Search icon

FINDORAK AND SONS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINDORAK AND SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 1973
Business ALEI: 0017182
Annual report due: 29 Jun 2025
Business address: 36 COLEY RD, WILTON, CT, 06897, United States
Mailing address: 36 COLEY RD., WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: wedrill4h20@sbcglobal.net

Industry & Business Activity

NAICS

221310 Water Supply and Irrigation Systems

This industry comprises establishments primarily engaged in operating water treatment plants and/or operating water supply systems. The water supply system may include pumping stations, aqueducts, and/or distribution mains. The water may be used for drinking, irrigation, or other uses. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FINDORAK AND SONS, INC., NEW YORK 4677479 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA M. FINDORAK-NACHBAR Agent 36 COLEY RD, WILTON, CT, 06897, United States 24 OLD HIGHWAY, WILTON, CT, 06897, United States +1 203-943-2536 wedrill4h20@sbcglobal.net 24 OLD HIGHWAY, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
AARON D. NACHBAR Officer 36 COLEY ROAD, WILTON, CT, 06897, United States - - 24 OLD HIGHWAY, WILTON, CT, 06897, United States
LISA M. FINDORAK-NACHBAR Officer 36 COLEY RD, WILTON, CT, 06897, United States +1 203-943-2536 wedrill4h20@sbcglobal.net 24 OLD HIGHWAY, WILTON, CT, 06897, United States

Director

Name Role Business address Phone E-Mail Residence address
LISA M. FINDORAK-NACHBAR Director 36 COLEY RD., WILTON, CT, 06897, United States +1 203-943-2536 wedrill4h20@sbcglobal.net 24 OLD HIGHWAY, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013340543 2025-03-07 2025-03-07 Interim Notice Interim Notice -
BF-0012339700 2024-05-30 - Annual Report Annual Report -
BF-0011089034 2023-06-14 - Annual Report Annual Report -
BF-0010263877 2022-06-03 - Annual Report Annual Report 2022
BF-0009752798 2021-06-22 - Annual Report Annual Report -
0006941589 2020-07-07 - Annual Report Annual Report 2020
0006587677 2019-06-28 - Annual Report Annual Report 2019
0006208152 2018-06-28 - Annual Report Annual Report 2018
0005858295 2017-06-06 - Annual Report Annual Report 2017
0005594760 2016-06-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657227309 2020-04-30 0156 PPP 36 COLEY RD, WILTON, CT, 06897
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52030
Loan Approval Amount (current) 52030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52491.86
Forgiveness Paid Date 2021-03-29

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
0005084530 Active OFS 2022-07-27 2027-07-27 ORIG FIN STMT

Parties

Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
Name FINDORAK AND SONS, INC.
Role Debtor
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