Search icon

L.B. SWITZER, INCORPORATED

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

Company Details

Entity Name: L.B. SWITZER, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1930
Business ALEI: 0026778
Annual report due: 22 Mar 2026
Business address: 322 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
Mailing address: 322 PEQUOT AVENUE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: diana@barrongannon.com

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD H. RINGEL Agent 322 PEQUOT AVENUE, SOUTHPORT, CT, 06490, United States 322 PEQUOT AVENUE, SOUTHPORT, CT, 06490, United States +1 203-984-2379 HENRY@BARRONGANNON.COM 578 MINE HILL ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
GERALD RINGEL Officer 322 PEQUOT ROAD, SOUTHPORT, CT, 06890, United States 578 MINE HILL ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898516 2025-02-25 - Annual Report Annual Report -
BF-0012343153 2024-03-12 - Annual Report Annual Report -
BF-0011088477 2023-02-23 - Annual Report Annual Report -
BF-0010235900 2022-04-26 - Annual Report Annual Report 2022
BF-0009776712 2021-07-08 - Annual Report Annual Report -
0006885081 2020-04-06 - Annual Report Annual Report 2020
0006431960 2019-03-07 - Annual Report Annual Report 2019
0006209481 2018-06-27 - Annual Report Annual Report 2018
0005870469 2017-06-14 - Annual Report Annual Report 2017
0005724337 2016-12-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339137710 2020-05-01 0156 PPP 322 PEQUOT AVE, SOUTHPORT, CT, 06890
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10842
Loan Approval Amount (current) 10842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10940.87
Forgiveness Paid Date 2021-04-02
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