Search icon

RAND REAL ESTATE SERVICES, INC.

Headquarter

Company Details

Entity Name: RAND REAL ESTATE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1980
Business ALEI: 0100401
Annual report due: 04 Jan 2026
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 265 Post Rd W, Westport, CT, 06880, United States
Mailing address: 265 Post Rd W, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bvetter@randrealestate.com

Links between entities

Type Company Name Company Number State
Headquarter of RAND REAL ESTATE SERVICES, INC., FLORIDA F05000000088 FLORIDA

Officer

Name Role Business address Phone E-Mail Residence address
JAMES A. RANDEL Officer 265 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-454-4811 bvetter@randelesq.com 50 OLD HILL ROAD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. RANDEL Agent 265 Post Rd W, Westport, CT, 06880, United States 265 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-454-4811 bvetter@randelesq.com 50 OLD HILL ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0751177 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT No data 1996-06-01 1997-05-31
RES.0750536 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT No data 1999-07-01 2000-05-31
REB.0751799 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0755790 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1996-04-24 1998-10-28 1999-05-31

History

Type Old value New value Date of change
Name change RAND & COMPANY RAND REAL ESTATE SERVICES, INC. 1990-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905379 2024-12-12 No data Annual Report Annual Report No data
BF-0012558830 2024-02-20 2024-02-20 Change of Email Address Business Email Address Change No data
BF-0012044809 2024-01-04 No data Annual Report Annual Report No data
BF-0011078288 2023-01-06 No data Annual Report Annual Report No data
BF-0010170409 2022-01-10 No data Annual Report Annual Report 2022
0007084618 2021-01-27 No data Annual Report Annual Report 2021
0006733656 2020-01-28 No data Annual Report Annual Report 2020
0006383593 2019-02-14 No data Annual Report Annual Report 2019
0006000815 2018-01-11 No data Annual Report Annual Report 2018
0005733295 2017-01-09 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416037110 2020-04-10 0156 PPP 265 POST RD W, WESTPORT, CT, 06880-3613
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3613
Project Congressional District CT-04
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11382.66
Forgiveness Paid Date 2021-01-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website