Search icon

F. J. CHARD & SON, INC.

Company Details

Entity Name: F. J. CHARD & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1974
Business ALEI: 0016349
Annual report due: 30 Sep 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 2 STONY HILL ROAD, BURLINGTON, CT, 06013, United States
Mailing address: 2 STONY HILL ROAD, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: chard.and.son@snet.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. CHARD Agent 2 STONY HILL RD, BURLINGTON, CT, 06013, United States 2 STONY HILL RD, BURLINGTON, CT, 06013, United States +1 860-777-5144 chard.and.son@snet.net 193 EAST CHIPPENS HILL RD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD PAUL Officer 2 STONY HILL ROAD, BURLINGTON, CT, 06013, United States No data No data 1 FOREST GLEN ROAD, BURLINGTON, CT, 06013, United States
JAMES A. CHARD Officer 2 STONY HILL ROAD, BURLINGTON, CT, 06013, United States +1 860-777-5144 chard.and.son@snet.net 193 EAST CHIPPENS HILL RD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341107 2024-09-05 No data Annual Report Annual Report No data
BF-0011087938 2024-03-15 No data Annual Report Annual Report No data
BF-0012063456 2023-10-27 No data Annual Report Annual Report No data
BF-0010226341 2022-08-31 No data Annual Report Annual Report 2022
BF-0009813033 2021-09-17 No data Annual Report Annual Report No data
0006997313 2020-10-08 No data Annual Report Annual Report 2020
0006618227 2019-08-08 No data Annual Report Annual Report 2019
0006274682 2018-11-09 No data Annual Report Annual Report 2018
0006274445 2018-11-08 No data Annual Report Annual Report 2017
0005795230 2017-03-17 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816397000 2020-04-08 0156 PPP 2 STONY HILL RD, BURLINGTON, CT, 06013-2601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76950
Loan Approval Amount (current) 76950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-2601
Project Congressional District CT-05
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77565.6
Forgiveness Paid Date 2021-02-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website