Search icon

STAMFORD PARTNERSHIP INCORPORATED THE

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

Company Details

Entity Name: STAMFORD PARTNERSHIP INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1978
Business ALEI: 0081118
Annual report due: 10 Oct 2025
Business address: 2 LANDMARK SQUARE SUITE 108, STAMFORD, CT, 06901, United States
Mailing address: 2 LANDMARK SQUARE SUITE 108, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kevin@stamfordpartnership.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FFUTLUJ47359 2024-06-21 2 LANDMARK SQ, STE 108, STAMFORD, CT, 06901, 2410, USA 2 LANDMARK SQUARE, STE 108, STAMFORD, CT, 06901, 2410, USA

Business Information

URL stamfordpartnership.org
Division Name NONE
Division Number NONE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-06-26
Initial Registration Date 2023-06-22
Entity Start Date 1978-10-10
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN PERAINO
Role CEO
Address 2 LANDMARK SQ., STAMFORD, CT, 06901, USA
Government Business
Title PRIMARY POC
Name KEVIN PERAINO
Role CEO
Address 2 LANDMARK SQ., STAMFORD, CT, 06901, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
JODI GUTIERREZ Agent 2 LANDMARK SQUARE, SUITE 108, STAMFORD, CT, 06901, United States +1 203-621-8029 jgutierrez@gcomfort.com 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
JODI GUTIERREZ Officer 2 LANDMARK SQUARE, SUITE 108, STAMFORD, CT, 06902, United States +1 203-621-8029 jgutierrez@gcomfort.com 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, United States
Kevin Peraino Officer 2 Landmark Sq, 108, Stamford, CT, 06901, United States - - 39 Cedar Gate Rd, Darien, CT, 06820-5523, United States

History

Type Old value New value Date of change
Name change STAMFORD ECONOMIC ASSISTANCE CORPORATION STAMFORD PARTNERSHIP INCORPORATED THE 1988-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048708 2024-10-14 - Annual Report Annual Report -
BF-0011077059 2023-10-10 - Annual Report Annual Report -
BF-0010345954 2023-05-31 - Annual Report Annual Report 2022
BF-0009819851 2021-09-10 - Annual Report Annual Report -
0006991109 2020-09-24 - Annual Report Annual Report 2020
0006982131 2020-09-16 2020-09-16 Change of Agent Agent Change -
0006701139 2019-12-24 - Annual Report Annual Report 2019
0006413146 2019-02-25 2019-02-25 Change of Agent Agent Change -
0006407227 2019-02-25 - Interim Notice Interim Notice -
0006343061 2019-01-29 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE STAMFORD PARTNERSHIP 73666940 1987-06-17 1526283 1989-02-21
Register Supplemental
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-08-28
Date Cancelled 1995-08-28

Mark Information

Mark Literal Elements THE STAMFORD PARTNERSHIP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PROMOTING ECONOMIC, SOCIAL AND COMMUNITY DEVELOPMENT IN STAMFORD, CONNECTICUT
International Class(es) 035 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Feb. 25, 1987
Use in Commerce Feb. 25, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name STAMFORD ECONOMIC ASSISTANCE CORPORATION
Owner Address 2 LANDMARK SQUARE STAMFORD, CONNECTICUT UNITED STATES 06901
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PATRICK J. WALSH, ESQ.
Correspondent Name/Address PATRICK J WALSH ESQ, WYATT, GERBER, BURKE & BADIE, P O BOX 2236, STAMFORD, CONNECTICUT UNITED STATES 06906-0236

Prosecution History

Date Description
1995-08-28 CANCELLED SEC. 8 (6-YR)
1989-02-21 REGISTERED-SUPPLEMENTAL REGISTER
1988-12-05 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1988-11-17 EXAMINERS AMENDMENT MAILED
1988-08-15 FINAL REFUSAL MAILED
1988-06-16 EXAMINERS AMENDMENT MAILED
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-17 NON-FINAL ACTION MAILED
1987-08-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-23
- 73666941 1987-06-17 1551209 1989-08-08
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1996-02-12
Publication Date 1989-05-16
Date Cancelled 1996-02-12

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 26.07.12 - Diamonds with bars, bands and lines, 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For PROMOTING ECONOMIC, SOCIAL AND COMMUNITY DEVELOPMENT IN STAMFORD, CONNECTICUT
International Class(es) 035 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Feb. 25, 1987
Use in Commerce Feb. 25, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name STAMFORD ECONOMIC ASSISTANCE CORPORATION
Owner Address 2 LANDMARK SQUARE STAMFORD, CONNECTICUT UNITED STATES 06901
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PATRICK J. WALSH, ESQ.
Correspondent Name/Address PATRICK J WALSH ESQ, WYATT, GERBER, BURKE & BADIE, P O BOX 2236, STAMFORD, CONNECTICUT UNITED STATES 06906-0236

Prosecution History

Date Description
1996-02-12 CANCELLED SEC. 8 (6-YR)
1989-08-08 REGISTERED-PRINCIPAL REGISTER
1989-05-16 PUBLISHED FOR OPPOSITION
1989-04-15 NOTICE OF PUBLICATION
1989-01-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-01-25 EXAMINERS AMENDMENT MAILED
1988-06-23 FINAL REFUSAL MAILED
1988-06-09 EXAMINERS AMENDMENT MAILED
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-17 NON-FINAL ACTION MAILED
1987-08-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334808306 2021-01-29 0156 PPS 2 Landmark Sq Ste 108, Stamford, CT, 06901-2410
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2410
Project Congressional District CT-04
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.2
Forgiveness Paid Date 2021-06-15
7140407207 2020-04-28 0156 PPP 2 LANDMARK SQ, STAMFORD, CT, 06901
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.95
Forgiveness Paid Date 2021-02-04
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