Search icon

NORTHEASTERN CONNECTICUT CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: NORTHEASTERN CONNECTICUT CHAMBER OF COMMERCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 1995
Business ALEI: 0514359
Annual report due: 06 Apr 2026
NAICS code: 813910 - Business Associations
Business address: 210 WESTCOTT ROAD, DANIELSON, CT, 06239, United States
Mailing address: 210 WESTCOTT ROAD, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: elle@nectchamber.com

Director

Name Role Business address Residence address
James Zahansky Director 697 Pomfret St, Pomfret Center, CT, 06259-1124, United States 65 Hamlet Hill Rd, Pomfret Center, CT, 06259-1407, United States
DONNA COPELAND Director 365 Woodstock Avenue, Putnam, CT, 06260, United States 17 DECUBELLIS COURT, PUTNAM, CT, 06260, United States
Sarah Heminway Director 218 Day Rd, Pomfret Center, CT, 06259-1505, United States 218 Day Rd, Pomfret Center, CT, 06259-1505, United States
Denny Gates Director 143 Boston Post Rd, North Windham, CT, 06256-1302, United States 143 Boston Post Rd, North Windham, CT, 06256-1302, United States
Susie Bernado Director 1 Lake St, Moosup, CT, 06354, United States 17 Ferland Dr, Dayville, CT, 06241-2000, United States
Jake Dykeman Director 3 Park Rd, Putnam, CT, 06260, United States 3 Park Rd, Putnam, CT, 06260, United States
Stephen Adams Director 158 Main St, Suite 7, Putnam, CT, 06260, United States 168 Long Wharf Rd, Mystic, CT, 06355-3137, United States
Rusty Haines Director 40 Wauregan Rd, Danielson, CT, 06239-3712, United States 240 Liberty Hwy, Putnam, CT, 06260-2717, United States
SHAWN JOHNSTON Director No data 130 KINGS ROW, DAYVILLE, CT, 06241, United States
Tim DeVivo Director 184 Club Rd, North Windham, CT, 06256-1308, United States 184 Club Rd, North Windham, CT, 06256-1308, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elle-Jordyn Goslin Officer 210 WESTCOTT ROAD, DANIELSON, CT, 06239, United States +1 860-933-9444 elle@nectchamber.com 71 W Old Route 6, Hampton, CT, 06247-1319, United States
William Couture Officer 560 Hartford Pike, Dayville, CT, 06241-2112, United States No data No data 26 Mallard Pt, Griswold, CT, 06351, United States
Amy Brunet Officer 161 Main St, Danielson, CT, 06239, United States No data No data Stone Rd, Killingly, CT, 06241, United States
Angela Smart Officer 679 Main St, Willimatic, CT, 06226, United States No data No data 917 Exeter Rd, Lebanon, CT, 06249-1742, United States
JO-ANN CHENAIL Officer TEEG, 15 THATCHER ROAD, P.O. BOX 664, NORTH GROSVENORDALE, CT, 06255, United States No data No data 266 THOMPSON HILL ROAD, P.O. BOX 454, THOMPSON, CT, 06277, United States
Jason Verrenault Officer 157 Main St, danielson, CT, 06239, United States No data No data 157 Main St, danielson, CT, 06239, United States
Joseph Carlone, Jr. Officer 29 Plaine Hill Rd, Woodstock, CT, 06281-2913, United States No data No data 50 Town Farm Road, Woodstock, CT, 06281-2913, United States

Agent

Name Role Business address Phone E-Mail Residence address
Elle-Jordyn Goslin Agent 210 WESTCOTT ROAD, DANIELSON, CT, 06239, United States +1 860-933-9444 elle@nectchamber.com 71 W Old Route 6, Hampton, CT, 06247-1319, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359438 2024-03-17 No data Annual Report Annual Report No data
BF-0012034328 2023-10-25 2023-10-25 Change of Email Address Business Email Address Change No data
BF-0011256011 2023-04-06 No data Annual Report Annual Report No data
BF-0010350083 2022-03-25 No data Annual Report Annual Report 2022
BF-0009804126 2021-06-24 No data Annual Report Annual Report No data
0006893731 2020-04-28 No data Annual Report Annual Report 2020
0006893400 2020-04-27 No data Annual Report Annual Report 2019
0006283754 2018-11-28 No data Annual Report Annual Report 2018
0005972778 2017-11-27 No data Annual Report Annual Report 2017
0005526662 2016-04-01 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453058306 2021-01-22 0156 PPP 210 Westcott Rd, Danielson, CT, 06239-2205
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danielson, WINDHAM, CT, 06239-2205
Project Congressional District CT-02
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28160.33
Forgiveness Paid Date 2021-08-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website