Search icon

FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE

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

Company Details

Entity Name: FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1946
Business ALEI: 0062074
Annual report due: 03 Jul 2025
Business address: 200 Mill Plain Rd, Fairfield, CT, 06824-5046, United States
Mailing address: 200 Mill Plain Rd, Fairfield, CT, United States, 06824-5046
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: beverly@fairfieldctchamber.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Officer

Name Role Business address Residence address
KEVIN BRADY Officer 320 POST ROAD W, WESTPORT, CT, 06880, United States 1526 Catamount Road, Fairfield, CT, 06824-1655, United States
Susan Cipollaro Officer 1073 N Benson Rd, Fairfield, CT, 06824-5171, United States 1320 Mill Plain Rd, Fairfield, CT, 06824-3836, United States
Ryan Scully Officer 100 First Stamford Place, Suite 700, Stamford, CT, 06902, United States 241 Lakeview Drive, Fairfield, CT, 06825, United States
SAM GEN Officer 122 PATRICK DRIVE, FAIRFIELD, CT, 06824, United States 122 PATRICK DRIVE, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
BEVERLY A. BALAZ Director 200 Mill Plain Rd, Fairfield, CT, 06824-5046, United States 64 Hackley Street, Bridgeport, CT, 06605-3139, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTA.0000134 TEMPORARY LIQUOR INACTIVE - - 1999-07-17 1999-07-17
LTA.0004304 TEMPORARY LIQUOR INACTIVE - - 2022-08-10 2022-08-10
LTA.0000473 TEMPORARY LIQUOR INACTIVE - - 2001-07-21 2001-07-21
LTA.0003559 TEMPORARY LIQUOR INACTIVE - - 2018-07-18 2018-07-18
LTA.0003911 TEMPORARY LIQUOR INACTIVE - - 2019-07-17 2019-07-17
LTA.0004497 TEMPORARY LIQUOR INACTIVE - - 2023-07-18 2023-07-18
LTN.0000822 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-04-25 2024-04-25
LTN.0001233 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-07-30 2024-07-30
LTN.0002040 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT APPROVED CURRENT - 2025-04-24 2025-04-24
LFP.0000101 FESTIVAL LIQUOR PERMIT INACTIVE - - 2024-10-19 2024-10-19

History

Type Old value New value Date of change
Name change FAIRFIELD BOARD OF TRADE, INCORPORATED FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE 1956-05-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044354 2024-06-18 - Annual Report Annual Report -
BF-0011076948 2023-10-17 - Annual Report Annual Report -
BF-0011983712 2023-09-19 2023-09-19 Change of Agent Agent Change -
BF-0010215416 2022-06-30 - Annual Report Annual Report 2022
BF-0009759413 2021-07-03 - Annual Report Annual Report -
0006956667 2020-08-03 - Annual Report Annual Report 2020
0006955833 2020-07-30 2020-07-30 Change of Agent Agent Change -
0006598609 2019-07-17 - Annual Report Annual Report 2019
0006228498 2018-08-07 - Annual Report Annual Report 2018
0006212751 2018-07-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992648304 2021-01-26 0156 PPP 1597 Post Rd, Fairfield, CT, 06824-5945
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5945
Project Congressional District CT-04
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32026.27
Forgiveness Paid Date 2021-06-15
5635518901 2021-04-30 0156 PPS 1597 Post Rd, Fairfield, CT, 06824-5945
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5945
Project Congressional District CT-04
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32022.78
Forgiveness Paid Date 2021-09-13

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
0003415581 Active OFS 2020-12-03 2026-01-29 AMENDMENT

Parties

Name FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003413833 Active OFS 2020-11-25 2025-11-25 ORIG FIN STMT

Parties

Name FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003100423 Active OFS 2016-01-29 2026-01-29 ORIG FIN STMT

Parties

Name FAIRFIELD CHAMBER OF COMMERCE, INCORPORATED THE
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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