Search icon

SOCIAL ENTERPRISE TRUST, INC.

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

Company Details

Entity Name: SOCIAL ENTERPRISE TRUST, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2004
Business ALEI: 0793138
Annual report due: 14 Sep 2025
Business address: 1429 PARK STREET SUITE 114, HARTFORD, CT, 06106, United States
Mailing address: 1429 PARK STREET SUITE 114, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sbodley@resetco.org

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLGJHJZWVY16 2025-01-28 1429 PARK ST, STE 114, HARTFORD, CT, 06106, 2243, USA 1429 PARK ST, SUITE 114, HARTFORD, CT, 06106, 2236, USA

Business Information

Doing Business As SOCIAL ENTERPRISE TRUST INC
URL www.resetco.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-31
Initial Registration Date 2015-08-18
Entity Start Date 2004-09-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH BODLEY
Address 1429 PARK ST., SUITE 114, HARTFORD, CT, 06106, USA
Title ALTERNATE POC
Name AMY WALSH
Address 1429 PARK STREET, #114, HARTFORD, CT, 06106, USA
Government Business
Title PRIMARY POC
Name SARAH BODLEY
Address 1429 PARK ST., SUITE 114, HARTFORD, CT, 06106, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FWM2 Obsolete Non-Manufacturer 2015-09-03 2024-03-09 - 2025-01-28

Contact Information

POC SARAH BODLEY
Phone +1 860-560-9120
Address 1429 PARK ST, HARTFORD, CT, 06106 2243, 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
RESET SOCIAL ENTERPRISE TRUST 403(B) RETIREMENT PLAN 2023 201452405 2024-07-31 SOCIAL ENTERPRISE TRUST, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 8605609120
Plan sponsor’s address 1429 PARK STREET SUITE 114, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SARAH BODLEY
Valid signature Filed with authorized/valid electronic signature
RESET SOCIAL ENTERPRISE TRUST 403(B) RETIREMENT PLAN 2022 201452405 2023-07-18 SOCIAL ENTERPRISE TRUST, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 8605609120
Plan sponsor’s address 1429 PARK STREET, SUITE 114, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SARAH BODLEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Residence address
Alexandra Lazowski Officer 440 E 79th St Apt 6L, New York, NY, 10075-0093, United States

Agent

Name Role Business address Phone E-Mail Residence address
Sarah Bodley Agent 1429 PARK STREET SUITE 114, HARTFORD, CT, 06106, United States +1 203-232-7584 sbodley@resetco.org 40 Claire Hill Rd, Burlington, CT, 06013-1516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0050497 PUBLIC CHARITY INACTIVE REINSTATEMENT REQUIRED 2008-12-24 2022-10-07 2023-11-30

History

Type Old value New value Date of change
Name change GLOBAL HARMONY INSTITUTE, INC. SOCIAL ENTERPRISE TRUST, INC. 2010-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231083 2024-11-26 2024-11-26 Interim Notice Interim Notice -
BF-0012321570 2024-09-16 - Annual Report Annual Report -
BF-0011159697 2023-09-14 - Annual Report Annual Report -
BF-0010320671 2022-09-08 - Annual Report Annual Report 2022
BF-0009814766 2021-09-30 - Annual Report Annual Report -
0007013332 2020-11-04 - Annual Report Annual Report 2020
0007013328 2020-11-04 - Annual Report Annual Report 2019
0006233898 2018-08-16 - Annual Report Annual Report 2018
0005774026 2017-02-24 2017-02-24 First Report Organization and First Report -
0005065244 2014-03-07 2014-03-07 Amendment Restate -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754337200 2020-04-27 0156 PPP 1429 Park Street Suite 114, Hartford, CT, 06106
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44402
Loan Approval Amount (current) 44402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44770.6
Forgiveness Paid Date 2021-03-05
8415088306 2021-01-29 0156 PPS 1429 Park St Ste 114, Hartford, CT, 06106-2243
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41462
Loan Approval Amount (current) 41462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-2243
Project Congressional District CT-01
Number of Employees 3
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41773.25
Forgiveness Paid Date 2021-11-05
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