Search icon

THE STAMFORD TENT AND EQUIPMENT COMPANY

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

Company Details

Entity Name: THE STAMFORD TENT AND EQUIPMENT COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1963
Business ALEI: 0043607
Annual report due: 01 Apr 2026
Business address: 84 LENOX AVE, STAMFORD, CT, 06906, United States
Mailing address: 84 LENOX AVE., STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: emurray@stamfordtent.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE STAMFORD TENT AND EQUIPMENT COMPANY, NEW YORK 2245306 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDJMFVKVZ3H9 2024-02-06 84 LENOX AVE, STAMFORD, CT, 06906, 2318, USA 84 LENOX AVENUE, STAMFORD, CT, 06906, 2318, USA

Business Information

URL http://www.stamfordtent.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-03-03
Initial Registration Date 2002-02-26
Entity Start Date 1963-03-31
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 238190, 238220, 238330, 531110, 531120, 531130, 532310, 532490
Product and Service Codes L054, N054, W041, W054, W061, W062, W093, W099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERRIT VEEDER
Role CFO
Address 84 LENOX AVENUE, STAMFORD, CT, 06906, 2318, USA
Title ALTERNATE POC
Name STEPHEN M FROST
Role PRESIDENT
Address 84 LENOX AVENUE, STAMFORD, CT, 06906, 2318, USA
Government Business
Title PRIMARY POC
Name GERRIT VEEDER
Role CFO
Address 84 LENOX AVENUE, STAMFORD, CT, 06906, 2318, USA
Title ALTERNATE POC
Name STEPHEN FROST
Address 84 LENOX AVENUE, STAMFORD, CT, 06906, 2318, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XEE5 Active Non-Manufacturer 2002-02-27 2024-03-08 2028-03-03 2024-02-06

Contact Information

POC GERRIT VEEDER
Phone +1 203-324-6222
Fax +1 203-356-0172
Address 84 LENOX AVE, STAMFORD, FAIRFIELD, CT, 06906 2318, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address Residence address
TIMOTHY FROST Officer 84 LENOX AVE, STAMFORD, CT, 06906, United States 30 BROOKWOOD DRIVE, NEWTOWN, CT, 06470, United States
STEPHEN M. FROST Officer 84 LENOX AVE, STAMFORD, CT, 06906, United States 10 RED COAT LANE, REDDING, CT, 06896, United States
BRIAN K. RIEKE Officer 84 LENOX AVENUE, STAMFORD, CT, 06906, United States 82 GLENDALE PLACE, PORT CHESTER, NY, 10573, United States

Director

Name Role Business address Residence address
DONNA SKIBA Director 84 LENOX AVE, STAMFORD, CT, 06906, United States 10374 BOCA ENTRADA BLVD APT 213, BOCA RATON, FL, 33428, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899677 2025-03-20 - Annual Report Annual Report -
BF-0012217521 2024-04-02 - Annual Report Annual Report -
BF-0012588252 2024-03-20 2024-03-20 Change of Agent Agent Change -
BF-0011090571 2023-03-02 - Annual Report Annual Report -
BF-0010359253 2022-03-31 - Annual Report Annual Report 2022
0007273441 2021-03-31 - Annual Report Annual Report 2021
0006861416 2020-03-31 - Annual Report Annual Report 2020
0006458858 2019-03-13 - Annual Report Annual Report 2019
0006122700 2018-03-14 - Annual Report Annual Report 2018
0005825198 2017-04-25 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344103601 0111500 2019-06-24 84 LENOX AVE, STAMFORD, CT, 06906
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-24
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2019-09-20

Related Activity

Type Complaint
Activity Nr 1467907
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2019-09-04
Abatement Due Date 2019-09-16
Current Penalty 5000.0
Initial Penalty 8525.0
Final Order 2019-09-13
Nr Instances 6
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice. Warehouse: The metal spikes of the "side poles" stored in a rack system were facing out toward the walking-working area, exposing employees to laceration and puncture injuries.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7384268303 2021-01-28 0156 PPS 84 Lenox Ave, Stamford, CT, 06906-2318
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1305035
Loan Approval Amount (current) 1305035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-2318
Project Congressional District CT-04
Number of Employees 50
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1310791.46
Forgiveness Paid Date 2021-07-14
4447537005 2020-04-03 0156 PPP 64 LENOX AVE, STAMFORD, CT, 06906-2315
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1305000
Loan Approval Amount (current) 1305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-2315
Project Congressional District CT-04
Number of Employees 45
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1320087.95
Forgiveness Paid Date 2021-06-17

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
0005266181 Active OFS 2025-02-03 2030-03-07 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005257083 Active OFS 2024-12-16 2029-12-16 ORIG FIN STMT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005236356 Active OFS 2024-08-30 2028-01-09 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005217274 Active OFS 2024-05-22 2027-04-29 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name Fifth Third Bank, as Agent
Role Secured Party
Name United Leasing, Inc.
Role Secured Party
0005214642 Active OFS 2024-05-14 2028-01-09 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005214636 Active OFS 2024-05-14 2025-04-21 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005194206 Active OFS 2024-02-29 2029-03-05 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005185465 Active OFS 2024-01-08 2029-02-13 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005134233 Active OFS 2023-04-18 2028-04-18 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
Role Secured Party
0005111986 Active OFS 2022-12-23 2028-01-09 AMENDMENT

Parties

Name THE STAMFORD TENT AND EQUIPMENT COMPANY
Role Debtor
Name GELCO CORPORATION DBA GE FLEET SERVICES
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