Search icon

CONNECTICUT BREAST HEALTH INITIATIVE, INC.

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

Company Details

Entity Name: CONNECTICUT BREAST HEALTH INITIATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2003
Business ALEI: 0768297
Annual report due: 15 Dec 2025
Business address: 74 Vine St, New Britain, CT, 06052-1431, United States
Mailing address: 74 Vine St, New Britain, CT, United States, 06052-1431
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: treasurer@ctbhi.org

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PAMELA R. REYNOLDS Agent ANDERSON, REYNOLDS & LYNCH, LLP, 1 LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States +1 860-930-7948 treasurer@ctbhi.org 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Officer

Name Role Residence address
Paul Archaski Officer 1365 East St, Southington, CT, 06489-4407, United States
JOYCE BRAY Officer 591 LINCOLN ST, NEW BRITAIN, CT, 06052, United States
Nazly Bokhari Officer 44 Stanley Ct, New Britain, CT, 06051-3633, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082356 2024-11-15 - Annual Report Annual Report -
BF-0011275887 2023-11-15 - Annual Report Annual Report -
BF-0011912064 2023-08-02 2023-08-02 Change of Business Address Business Address Change -
BF-0008061426 2023-07-14 - Annual Report Annual Report 2020
BF-0009886684 2023-07-14 - Annual Report Annual Report -
BF-0008061427 2023-07-14 - Annual Report Annual Report 2019
BF-0010798443 2023-07-14 - Annual Report Annual Report -
BF-0011826032 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006676164 2019-11-11 - Annual Report Annual Report 2018
0006279374 2018-11-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609197204 2020-04-27 0156 PPP 185 MAIN ST, NEW BRITAIN, CT, 06051
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7317
Loan Approval Amount (current) 7317
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 NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7377.94
Forgiveness Paid Date 2021-03-05
3776748404 2021-02-05 0156 PPS 185 Main St, New Britain, CT, 06051-2296
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7317
Loan Approval Amount (current) 7317
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 New Britain, HARTFORD, CT, 06051-2296
Project Congressional District CT-05
Number of Employees 1
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7396.99
Forgiveness Paid Date 2022-03-17
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