Search icon

FAIRFIELD GLASS SERVICE, INC.

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

Company Details

Entity Name: FAIRFIELD GLASS SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1988
Business ALEI: 0212698
Annual report due: 17 Feb 2026
Business address: 3280 POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 3280 POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: khardy@fairfield-glass.com

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kia Hardy Agent 3280 POST ROAD, SOUTHPORT, CT, 06890, United States 3280 POST ROAD, SOUTHPORT, CT, 06890, United States +1 619-507-8174 khardy@fairfield-glass.com 16 Beech Tree Way, Milford, CT, 06461-1877, United States

Officer

Name Role Business address Phone E-Mail Residence address
W. GLENN MAJOR Officer 65 JESSUP ROAD, WESTPORT, CT, 06880, United States - - 11 Hyde Ridge Rd, Weston, CT, 06883-1702, United States
Kia Hardy Officer 3280 POST ROAD, SOUTHPORT, CT, 06890, United States +1 619-507-8174 khardy@fairfield-glass.com 16 Beech Tree Way, Milford, CT, 06461-1877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015461 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-07-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914193 2025-02-17 - Annual Report Annual Report -
BF-0012188506 2024-03-18 - Annual Report Annual Report -
BF-0011388116 2023-02-18 - Annual Report Annual Report -
BF-0010284079 2022-02-17 - Annual Report Annual Report 2022
BF-0009805657 2021-09-14 - Annual Report Annual Report -
0007182429 2021-02-22 - Annual Report Annual Report 2020
0006717112 2020-01-09 - Annual Report Annual Report 2019
0006244816 2018-09-11 - Annual Report Annual Report 2013
0006244830 2018-09-11 - Annual Report Annual Report 2017
0006244819 2018-09-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413117303 2020-04-30 0156 PPP 3280 POST RD, SOUTHPORT, CT, 06890
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 7
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58186.85
Forgiveness Paid Date 2021-07-15
8246148603 2021-03-24 0156 PPS 3280 Post Rd, Southport, CT, 06890-1363
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53859.5
Loan Approval Amount (current) 53859.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1363
Project Congressional District CT-04
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54175.28
Forgiveness Paid Date 2021-10-26

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
0005169557 Active OFS 2023-10-10 2029-04-02 AMENDMENT

Parties

Name FAIRFIELD GLASS SERVICE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003288295 Active OFS 2019-02-04 2029-04-02 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name FAIRFIELD GLASS SERVICE, INC.
Role Debtor
0002986928 Active OFS 2014-04-02 2029-04-02 ORIG FIN STMT

Parties

Name FAIRFIELD GLASS SERVICE, INC.
Role Debtor
Name PEOPLE'S UNITED 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