Conn. Gen. Stat. § 36a-567

Current with legislation from the 2024 Regular and Special Sessions.
Section 36a-567 - (Formerly Sec. 36-235). Change in information. Required system filing or notice to commissioner
(a) Except as otherwise specified in section 36a-566, each small loan license applicant or licensee, and each control person, qualified individual and branch manager of the applicant or licensee shall file any change in the information most recently submitted to the system by such licensee, control person, qualified individual or branch manager in connection with the application or license, or, if the information cannot be filed on the system, notify the commissioner, in writing, of such change in the information not later than fifteen days after the date the applicant, licensee, control person, qualified individual or branch manager has reason to know of such change.
(b) A licensee shall file with the system or, if the information cannot be filed on the system, notify the commissioner, in writing, of the occurrence of any of the following developments not later than fifteen days after the licensee had reason to know of the occurrence:
(1) Filing for bankruptcy or the consummation of a corporate restructuring of the licensee;
(2) filing of a criminal indictment against the licensee in any way related to the activities of the licensee or receiving notification of the filing of any criminal felony indictment or felony conviction of any of the licensee's control persons or qualified individual or branch manager;
(3) receiving notification of the institution of a license denial, cease and desist, suspension or revocation procedures, or other formal or informal action by any governmental agency against the licensee or any control person, branch manager or qualified individual of the licensee and the reasons therefor;
(4) receiving notification of the initiation of any action against the licensee or any control person, branch manager or qualified individual of the licensee by the Attorney General or the attorney general of any other state and the reasons therefor;
(5) receiving notification of a material adverse action against the licensee or any control person, branch manager or qualified individual of the licensee with respect to any existing line of credit or warehouse credit agreement;
(6) receiving notification of any of the licensee's control persons or qualified individual or branch manager filing or having filed for bankruptcy; or
(7) a decrease in the available funds required by section 36a-565.

Conn. Gen. Stat. § 36a-567

(1949 Rev., S. 5950; 1949, S. 2763d; 1963, P.A. 175, S. 4; 1969, P.A. 454, S. 35; P.A. 92-12, S. 69; P.A. 94-84; P.A. 16-65, S. 31; P.A. 18-173, S. 38.)

Amended by P.A. 18-0173, S. 38 of the Connecticut Acts of the 2018 Regular Session, eff. 10/1/2018.
Amended by P.A. 16-0065, S. 31 of the Connecticut Acts of the 2016 Regular Session, eff. 7/1/2016.

Annotations to former section 36-235: Actual amount of loan must be stated; "for value received" and amount of note are not sufficient; rate of interest must be clearly stated. 115 C. 102. Under former requirement of statement re maturity, failure to state all contingencies which would accelerate payment of principal rendered note unenforceable. 120 Conn. 152; 124 Conn. 349. Not necessary that receipt state period for which interest was due or state balance due. Id., 351. Statement held insufficient because it stated different day of week for installment payments from day designated in note. 127 C. 523.