Search icon

CONNECTICUT SCIENCE CENTER, INC.

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

Company Details

Entity Name: CONNECTICUT SCIENCE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614433
Annual report due: 22 Feb 2026
Business address: 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103, United States
Mailing address: 250 COLUMBUS BOULEVARD, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lmottola@ctsciencecenter.org

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KBCAX8A5KSK9 2024-06-26 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA

Business Information

Doing Business As CONNECTICUT CENTER FOR SCIENCE & EXPLORA
URL http://www.ctsciencecenter.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-06-29
Initial Registration Date 2009-08-13
Entity Start Date 1999-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA MOTTOLA
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA
Title ALTERNATE POC
Name DEBORAH SWANSON
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA
Government Business
Title PRIMARY POC
Name MATT FLEURY
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA
Title ALTERNATE POC
Name EMILY BORNE
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103, USA
Past Performance
Title ALTERNATE POC
Name EMILY BORNE
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MWY1 Obsolete Non-Manufacturer 2009-08-17 2024-05-10 - 2025-05-08

Contact Information

POC MATT FLEURY
Phone +1 860-520-2102
Fax +1 860-727-0850
Address 250 COLUMBUS BLVD, HARTFORD, CT, 06103 2802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN 2012 061538101 2013-05-08 CONNECTICUT SCIENCE CENTER, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 712100
Sponsor’s telephone number 8607270457
Plan sponsor’s mailing address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Plan sponsor’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 061538101
Plan administrator’s name CONNECTICUT SCIENCE CENTER, INC
Plan administrator’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Administrator’s telephone number 8607270457

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 74
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing LISA MOTTOLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN 2011 061538101 2012-06-13 CONNECTICUT SCIENCE CENTER, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 712100
Sponsor’s telephone number 8607270457
Plan sponsor’s mailing address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Plan sponsor’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 061538101
Plan administrator’s name CONNECTICUT SCIENCE CENTER, INC
Plan administrator’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Administrator’s telephone number 8607270457

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 64
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing LISA MOTTOLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN 2010 061538101 2011-06-27 CONNECTICUT SCIENCE CENTER, INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711210
Sponsor’s telephone number 8607270457
Plan sponsor’s mailing address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Plan sponsor’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 061538101
Plan administrator’s name CONNECTICUT SCIENCE CENTER, INC
Plan administrator’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Administrator’s telephone number 8607270457

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing NILDA ALMODOVAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing LISA MOTTOLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN 2009 061538101 2010-08-03 CONNECTICUT SCIENCE CENTER, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711210
Sponsor’s telephone number 8607270457
Plan sponsor’s mailing address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Plan sponsor’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 061538101
Plan administrator’s name CONNECTICUT SCIENCE CENTER, INC
Plan administrator’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Administrator’s telephone number 8607270457

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing NILDA VELEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-03
Name of individual signing LISA MOTTOLA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN 2009 061538101 2010-07-15 CONNECTICUT SCIENCE CENTER, INC 27
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711210
Sponsor’s telephone number 8607270457
Plan sponsor’s mailing address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Plan sponsor’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 061538101
Plan administrator’s name CONNECTICUT SCIENCE CENTER, INC
Plan administrator’s address 250 COLUMBUS BLVD, HARTFORD, CT, 06103
Administrator’s telephone number 8607270457

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing NILDA VELEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing LISA MOTTOLA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
David Glidden Officer 245 Long Hill Road, Middletown, CT, 06457, United States 42 Sleep Hollow Drive, Glastonbury, CT, 06033, United States
MATT FLEURY Officer CONNECTICUT SCIENCE CENTER, 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103, United States 7 Deepwood Lane, West Hartford, CT, 06107, United States
Len Wolman Officer 914 Hartford Turnpike, Waterford, CT, 06385, United States 914 Hartford Turnpike, Waterford, CT, 06385, United States

Agent

Name Role Business address Phone E-Mail Residence address
AARON S. BAYER Agent WIGGIN AND DANA LLP, CITYPLACE ONE, 185 ASYLUM ST, HARTFORD, CT, 06103-3402, United States +1 860-716-5336 abayer@wiggin.com 215 MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001326 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2024-10-05 2024-10-05
LNC.0000785 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2018-09-15 2018-09-15
LNC.0000893 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2019-10-05 2019-10-05
LNC.0000922 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2020-10-03 2020-10-03
LCO.0009776 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE WITHDRAWN - 2021-10-02 2021-10-02
LNC.0000972 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2022-10-01 2022-10-01
CHR.0010168-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
FDR.0004931 FROZEN DESSERT RETAILER INACTIVE LICENSE NOT REQUIRED - 2022-05-27 -
NAB.0001701 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS INACTIVE LICENSE NOT REQUIRED - 2022-05-27 -
LTN.0000173 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-10-14 2023-10-14

History

Type Old value New value Date of change
Name change CONNECTICUT CENTER FOR SCIENCE AND EXPLORATION, INC. CONNECTICUT SCIENCE CENTER, INC. 2006-12-15
Name change CONNECTICUT RIVER DISCOVERY CENTER FOUNDATION, INC. CONNECTICUT CENTER FOR SCIENCE AND EXPLORATION, INC. 2001-10-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938193 2025-01-27 - Annual Report Annual Report -
BF-0012341163 2024-01-24 - Annual Report Annual Report -
BF-0011155702 2023-01-27 - Annual Report Annual Report -
BF-0010207186 2022-01-24 - Annual Report Annual Report 2022
0007332724 2021-05-12 - Annual Report Annual Report 2021
0006731383 2020-01-24 - Annual Report Annual Report 2020
0006317572 2019-01-11 - Annual Report Annual Report 2019
0006317553 2019-01-11 - Annual Report Annual Report 2018
0005755574 2017-01-31 - Annual Report Annual Report 2017
0005475786 2016-01-28 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEEE0003874 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2010-08-10 2012-12-31 TAS::89 0321::TAS CONNECTICUT SCIENCE CENTER AWARD FOR SMART ENERGY SCIENCE EDUCATION PROGRAM
Recipient CONNECTICUT SCIENCE CENTER, INC.
Recipient Name Raw CONNECTICUT SCIENCE CENTER, INC.
Recipient UEI KBCAX8A5KSK9
Recipient DUNS 145583162
Recipient Address 250 COLUMBUS BLVD, HARTFORD, HARTFORD, CONNECTICUT, 06103-2802
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U215K090281 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2009-10-01 2010-09-30 FIE EARMARK GRANT AWARDS
Recipient CONNECTICUT SCIENCE CENTER, INC.
Recipient Name Raw CONNECTICUT SCIENCE CENTER INC.
Recipient UEI KBCAX8A5KSK9
Recipient DUNS 145583162
Recipient Address 250 COLUMBUS BLVD, HARTFORD, CONNECTICUT, 06103-0000, UNITED STATES
Obligated Amount 285000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342063591 0112000 2017-01-09 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-09
Emphasis L: FALL, P: FALL
Case Closed 2017-03-06

Related Activity

Type Referral
Activity Nr 1171344
Safety Yes
Type Inspection
Activity Nr 1201468
Safety Yes
Type Inspection
Activity Nr 1201465
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1538101 Corporation Unconditional Exemption 250 COLUMBUS BLVD, HARTFORD, CT, 06103-2802 1999-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 115145934
Income Amount 12863878
Form 990 Revenue Amount 10804769
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CONNECTICUT SCIENCE CENTER INC
EIN 06-1538101
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT SCIENCE CENTER INC
EIN 06-1538101
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT SCIENCE CENTER INC
EIN 06-1538101
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT SCIENCE CENTER INC
EIN 06-1538101
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT SCIENCE CENTER INC
EIN 06-1538101
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283378500 2021-02-23 0156 PPS 250 Columbus Blvd, Hartford, CT, 06103-2802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729114.82
Loan Approval Amount (current) 729114.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-2802
Project Congressional District CT-01
Number of Employees 70
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 733388.24
Forgiveness Paid Date 2021-10-06
4965627204 2020-04-27 0156 PPP 250 Columbus Blvd, Hartford, CT, 06103
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883842.5
Loan Approval Amount (current) 883842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 90
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 890250.36
Forgiveness Paid Date 2021-01-28

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
0005165475 Active OFS 2023-09-19 2029-03-06 AMENDMENT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005163199 Active OFS 2023-09-05 2028-09-05 ORIG FIN STMT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005113416 Active OFS 2023-01-04 2028-01-04 ORIG FIN STMT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0003264522 Active OFS 2018-09-12 2029-03-06 AMENDMENT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003264521 Active OFS 2018-09-12 2029-03-06 AMENDMENT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002981001 Active OFS 2014-02-20 2029-03-06 AMENDMENT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002864761 Active OFS 2012-03-14 2029-03-06 AMENDMENT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002864118 Active OFS 2012-03-08 2029-03-06 AMENDMENT

Parties

Name FIRST NIAGARA BANK, N.A.
Role Secured Party
Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
0002682617 Active OFS 2009-03-06 2029-03-06 ORIG FIN STMT

Parties

Name CONNECTICUT SCIENCE CENTER, INC.
Role Debtor
Name NEWALLIANCE BANK
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