Search icon

MARY'S PLACE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARY'S PLACE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 1996
Business ALEI: 0542603
Annual report due: 21 Aug 2025
Business address: 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States
Mailing address: 6 POQUONOCK AVE., WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@marysplacect.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Linda Kliczewski Officer - 152 Hurd Road, Trumbull, CT, 06611, United States
DEBORAH RONCARI Officer - 168-3 ELM ST, WINDSOR LOCKS, CT, 06096, United States
Victor Masi Officer - 10 Ross Way, Windsor Locks, CT, 06096-1268, United States
RICHARD MASOTTI Officer 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States 75 MEADOWVIEW DR., HARWINTON, CT, 06791, United States
Ryan McNamara Officer - 2 Dudley Towne Rd, Killingworth, CT, 06419-2417, United States
JULIE HARRISON Officer 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States 38 Whitewood Dr, Monroe, CT, 06468-2526, United States

Director

Name Role Business address Phone E-Mail Residence address
JOHN C. CARMON Director 807 BLOOMFIELD AVE., WINDSOR, CT, 06095, United States - - 4 WYNDEMERE, AVON, CT, 06001, United States
NANCY GRIFFIN Director - - - 130 STANLEY DRIVE, SOUTH WINDSOR, CT, 06074, United States
TARYN CARMON Director - - - 224 ETHAN DRIVE, WINDSOR, CT, 06095, United States
Brittany Sheehan Director 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States +1 413-244-7961 brittany@marysplacect.org 558 Main St, Somers, CT, 06071-2039, United States
RICHARD MASOTTI Director 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States - - 75 MEADOWVIEW DR., HARWINTON, CT, 06791, United States
JULIE HARRISON Director 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States - - 38 Whitewood Dr, Monroe, CT, 06468-2526, United States

Agent

Name Role Business address Phone E-Mail Residence address
Brittany Sheehan Agent 6 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States +1 413-244-7961 brittany@marysplacect.org 558 Main St, Somers, CT, 06071-2039, United States

History

Type Old value New value Date of change
Name change THE CARMON FAMILY FOUNDATION, INC. MARY'S PLACE, INC. 2000-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176069 2024-08-07 - Annual Report Annual Report -
BF-0011259487 2023-08-09 - Annual Report Annual Report -
BF-0010269517 2022-08-10 - Annual Report Annual Report 2022
BF-0009808777 2021-08-16 - Annual Report Annual Report -
0006958004 2020-08-05 - Annual Report Annual Report 2020
0006588111 2019-07-01 - Annual Report Annual Report 2019
0006217440 2018-07-17 - Annual Report Annual Report 2018
0005899827 2017-08-01 - Annual Report Annual Report 2017
0005874512 2017-06-26 - Annual Report Annual Report 2016
0005874485 2017-06-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230907407 2020-05-04 0156 PPP 6 POQUONOCK AVENUE, WINDSOR, CT, 06095
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19947.5
Loan Approval Amount (current) 19947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06095-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20067.9
Forgiveness Paid Date 2020-12-22
1439398700 2021-03-27 0156 PPS 6 Poquonock Ave, Windsor, CT, 06095-2551
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23629
Loan Approval Amount (current) 23629
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-2551
Project Congressional District CT-01
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23759.12
Forgiveness Paid Date 2021-10-19
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