Search icon

DAVID L. BAIN REAL ESTATE INVESTMENTS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVID L. BAIN REAL ESTATE INVESTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1982
Business ALEI: 0131556
Annual report due: 18 Jun 2025
Business address: 21 MAIN STREET PO BOX 546, KENT, CT, 06757, United States
Mailing address: 21 NORTH MAIN ST. P.O. BOX 546, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: chris@bainrealestate.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. BAIN Agent 21 NORTH MAIN ST., KENT, CT, 06757, United States 21 NORTH MAIN- 546, KENT, CT, 06757, United States +1 860-488-4006 Chris@bainrealestate.com 30 STUDIO HILL CIRCLE, KENT, CT, 06757, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID L. BAIN Officer 21 NO. MAIN ST., P. O. BOX 546, KENT, CT, 06757, United States +1 860-488-4006 Chris@bainrealestate.com 30 STUDIO HILL CIRCLE, KENT, CT, 06757, United States
CHRISTOPHER J. GARRITY Officer 21 NO. MAIN ST., P. O. BOX 546, KENT, CT, 06757, United States - - 92 North Main Street, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280904 2024-06-18 - Annual Report Annual Report -
BF-0011382247 2023-05-31 - Annual Report Annual Report -
BF-0010251175 2022-06-03 - Annual Report Annual Report 2022
BF-0009752337 2021-09-16 - Annual Report Annual Report -
0007235008 2021-03-16 - Annual Report Annual Report 2017
0007235017 2021-03-16 - Annual Report Annual Report 2019
0007235024 2021-03-16 - Annual Report Annual Report 2020
0007235012 2021-03-16 - Annual Report Annual Report 2018
0005864962 2017-06-12 - Annual Report Annual Report 2016
0005379071 2015-08-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204028305 2021-01-28 0156 PPS 21 N Main St, Kent, CT, 06757-1512
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) 60000
Loan Approval Amount (current) 60000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, LITCHFIELD, CT, 06757-1512
Project Congressional District CT-05
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60376.44
Forgiveness Paid Date 2021-09-23
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