Search icon

DISCREET INVESTIGATIONS, INC.

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

Company Details

Entity Name: DISCREET INVESTIGATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1987
Business ALEI: 0208871
Annual report due: 10 Nov 2025
Business address: 300 TURKEY ROOST RD, MONROE, CT, 06468, United States
Mailing address: PO BOX 934, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: discreetinvestigationsinc@yahoo.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DISCREET INVESTIGATIONS, INC., RHODE ISLAND 000159347 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. ARANZULLO Agent 300 TURKEY ROOST RD, MONROE, CT, 06468, United States po box 934, monoe, CT, 06468, United States +1 203-767-6061 discreetinvestigationsinc@yahoo.com CT, 300 TURKEY ROOST RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD M. ARANZULLO Officer 300 TURKEY ROOST RD, MONROE, CT, 06468, United States +1 203-767-6061 discreetinvestigationsinc@yahoo.com CT, 300 TURKEY ROOST RD, MONROE, CT, 06468, United States
MARCO N. ARANZULLO Officer 300 TURKEY ROOST RD, MONROE, CT, 06468, United States - - 9 DAVIS ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192385 2024-10-25 - Annual Report Annual Report -
BF-0011386716 2023-10-24 - Annual Report Annual Report -
BF-0010195720 2022-10-26 - Annual Report Annual Report 2022
BF-0009824315 2021-10-26 - Annual Report Annual Report -
0007010254 2020-10-29 - Annual Report Annual Report 2020
0006891069 2020-04-23 - Annual Report Annual Report 2019
0006270450 2018-11-01 - Annual Report Annual Report 2018
0005953426 2017-10-25 - Annual Report Annual Report 2017
0005692769 2016-11-10 - Annual Report Annual Report 2016
0005510152 2016-03-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054608303 2021-01-20 0156 PPS 300 Turkey Roost Rd, Monroe, CT, 06468-3132
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44098.6
Loan Approval Amount (current) 44098.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-3132
Project Congressional District CT-04
Number of Employees 5
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44482.8
Forgiveness Paid Date 2021-12-14
8734737105 2020-04-15 0156 PPP 330 TURKEY ROOST RD, MONROE, CT, 06468-3132
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) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-3132
Project Congressional District CT-04
Number of Employees 5
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22825.01
Forgiveness Paid Date 2020-11-12

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
0005229146 Active OFS 2024-07-16 2029-06-04 AMENDMENT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name FC MARKETPLACE, LLC
Role Secured Party
0005189509 Active OFS 2024-01-31 2025-01-14 AMENDMENT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005180957 Active OFS 2023-12-11 2029-06-04 AMENDMENT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name FC MARKETPLACE, LLC
Role Secured Party
0005172568 Active OFS 2023-10-25 2028-10-25 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name Stearns Bank National Association
Role Secured Party
0005118991 Active OFS 2023-02-07 2028-02-07 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name BayFirst National Bank, a national banking association
Role Secured Party
0005003966 Active OFS 2021-06-18 2026-07-20 AMENDMENT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
Role Secured Party
0003371624 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003349858 Active OFS 2020-01-14 2025-01-14 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003311206 Active OFS 2019-06-04 2029-06-04 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name FC MARKETPLACE, LLC
Role Secured Party
0003131861 Active OFS 2016-07-20 2026-07-20 ORIG FIN STMT

Parties

Name DISCREET INVESTIGATIONS, INC.
Role Debtor
Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
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