Search icon

ROTHSTEIN-TAUBER, INCORPORATED

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

Company Details

Entity Name: ROTHSTEIN-TAUBER, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1980
Business ALEI: 0113027
Annual report due: 30 Dec 2025
Mailing address: 383 Main Avenue, Suite 805, NORWALK, CT, United States, 06851
Business address: 383 Main Ave, Norwalk, CT, 06851-1543, United States
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DROTHSTEIN@RTIRESEARCH.COM

Industry & Business Activity

NAICS

541910 Marketing Research and Public Opinion Polling

This industry comprises establishments primarily engaged in systematically gathering, recording, tabulating, and presenting marketing and public opinion data. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROTHSTEIN-TAUBER, INCORPORATED, NEW YORK 5947375 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
DAVID ROTHSTEIN Officer 383 MAIN AVENUE, Suite 805, NORWALK, CT, 06851, United States +1 203-249-7714 DROTHSTEIN@RTIRESEARCH.COM 14 WRIGHT DR, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ROTHSTEIN Agent 383 Main Avenue, Suite 805, Norwalk, CT, 06851, United States 383 MAIN AVENUE, SUITE 805, NORWALK, CT, 06851, United States +1 203-249-7714 DROTHSTEIN@RTIRESEARCH.COM 14 WRIGHT DR, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281115 2024-12-08 - Annual Report Annual Report -
BF-0011384759 2023-12-15 - Annual Report Annual Report -
BF-0010373212 2022-12-04 - Annual Report Annual Report 2022
BF-0009825791 2021-12-01 - Annual Report Annual Report -
0007018988 2020-11-14 - Annual Report Annual Report 2020
0006983458 2020-09-18 2020-09-18 Amendment Amend -
0006675359 2019-11-08 - Annual Report Annual Report 2019
0006277350 2018-11-15 - Annual Report Annual Report 2018
0005970327 2017-11-21 - Annual Report Annual Report 2017
0005704083 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058858408 2021-02-04 0156 PPS 383 Main Ave Ste 706, Norwalk, CT, 06851-1583
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 947537
Loan Approval Amount (current) 947537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1583
Project Congressional District CT-04
Number of Employees 48
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 953352.02
Forgiveness Paid Date 2021-09-23
8272947005 2020-04-08 0156 PPP 383 MAIN AVE, NORWALK, CT, 06851-1500
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 947500
Loan Approval Amount (current) 947500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1500
Project Congressional District CT-04
Number of Employees 48
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 953029.25
Forgiveness Paid Date 2020-11-17

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
0005247710 Active OFS 2024-10-29 2029-10-30 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005197272 Active OFS 2024-03-14 2029-03-14 ORIG FIN STMT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name Citibank, N.A., its branches, subsidiaries and affiliates
Role Secured Party
0005173674 Active OFS 2023-10-26 2028-12-26 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003334137 Active OFS 2019-10-11 2029-10-30 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003269706 Active OFS 2018-10-11 2028-12-26 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003024592 Active OFS 2014-10-30 2029-10-30 ORIG FIN STMT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002970011 Active OFS 2013-12-09 2028-12-26 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002666029 Active OFS 2008-11-14 2028-12-26 AMENDMENT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002243382 Active OFS 2003-12-26 2028-12-26 ORIG FIN STMT

Parties

Name ROTHSTEIN-TAUBER, INCORPORATED
Role Debtor
Name WEBSTER 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