Search icon

MAIN-HOYT REALTY CORP.

Company Details

Entity Name: MAIN-HOYT REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1980
Business ALEI: 0102811
Annual report due: 05 Mar 2026
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: C/O GARY KHACHIAN GOLDMAN GRUDER & WOODS, LLC 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: C/O GARY KHACHIAN GOLDMAN GRUDER & WOODS, LLC 200 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gkhachian@goldmangruderwoods.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Khachian Agent 8 Victory Drive, Darien, CT, 06820, United States 8 Victory Drive, Darien, CT, 06820, United States +1 203-644-0164 gkhachian@goldmangruderwoods.com 8 Victory Drive, Darien, CT, 06820, United States

Officer

Name Role Business address Residence address
GARY R. KHACHIAN Officer C/O GOLDMAN GRUDER & WOODS, LLC, 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 8 VICTORY DRIVE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905528 2025-02-18 No data Annual Report Annual Report No data
BF-0012044616 2024-03-05 No data Annual Report Annual Report No data
BF-0011077380 2023-03-05 No data Annual Report Annual Report No data
BF-0010528935 2022-05-10 No data Annual Report Annual Report No data
BF-0009915059 2022-01-14 No data Annual Report Annual Report No data
BF-0008633525 2022-01-14 No data Annual Report Annual Report 2015
BF-0008633522 2022-01-14 No data Annual Report Annual Report 2020
BF-0008633524 2022-01-14 No data Annual Report Annual Report 2018
BF-0008633520 2022-01-14 No data Annual Report Annual Report 2016
BF-0008633521 2022-01-14 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
8808817305 2020-05-01 0156 PPP 8 Victory Drive, Darien, CT, 06820
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 531210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17836.27
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website