Search icon

WALTER H. SMITH REALTY INCORPORATED

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

Company Details

Entity Name: WALTER H. SMITH REALTY INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1960
Business ALEI: 0048683
Annual report due: 04 Jan 2026
Business address: 389 RACEBROOK ROAD, ORANGE, CT, 06477, United States
Mailing address: 389 RACEBROOK ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: orangehill@optimum.net

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH A. SMITH Agent 389 RACEBROOK ROAD, ORANGE, CT, 06477, United States 389 RACEBROOK ROAD, ORANGE, CT, 06477, United States +1 203-415-8453 orangehill@optimum.net 377 Spring Street, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUD W. SMITH Officer 389 RACEBROOK RD, ORANGE, CT, 06477, United States - - 77 PINECREST DR, ORANGE, CT, 06477, United States
JUDITH A. SMITH Officer 389 RACEBROOK ROAD, ORANGE, CT, 06477, United States +1 203-415-8453 orangehill@optimum.net 377 Spring Street, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900004 2024-12-05 - Annual Report Annual Report -
BF-0012219963 2024-03-04 - Annual Report Annual Report -
BF-0009805273 2023-09-23 - Annual Report Annual Report -
BF-0011087353 2023-09-23 - Annual Report Annual Report -
BF-0010692705 2023-09-23 - Annual Report Annual Report -
BF-0011961040 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006731682 2020-01-24 - Change of Agent Address Agent Address Change -
0006731690 2020-01-24 - Annual Report Annual Report 2020
0006321229 2019-01-15 - Annual Report Annual Report 2019
0006295349 2018-12-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128737301 2020-05-01 0156 PPP 389 RACEBROOK RD, ORANGE, CT, 06477-3134
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118832
Loan Approval Amount (current) 118832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3134
Project Congressional District CT-03
Number of Employees 20
NAICS code 561422
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 120023.58
Forgiveness Paid Date 2021-05-06

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Orange DIANA ST 43/4/25// 0.42 2318 Source Link
Acct Number 125600
Assessment Value $5,900
Appraisal Value $8,400
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $5,900
Land Appraised Value $8,400

Parties

Name WALTER H. SMITH REALTY INCORPORATED
Sale Date 2007-06-11
Sale Price $5,000
Name ANDRUS DAVID F & JAMES F
Sale Date 1948-04-15
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