Search icon

SOUTHEASTERN CONNECTICUT CULTURAL COALITION, INC.

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

Company Details

Entity Name: SOUTHEASTERN CONNECTICUT CULTURAL COALITION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2013
Business ALEI: 1113659
Annual report due: 23 Jul 2025
Business address: 66 FRANKLIN STREET, NORWICH, CT, 06360, United States
Mailing address: PO BOX 95, NEW LONDON, CT, United States, 06320
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: info@culturesect.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FB43EKU9SE74 2024-06-20 66 FRANKLIN ST, NORWICH, CT, 06360, 5806, USA PO BOX 95, NEW LONDON, CT, 06320, USA

Business Information

URL www.culturesect.org
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-06-23
Initial Registration Date 2021-07-02
Entity Start Date 2013-07-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY VINCENT
Role EXECUTIVE DIRECTOR
Address 66 FRANKLIN ST, NORWICH, CT, 06360, USA
Title ALTERNATE POC
Name DEB MATHIASEN
Role ASSISTANT DIRECTOR
Address PO BOX 95, NEW LONDON, CT, 06320, USA
Government Business
Title PRIMARY POC
Name WENDY VINCENT
Role EXECUTIVE DIRECTOR
Address 66 FRANKLIN ST, NORWICH, CT, 06360, USA
Title ALTERNATE POC
Name DEB MATHIASEN
Role ASSISTANT DIRECTOR
Address PO BOX 95, NEW LONDON, CT, 06320, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Wendy Vincent Agent 66 FRANKLIN STREET, NORWICH, CT, 06360, United States +1 860-448-5135 w.vincent@culturesect.org 1C Honey Hill Rd, East Haddam, CT, 06423-1708, United States

Director

Name Role Residence address
Carrie Dyer Director 5 Oakview Dr, Ashford, CT, 06278-1232, United States

Officer

Name Role Business address Residence address
Dan McMahon Officer 6 Main St, East Haddam, CT, 06423-1302, United States 6 Main St, East Haddam, CT, 06423-1302, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057785 PUBLIC CHARITY ACTIVE CURRENT 2014-01-30 2024-06-12 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252670 2024-07-23 - Annual Report Annual Report -
BF-0011302687 2023-07-18 - Annual Report Annual Report -
BF-0010326146 2022-07-23 - Annual Report Annual Report 2022
BF-0009759633 2021-07-16 - Annual Report Annual Report -
0006942526 2020-07-08 - Annual Report Annual Report 2020
0006590109 2019-07-03 - Annual Report Annual Report 2019
0006214447 2018-07-12 - Annual Report Annual Report 2018
0005893068 2017-07-21 - Annual Report Annual Report 2017
0005606230 2016-07-21 - Annual Report Annual Report 2016
0005367258 2015-07-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579958606 2021-03-13 0156 PPS 66 Franklin St, Norwich, CT, 06360-5806
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24023
Loan Approval Amount (current) 24023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-5806
Project Congressional District CT-02
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24147.39
Forgiveness Paid Date 2021-09-21
3703337304 2020-04-29 0156 PPP 66 FRANKLIN ST, NORWICH, CT, 06360-5806
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24023
Loan Approval Amount (current) 24023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-5806
Project Congressional District CT-02
Number of Employees 2
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24228.35
Forgiveness Paid Date 2021-03-11
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