Search icon

1533 STATE STREET, INC.

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

Company Details

Entity Name: 1533 STATE STREET, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1999
Business ALEI: 0611465
Annual report due: 19 Jan 2026
Business address: 1533 STATE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 1533 STATE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andrew.giering@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
STEPHEN G. SMITH Director 1533 State St, New Haven, CT, 06511-2740, United States 2 Skiff St, Apt. 409, Hamden, CT, 06514-1801, United States
GEORGE A. WALDRON Director 1533 STATE STREET, NEW HAVEN, CT, 06511, United States 145 CORBIN ROAD, HAMDEN, CT, 06517, United States
JAMES J. MCGOVERN Director 1533 STATE STREET, NEW HAVEN, CT, 06511, United States 141 GARFIELD AVENUE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Phone E-Mail Residence address
BRIAN G. ENRIGHT Agent HALLORAN SAGE, 265 CHURCH STREET, SUITE 802, NEW HAVEN, CT, 06510, United States +1 203-907-9438 enright@halloransage.com Halloran Sage LLP, 265 Church Street, Suite 802, New Haven, CT, 06510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LPC.0000239 NON PROFIT CLUB LIQUOR ACTIVE CURRENT 2004-10-29 2024-05-21 2025-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937751 2025-01-04 - Annual Report Annual Report -
BF-0012268816 2023-12-21 - Annual Report Annual Report -
BF-0011156567 2022-12-20 - Annual Report Annual Report -
BF-0010175937 2022-01-16 - Annual Report Annual Report 2022
0007270258 2021-03-30 - Annual Report Annual Report 2019
0007270262 2021-03-30 - Annual Report Annual Report 2020
0007270255 2021-03-30 - Annual Report Annual Report 2018
0007270237 2021-03-30 - Annual Report Annual Report 2016
0007270271 2021-03-30 - Annual Report Annual Report 2021
0007270247 2021-03-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023808403 2021-02-07 0156 PPP 1533 State St, New Haven, CT, 06511-2740
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-2740
Project Congressional District CT-03
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 501(c)3 � Non Profit
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4087.32
Forgiveness Paid Date 2022-07-11
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