Search icon

PAUL AVITABLE ENTERPRISES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAUL AVITABLE ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1986
Business ALEI: 0179982
Annual report due: 13 Feb 2026
Business address: 555 Sherman Avenue, Hamden, CT, 06514, United States
Mailing address: 555 Sherman Avenue, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pavitable@att.net

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL AVITABLE ENTERPRISES, INC. PROFIT SHARING PLAN 2015 061168608 2017-11-03 PAUL AVITABLE ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812990
Sponsor’s telephone number 2032813125
Plan sponsor’s address 555 SHERMAN AVENUE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing PAUL AVITABLE
Valid signature Filed with authorized/valid electronic signature
PAUL AVITABLE ENTERPRISES, INC. PROFIT SHARING PLAN 2014 061168608 2017-11-03 PAUL AVITABLE ENTERPRISES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812990
Sponsor’s telephone number 2032813125
Plan sponsor’s address 555 SHERMAN AVENUE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing PAUL AVITABLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. AVITABLE Agent 555 Sherman Avenue, Hamden, CT, 06514, United States 555 Sherman Avenue, Hamden, CT, 06514, United States +1 203-640-4843 pavitable@att.net 1195 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
MARION AVITABLE Officer 555 SHERMAN AVE., HAMDEN, CT, 06514, United States 1195 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States
PAUL AVITABLE Officer 555 Sherman Avenue, Hamden, CT, 06514, United States 1195 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States

Director

Name Role Business address Residence address
PAUL AVITABLE Director 555 Sherman Avenue, Hamden, CT, 06514, United States 1195 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907480 2025-01-29 - Annual Report Annual Report -
BF-0012094102 2024-05-14 - Annual Report Annual Report -
BF-0011081409 2023-02-15 - Annual Report Annual Report -
BF-0008645679 2022-07-27 - Annual Report Annual Report 2015
BF-0008645673 2022-07-27 - Annual Report Annual Report 2018
BF-0008645678 2022-07-27 - Annual Report Annual Report 2014
BF-0008645671 2022-07-27 - Annual Report Annual Report 2017
BF-0008645670 2022-07-27 - Annual Report Annual Report 2012
BF-0008645677 2022-07-27 - Annual Report Annual Report 2013
BF-0008645674 2022-07-27 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988398109 2020-07-13 0156 PPP 555 ShERMAN AVENUE, Hamden, CT, 06514
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50555
Loan Approval Amount (current) 50555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51029.66
Forgiveness Paid Date 2021-07-09

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
0005215704 Released IRS 2024-05-15 9999-12-31 RELEASE

Parties

Name PAUL AVITABLE ENTERPRISES, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005193275 Released IRS 2024-02-20 9999-12-31 ORIG FIN STMT

Parties

Name IRS Hartford Connecticut
Role Secured Party
Name PAUL AVITABLE ENTERPRISES, INC.
Role Debtor
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