Connecticut Statutes

§ 36a-567 — (Formerly Sec. 36-235). Change in information. Required system filing or notice to commissioner.

Connecticut § 36a-567
JurisdictionConnecticut
Title 36aThe Banking Law of Connecticut
Ch. 668Nondepository Financial Institutions

This text of Connecticut § 36a-567 ((Formerly Sec. 36-235). Change in information. Required system filing or notice to commissioner.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 36a-567 (2026).

Text

(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

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(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.) History: 1963 act specified in Subdiv. (a) that only certain Subsecs. of Sec. 36-233 need be stated, and amended Subdiv. (b) to require receipt for cash payments only where previously receipt required for all forms of payments; 1969 act deleted former Subdivs. (a) and (b) which required delivery to borrower of statement containing amount owed, scheduled payments, etc. and receipts for cash payments, relettering accordingly; P.A. 92-12 made technical changes; P.A. 94-84 authorized returning to the borrower a duplicate of the original document clearly identifying the loan, showing such loan has been paid in full and the note cancelled; Sec. 36-235 transferred to Sec. 36a-567 in 1995; P.A. 16-65 replaced former provisions with Subsecs. (a) and (b) re change in information and required system filing or notice to commissioner, effective July 1, 2016; P.A. 18-173 substantially amended Subsec. (a) including by adding references to control person, qualified individual and branch manager, adding references to application and applicant, and replacing “directly notify” with “notify”, amended Subsec. (b) by replacing “directly notify” with “notify”, adding references to control person, branch manager, and qualified individual in Subdivs. (3) to (5), and made technical and conforming changes. 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 C. 152; 124 C. 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.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 36a-567, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/36a-567.