Search icon

WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.

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

Company Details

Entity Name: WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1997
Business ALEI: 0559161
Annual report due: 31 Mar 2026
Business address: 184 BEDFORD STREET, STAMFORD, CT, 06901, United States
Mailing address: 184 BEDFORD STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KHAM@CTWBDC.ORG

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WBDC 401(K) RETIREMENT PLAN 2023 061493737 2024-09-24 WOMEN'S BUSINESS DEVELOPMENT COUNCIL 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 2033531750
Plan sponsor’s address 184 BEDFORD STREET, SUITE 201, STAMFORD, CT, 06901

Officer

Name Role Business address Residence address
Tasha Jackson Officer 184 Bedford Street, Suite 201, Stamford, CT, 06901, United States 58 Sugarbush Lane, Tolland, CT, 06084, United States
FRAN PASTORE Officer 184 BEDFORD ST., STAMFORD, CT, 06901, United States 214 HUBBARD AVE., STAMFORD, CT, 06905, United States
Brenda Thickett Officer 184 Bedford St Ste 201, Stamford, CT, 06901, United States 485 Westway Rd., Southport, CT, 06890, United States

Agent

Name Role Business address Phone E-Mail Residence address
Karen Ham Agent 184 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-326-0477 kham@ctwbdc.org 184 BEDFORD STREET, STAMFORD, CT, 06901, United States

History

Type Old value New value Date of change
Name change WOMEN'S BUSINESS DEVELOPMENT CENTER, INC. WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC. 2010-10-19
Name change WOMEN'S BUSINESS DEVELOPMENT OF CONNECTICUT, INC. WOMEN'S BUSINESS DEVELOPMENT CENTER, INC. 2007-10-01
Name change WOMEN'S BUSINESS DEVELOPMENT CENTER, INC. WOMEN'S BUSINESS DEVELOPMENT OF CONNECTICUT, INC. 2007-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929799 2025-03-13 - Annual Report Annual Report -
BF-0012162190 2024-03-08 - Annual Report Annual Report -
BF-0011266897 2023-03-02 - Annual Report Annual Report -
BF-0010192366 2022-03-23 - Annual Report Annual Report 2022
0007298931 2021-04-14 - Annual Report Annual Report 2021
0006922195 2020-06-11 - Annual Report Annual Report 2020
0006461948 2019-03-13 - Annual Report Annual Report 2019
0006461945 2019-03-13 - Annual Report Annual Report 2018
0005797313 2017-03-20 - Interim Notice Interim Notice -
0005797267 2017-03-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162777105 2020-04-14 0156 PPP 184 BEDFORD ST SUITE 201, STAMFORD, CT, 06901-1914
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239552
Loan Approval Amount (current) 239552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-1914
Project Congressional District CT-04
Number of Employees 14
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242374.12
Forgiveness Paid Date 2021-07-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003435286 Active OFS 2021-04-08 2026-09-27 AMENDMENT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003427922 Active OFS 2021-02-24 2026-04-18 AMENDMENT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003234270 Active OFS 2018-04-03 2026-04-18 AMENDMENT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003114391 Active OFS 2016-04-18 2026-04-18 ORIG FIN STMT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003110557 Active OFS 2016-03-31 2026-09-27 AMENDMENT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002811618 Active OFS 2011-04-25 2026-09-27 AMENDMENT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002416485 Active OFS 2006-09-27 2026-09-27 ORIG FIN STMT

Parties

Name WOMEN'S BUSINESS DEVELOPMENT COUNCIL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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