTER L. CHICOSKY Officer 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 51 BEEKMAN PLACE, MADISON, CT, 06443, United States

Director

Name Role Business address Residence address
ILAA ATLURU Director 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 55 MOUNTAIN BROOK ROAD, NORTH HAVEN, CT, 06473, United States
TED SCHAFFER Director 193 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 275 EAST ROCK ROAD, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRC.0000180 RESTAURANT CATERER ACTIVE CURRENT 2004-08-17 2023-12-17 2024-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399478 2024-11-27 - Annual Report Annual Report -
BF-0011390914 2023-07-06 - Annual Report Annual Report -
BF-0010390196 2022-07-21 - Annual Report Annual Report 2022
BF-0009758711 2021-06-28 - Annual Report Annual Report -
0006950869 2020-07-22 - Annual Report Annual Report 2020
0006593302 2019-07-09 - Annual Report Annual Report 2019
0006516388 2019-04-02 - Annual Report Annual Report 2018
0006516382 2019-04-02 - Annual Report Annual Report 2017
0005578704 2016-06-01 - Annual Report Annual Report 2016
0005578695 2016-06-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482267105 2020-04-13 0156 PPP 193 Whitney Ave, NEW HAVEN, CT, 06511-3712
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-3712
Project Congressional District CT-03
Number of Employees 46
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113534.38
Forgiveness Paid Date 2021-04-01
4351578400 2021-02-06 0156 PPS 193 Whitney Ave, New Haven, CT, 06511-3712
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, SOUTH CENTRAL CT, CT, 06511-3712
Project Congressional District CT-03
Number of Employees 45
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88402.25
Forgiveness Paid Date 2021-10-20
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