Search icon

R. A. CALDWELL COMPANY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: R. A. CALDWELL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1971
Business ALEI: 0038046
Annual report due: 20 Dec 2025
Business address: 474 WEST MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: 474 W MAIN ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jamerring@gmail.com

Industry & Business Activity

NAICS

456199 All Other Health and Personal Care Retailers

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, cosmetics, beauty supplies, perfumes, optical goods, and food supplement products). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KAREN O'CONNOR Officer 474 WEST MAIN STREET, STAMFORD, CT, 06902, United States +1 203-223-3392 racaldwell474@hotmail.com 24 PURDY ROAD EAST, NORWALK, CT, 06850, United States
JULIE MERRING Officer - - - 4322 Murfield Dr E, BRADENTON, FL, 34203, United States
TERRENCE O'CONNOR Officer 474 WEST MAIN STREET, STAMFORD, CT, 06902, United States - - 24 PURDY ROAD EAST, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN O'CONNOR Agent 474 WEST MAIN STREET, STAMFORD, CT, 06902, United States 474 WEST MAIN STREET, STAMFORD, CT, 06902, United States +1 203-223-3392 racaldwell474@hotmail.com 24 PURDY ROAD EAST, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216502 2024-11-20 - Annual Report Annual Report -
BF-0011088964 2023-11-20 - Annual Report Annual Report -
BF-0010410815 2022-12-05 - Annual Report Annual Report 2022
BF-0009826515 2021-11-20 - Annual Report Annual Report -
0007018723 2020-11-14 - Annual Report Annual Report 2020
0006675180 2019-11-08 - Annual Report Annual Report 2019
0006277482 2018-11-15 - Annual Report Annual Report 2018
0005984979 2017-12-13 - Annual Report Annual Report 2017
0005984977 2017-12-13 - Annual Report Annual Report 2016
0005333911 2015-05-15 2015-05-15 Reinstatement Certificate of Reinstatement -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381177707 2020-05-01 0156 PPP 474 W MAIN ST, STAMFORD, CT, 06902-5516
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100302
Loan Approval Amount (current) 100302
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-5516
Project Congressional District CT-04
Number of Employees 9
NAICS code 446199
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 100958.77
Forgiveness Paid Date 2020-12-30
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