Search icon

DAVID LEWIS ENTERPRISES, INC.

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

Company Details

Entity Name: DAVID LEWIS ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1987
Business ALEI: 0206010
Annual report due: 11 Sep 2025
Business address: 9 HIGH NOON ROAD, WESTON, CT, 06883, United States
Mailing address: 452 WESTPORT AVE, NORWALK, CT, United States, 06850
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: lildave1@optonline.net

Industry & Business Activity

NAICS

454310 Fuel Dealers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID F. LEWIS Agent 452 WESTPORT AVE, NORWALK, CT, 06851, United States 452 WESTPORT AVE, NORWALK, CT, 06851, United States +1 203-554-1148 lildave1@optonline.net 9 HIGH NOON ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
LILIAN LEWIS Officer 9 HIGH NOON ROAD, WESTON, CT, 06883, United States 9 HIGH NOON ROAD, WESTON, CT, 06883, United States
DAVID FARRELL LEWIS Officer 9 HIGH NOON ROAD, WESTON, CT, 06883, United States 9 HIGH NOON ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191748 2025-01-24 - Annual Report Annual Report -
BF-0011386703 2023-09-13 - Annual Report Annual Report -
BF-0010372321 2022-09-11 - Annual Report Annual Report 2022
BF-0009815413 2021-10-26 - Annual Report Annual Report -
0006977433 2020-09-11 - Annual Report Annual Report 2020
0006623578 2019-08-13 - Annual Report Annual Report 2018
0006623580 2019-08-13 - Annual Report Annual Report 2019
0006242008 2018-09-05 - Annual Report Annual Report 2017
0005652260 2016-09-15 - Annual Report Annual Report 2016
0005397159 2015-09-17 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697648504 2021-02-22 0156 PPS 452 Westport Ave, Norwalk, CT, 06851-4423
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36212
Loan Approval Amount (current) 36212
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 Norwalk, FAIRFIELD, CT, 06851-4423
Project Congressional District CT-04
Number of Employees 3
NAICS code 447110
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 36452.41
Forgiveness Paid Date 2021-10-25
3569837800 2020-05-26 0156 PPP 452 WESTPORT AVE, NORWALK, CT, 06851
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32842
Loan Approval Amount (current) 32842
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 NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 484220
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 33192.31
Forgiveness Paid Date 2021-06-17

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 452 WESTPORT AVE 5/8/20/0/ 0.32 24473 Source Link
Acct Number 24473
Assessment Value $1,064,000
Appraisal Value $1,520,000
Land Use Description Commercial Improved
Zone B2
Neighborhood C300
Land Assessed Value $733,840
Land Appraised Value $1,048,340

Parties

Name DAVID LEWIS ENTERPRISES, INC.
Sale Date 2000-03-02
Sale Price $510,000
Name KENYON OIL COMPANY, INC.
Sale Date 1999-10-21
Sale Price $281,275
Name BP PRODUCTS NORTH AMERICA INC.
Sale Date 1983-07-26
Sale Price $63,000
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