Search icon

HOBBS, INCORPORATED

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

Company Details

Entity Name: HOBBS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1954
Business ALEI: 0044925
Annual report due: 14 Oct 2025
Business address: 27 GROVE STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 27 GROVE ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jkennedy@hobbsinc.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HOBBS, INCORPORATED, NEW YORK 1454131 NEW YORK
Headquarter of HOBBS, INCORPORATED, NEW YORK 123786 NEW YORK
Headquarter of HOBBS, INCORPORATED, RHODE ISLAND 001100216 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT HOBBS Agent 27 GROVE ST, NEW CANAAN, CT, 06840, United States 27 GROVE ST, NEW CANAAN, CT, 06840, United States +1 203-966-0726 jkennedy@hobbsinc.com 48 WEST ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
SCOTT E. HOBBS Officer 27 GROVE STREET, NEW CANAAN, CT, 06840, United States 48 WEST ROAD, NEW CANAAN, CT, 06840, United States
IAN M. HOBBS Officer 27 GROVE STREET, NEW CANAAN, CT, 06840, United States 255 MAIN ST, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
IAN M. HOBBS Director 27 GROVE STREET, NEW CANAAN, CT, 06840, United States 255 MAIN ST, NEW CANAAN, CT, 06840, United States
SCOTT E. HOBBS Director 27 GROVE STREET, NEW CANAAN, CT, 06840, United States 48 WEST ROAD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change T. DEF. HOBBS, INCORPORATED HOBBS, INCORPORATED 1982-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217531 2024-10-03 - Annual Report Annual Report -
BF-0011088771 2023-10-16 - Annual Report Annual Report -
BF-0011035330 2022-10-11 - Annual Report Annual Report -
BF-0009821197 2021-09-30 - Annual Report Annual Report -
0006982561 2020-09-17 - Annual Report Annual Report 2020
0006642559 2019-09-11 - Annual Report Annual Report 2019
0006310627 2019-01-07 - Annual Report Annual Report 2018
0005943491 2017-10-10 - Annual Report Annual Report 2017
0005670246 2016-10-10 - Annual Report Annual Report 2016
0005621380 2016-08-05 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340923721 0111500 2015-09-16 629 NORTH STREET, GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-09-16
Emphasis L: EISAOF, L: RESCON
Case Closed 2015-12-24

Related Activity

Type Inspection
Activity Nr 1092352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2015-11-24
Abatement Due Date 2015-12-01
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): Jobsite: The employees who were working on the first floor deck were not protected from fall hazards by the use of guardrails, safety nets or personal fall arrest systems.
312163157 0111500 2008-06-18 132 PECKSLAND ROAD, GREENWICH, CT, 06131
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-19
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-11-14

Related Activity

Type Complaint
Activity Nr 206670408
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K02 IIC
Issuance Date 2008-09-15
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221508609 2021-03-20 0156 PPS 27 Grove St, New Canaan, CT, 06840-5324
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750000
Loan Approval Amount (current) 1750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-5324
Project Congressional District CT-04
Number of Employees 96
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1764191.78
Forgiveness Paid Date 2022-01-13
5171817009 2020-04-05 0156 PPP 27 GROVE ST, NEW CANAAN, CT, 06840-5324
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312200
Loan Approval Amount (current) 2312200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-5324
Project Congressional District CT-04
Number of Employees 99
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2338869.48
Forgiveness Paid Date 2021-06-14

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
0005121990 Active OFS 2023-02-24 2028-02-24 ORIG FIN STMT

Parties

Name HOBBS, INCORPORATED
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0003377677 Active OFS 2020-06-11 2025-06-11 AMENDMENT

Parties

Name HOBBS, INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003060534 Active OFS 2015-06-11 2025-06-11 ORIG FIN STMT

Parties

Name HOBBS, INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36937 HOBBS, INCORPORATED v. THE CHARTER OAK FIRE INSURANCE COMPANY, ET AL. 2014-06-13 Appeal Case Disposed View Case
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