Search icon

NOB HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: NOB HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1974
Business ALEI: 0058023
Annual report due: 05 Jul 2025
Business address: 2067 BARNUM AVENUE UNIT C UNIT C, STRATFORD, CT, 06615, United States
Mailing address: 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
THOMAS RICH Director 2067 BARNUM AVENUE, UNIT C, STRATFORD, CT, 06615, United States 1 ROGERS ROAD, STAMFORD, CT, 06902, United States
JOEL BING Director 226-D VIRGINIA AVENUE, BRIDGEPORT, CT, 06610, United States 226-D VIRGINIA AVENUE, UNIT C, BRIDGEPORT, CT, 06610, United States
Michele Small Director - 10 Mencel Cir, Bridgeport, CT, 06610-1504, United States
FRANK SISICO Director 79 BEARDSLEY PARKWAY, 184 HUNTINGTON TURNPIKE, BRIDGEPORT, CT, 06611, United States 79 BEARDSLEY PARKWAY, BRIDGEPORT, CT, 06611, United States
Margaret Memoli Director - 1191 Huntington Tpke, Bridgeport, CT, 06610-1047, United States

Agent

Name Role
D.A. RICH COMPANY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045721 2024-08-17 - Annual Report Annual Report -
BF-0011081962 2023-07-09 - Annual Report Annual Report -
BF-0010215353 2022-08-07 - Annual Report Annual Report 2022
BF-0009758256 2021-11-19 - Annual Report Annual Report -
0006923737 2020-06-15 - Annual Report Annual Report 2019
0006923745 2020-06-15 - Annual Report Annual Report 2020
0006419309 2019-02-26 2019-02-26 Change of Agent Agent Change -
0006279258 2018-11-17 - Annual Report Annual Report 2018
0006210222 2018-07-03 - Annual Report Annual Report 2017
0005810277 2017-03-10 2017-03-10 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389577904 2020-06-17 0156 PPP 2067 BARNUM AVE, STRATFORD, CT, 06615-5512
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50166.75
Loan Approval Amount (current) 50166.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-5512
Project Congressional District CT-03
Number of Employees 4
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50449.63
Forgiveness Paid Date 2021-01-11
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