Search icon

DEANE, INC.

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

Company Details

Entity Name: DEANE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1980
Business ALEI: 0104983
Annual report due: 22 Apr 2026
Business address: 1267 EAST MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: 1267 EAST MAIN STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: dcovello@ruccilawgroup.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEANE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 061020196 2021-11-02 DEANE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2032377008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-11-02
Name of individual signing SHERI K SNOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-02
Name of individual signing PETER M DEANE
Valid signature Filed with authorized/valid electronic signature
DEANE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 061020196 2021-06-29 DEANE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033277008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing SHERI K SNOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing SHERI K SNOW
Valid signature Filed with authorized/valid electronic signature
DEANE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 061020196 2020-05-27 DEANE, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033277008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing SHERI K SNOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing SHERI K SNOW
Valid signature Filed with authorized/valid electronic signature
DEANE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 061020196 2019-07-15 DEANE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033277008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing SHERI SNOW
Valid signature Filed with authorized/valid electronic signature
DEANE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 061020196 2018-10-08 DEANE, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033277008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SHERI SNOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing SHERI SNOW
Valid signature Filed with authorized/valid electronic signature
DEANE INC 401 K PROFIT SHARING PLAN TRUST 2016 061020196 2017-07-19 DEANE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033277008
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JUSTIN WHITNEY
Valid signature Filed with authorized/valid electronic signature
DEANE INC 401 K PROFIT SHARING PLAN TRUST 2015 061020196 2016-06-24 DEANE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033239575
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing JUSTIN WHITNEY
Valid signature Filed with authorized/valid electronic signature
DEANE INC 401 K PROFIT SHARING PLAN TRUST 2014 061020196 2015-06-25 DEANE INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033239575
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing EDWARD PAPP
Valid signature Filed with authorized/valid electronic signature
DEANE INC 401 K PROFIT SHARING PLAN TRUST 2013 061020196 2014-07-25 DEANE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 2033239575
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing ED PAPP
Valid signature Filed with authorized/valid electronic signature
DEANE INC 401 K PROFIT SHARING PLAN TRUST 2012 061020196 2013-07-18 DEANE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541400
Sponsor’s telephone number 2033239575
Plan sponsor’s address 1267 EAST MAIN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing DEANE INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
RUCCI LAW GROUP, LLC Agent

Director

Name Role Business address Residence address
JOSEPH J. RUCCI JR. Director RUCCI LAW GROUP, LLC, 19 Old Kings Highway South, DARIEN, CT, 06820, United States 99 Rossini Road, Westerly, RI, 02891, United States
PETER M. DEANE Director DEANE, INC., 1267 East Main Street, STAMFORD, CT, 06902, United States 65 CONRAD RD, NEW CANAAN, CT, 06840, United States
INGRID M. DEANE Director - 30 YARMOUTH ROAD, ROWAYTON, CT, 06853, United States
CARRIE DEANE CORCORAN Director DEANE, INC., 1267 EAST MAIN STREET, STAMFORD, CT, 06902, United States 5 Maple Street, NEW CANAAN, CT, 06840, United States
STEVEN RISBRIDGER Director REYNOLDS + ROWELLA, 51 Locust Avenue, NEW CANAAN, CT, 06840, United States 44B CATOONAH STREET, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
PETER M. DEANE Officer DEANE, INC., 1267 East Main Street, STAMFORD, CT, 06902, United States 65 CONRAD RD, NEW CANAAN, CT, 06840, United States
CARRIE DEANE CORCORAN Officer DEANE, INC., 1267 EAST MAIN STREET, STAMFORD, CT, 06902, United States 5 Maple Street, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0531682 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change KITCHENS BY DEANE, INC. DEANE, INC. 2011-03-11
Name change ST. CHARLES KITCHENS BY DEANE, INC. KITCHENS BY DEANE, INC. 1988-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905636 2025-04-23 - Annual Report Annual Report -
BF-0012044247 2024-03-26 - Annual Report Annual Report -
BF-0011079232 2023-05-01 - Annual Report Annual Report -
BF-0010209207 2022-03-28 - Annual Report Annual Report 2022
0007305507 2021-04-20 - Annual Report Annual Report 2021
0006891874 2020-04-24 - Annual Report Annual Report 2020
0006581285 2019-06-20 - Annual Report Annual Report 2019
0006208851 2018-06-29 - Annual Report Annual Report 2018
0005802062 2017-03-27 - Annual Report Annual Report 2017
0005503573 2016-03-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426817001 2020-04-05 0156 PPP 1267 east main st, STAMFORD, CT, 06902-3538
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355400
Loan Approval Amount (current) 355400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-3538
Project Congressional District CT-04
Number of Employees 20
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 358223.46
Forgiveness Paid Date 2021-02-03
2539548405 2021-02-03 0156 PPS 1267 E Main St, Stamford, CT, 06902-3538
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275800
Loan Approval Amount (current) 275800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-3538
Project Congressional District CT-04
Number of Employees 16
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278672.92
Forgiveness Paid Date 2022-03-02

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
0005108257 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name DEANE, INC.
Role Debtor
Name DR BANK
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