Search icon

HENRY C. REID & SON, INC.

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

Company Details

Entity Name: HENRY C. REID & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1964
Business ALEI: 0021839
Annual report due: 04 Mar 2026
Business address: 1591 POST RD, FAIRFIELD, CT, 06824, United States
Mailing address: 1591 POST RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: GREGF@HCREIDJEWELERS.COM

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY S. FRENCH Agent 1591 POST RD, FAIRFIELD, CT, 06824, United States 214 STONEYBROOK ROAD, FAIRFIELD, CT, 06824, United States +1 203-610-5610 gregf@hcreidjewelers.com 214 STONEYBROOK ROAD, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Phone E-Mail Residence address
GREGORY S. FRENCH Director 1591 POST RD, FAIRFIELD, CT, 06824, United States +1 203-610-5610 gregf@hcreidjewelers.com 214 STONEYBROOK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
GLORIA A FRENCH Officer 1591 POST RD, FAIRFIELD, CT, 06824, United States 78 SASCO HILL RD, FAIRFIELD, CT, 06824, United States
HARRY B FRENCH Officer 1591 POST RD, FAIRFIELD, CT, 06824, United States 78 SASCO HILL RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898186 2025-02-05 - Annual Report Annual Report -
BF-0012340852 2024-02-05 - Annual Report Annual Report -
BF-0011090208 2023-02-25 - Annual Report Annual Report -
BF-0011004515 2022-09-13 2022-09-13 Reinstatement Certificate of Reinstatement -
BF-0010984512 2022-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010611018 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004415364 2011-03-02 - Annual Report Annual Report 2011
0004145751 2010-03-03 - Annual Report Annual Report 2010
0003931442 2009-03-05 - Annual Report Annual Report 2009
0003669477 2008-03-24 - Annual Report Annual Report 2008

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325037206 2020-04-27 0156 PPP 1591 Post Road, Fairfield, CT, 06824
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84862
Loan Approval Amount (current) 84862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 7
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 85684.69
Forgiveness Paid Date 2021-04-21

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
0005003665 Active OFS 2021-07-15 2026-11-29 AMENDMENT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003327834 Active OFS 2019-09-05 2024-12-08 AMENDMENT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name JULIUS KLEIN DIAMONDS LLC
Role Secured Party
0003152025 Active OFS 2016-11-29 2026-11-29 ORIG FIN STMT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003011148 Active OFS 2014-08-19 2024-12-08 AMENDMENT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name JULIUS KLEIN DIAMONDS LLC
Role Secured Party
0002710654 Active OFS 2009-08-26 2024-12-08 AMENDMENT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name JULIUS KLEIN DIAMONDS LLC
Role Secured Party
0002303958 Active OFS 2004-12-08 2024-12-08 ORIG FIN STMT

Parties

Name HENRY C. REID & SON, INC.
Role Debtor
Name JULIUS KLEIN DIAMONDS LLC
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