Search icon

HOMEGUARD, INC.

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

Company Details

Entity Name: HOMEGUARD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1977
Business ALEI: 0073207
Annual report due: 26 Oct 2025
Business address: 2325 BLACK ROCK TPKE, FAIRFIELD, CT, 06825, United States
Mailing address: 2325 BLACK ROCK TPKE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tgallo@hg-inc.com

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

Officer

Name Role Business address Residence address
FROHMAN P. DAVIS Officer - 735A Quinnipiac Lane, Stratford, CT, 06614, United States
ARTHUR RICHARD DAVIS Officer 2325 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06432, United States 422 TOILSOME HILL ROAD, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR DAVIS Agent 2325 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 2325 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-414-4466 tgallo@hg-inc.com 422 TOILSOME HILL ROAD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048681 2024-09-30 - Annual Report Annual Report -
BF-0011086701 2023-09-27 - Annual Report Annual Report -
BF-0010250345 2022-09-26 - Annual Report Annual Report 2022
BF-0009818084 2021-09-27 - Annual Report Annual Report -
0007005562 2020-10-20 - Annual Report Annual Report 2020
0006640280 2019-09-09 - Annual Report Annual Report 2019
0006268437 2018-10-30 - Annual Report Annual Report 2018
0005966804 2017-11-15 - Annual Report Annual Report 2017
0005688426 2016-11-07 - Annual Report Annual Report 2016
0005447888 2015-12-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525007100 2020-04-10 0156 PPP 2325 Black Rock Tpke, FAIRFIELD, CT, 06825-3220
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164750
Loan Approval Amount (current) 164750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-3220
Project Congressional District CT-04
Number of Employees 15
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166721.52
Forgiveness Paid Date 2021-07-09

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
0005276935 Active OFS 2025-03-20 2025-07-01 AMENDMENT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005099403 Active OFS 2022-10-20 2028-03-05 AMENDMENT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003385405 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003220937 Active OFS 2018-01-11 2028-03-05 AMENDMENT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003220938 Active OFS 2018-01-11 2028-03-05 AMENDMENT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002922698 Active OFS 2013-03-05 2028-03-05 ORIG FIN STMT

Parties

Name HOMEGUARD, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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