Search icon

E. L. WAGNER COMPANY, INCORPORATED

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

Company Details

Entity Name: E. L. WAGNER COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1975
Business ALEI: 0014526
Annual report due: 05 Mar 2026
Business address: 750 Wordin Ave, Bridgeport, CT, 06605-2423, United States
Mailing address: 750 Wordin Ave, Bridgeport, CT, United States, 06605-2423
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MGEDNEY@WAGNERSWIMMINGPOOLS.COM

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of E. L. WAGNER COMPANY, INCORPORATED, NEW YORK 147401 NEW YORK

Officer

Name Role Business address Residence address
MARY LOUISE GEDNEY Officer 750 WORDIN AVE, BRIDGEPORT, CT, 06605, United States 261 SEA OAK DR, VERO BEACH, FL, 32963, United States
David Gedney Officer 750 Wordin Ave, Bridgeport, CT, 06605-2423, United States 202 Middlesex Rd, Darien, CT, 06820-3327, United States
John Gedney III Officer 750 Wordin Ave, Bridgeport, CT, 06605-2423, United States 20 Blueberry Lane, Darien, CT, 06820, United States
Michael Gedney Officer 750 Wordin Ave, Bridgeport, CT, 06605-2423, United States 145 Old Kings Hwy N, Darien, CT, 06820, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897702 2025-03-07 - Annual Report Annual Report -
BF-0012657296 2024-06-05 2024-06-05 Interim Notice Interim Notice -
BF-0012653992 2024-06-03 2024-06-03 Change of Agent Agent Change -
BF-0012651458 2024-05-29 2024-05-29 Interim Notice Interim Notice -
BF-0012340266 2024-03-05 - Annual Report Annual Report -
BF-0011089232 2023-03-28 - Annual Report Annual Report -
BF-0010684498 2022-07-18 - Interim Notice Interim Notice -
BF-0010617693 2022-05-27 2022-05-27 Interim Notice Interim Notice -
BF-0010202673 2022-03-01 - Annual Report Annual Report 2022
0007117342 2021-02-03 - Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699667402 2020-05-12 0156 PPP 101 NOROTON AVE, DARIEN, CT, 06820-5200
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) 629171
Loan Approval Amount (current) 629171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-5200
Project Congressional District CT-04
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 634359.51
Forgiveness Paid Date 2021-03-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251033 Active OFS 2024-11-19 2025-11-17 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005224945 Active OFS 2024-06-25 2029-06-21 AMENDMENT

Parties

Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
0005190835 Active OFS 2024-02-07 2029-06-21 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005143742 Active OFS 2023-05-24 2028-05-02 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005135219 Active OFS 2023-04-20 2028-05-02 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005065753 Active OFS 2022-05-05 2027-10-18 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003426008 Active OFS 2021-02-16 2026-02-11 AMENDMENT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003425476 Active OFS 2021-02-11 2026-02-11 ORIG FIN STMT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003412717 Active OFS 2020-11-17 2025-11-17 ORIG FIN STMT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003394401 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name E. L. WAGNER COMPANY, INCORPORATED
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
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