Search icon

FAIRPORT ASSET MANAGEMENT CORP.

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

Company Details

Entity Name: FAIRPORT ASSET MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1988
Business ALEI: 0215506
Annual report due: 23 Mar 2026
Business address: 1515 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 1515 BLACK ROCK TURNPIKE, Suite 102, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@fairportservices.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FAIRPORT ASSET MANAGEMENT CORP., NEW YORK 1456911 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER W. GOETZ Agent 1515 BLACK ROCK TURNPIKE, SUITE 102, FAIRFIELD, CT, 06825, United States FAIRPORT ASSET MGMT. CORP., 1515 BLACK ROCK TURNPIKE, #102, FAIRFIELD, CT, 06825, United States +1 203-335-0344 info@fairportservices.com 265 FAIRFAX DRIVE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
ADELE GOETZ Officer 1515 BLACK ROCK TURNPIKE, #102, FAIRFIELD, CT, 06825, United States 60 HADDON STREET, Apt 5, BRIDGEPORT, CT, 06605, United States
ROGER W GOETZ Officer 1515 BLACK ROCK TURNPIKE, SUITE 102, FAIRFIELD, CT, 06825, United States 265 FAIRFAX DRIVE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914388 2025-03-10 - Annual Report Annual Report -
BF-0012187610 2024-05-08 - Annual Report Annual Report -
BF-0011387908 2023-03-22 - Annual Report Annual Report -
BF-0010649548 2023-03-22 - Annual Report Annual Report -
BF-0009489796 2022-06-10 - Annual Report Annual Report 2018
BF-0009489797 2022-06-10 - Annual Report Annual Report 2020
BF-0009489798 2022-06-10 - Annual Report Annual Report 2019
BF-0009960321 2022-06-10 - Annual Report Annual Report -
0006016820 2018-01-16 2018-01-16 Change of Agent Agent Change -
0006009197 2018-01-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7416888307 2021-01-28 0156 PPS 1515 Black Rock Tpke Ste 102, Fairfield, CT, 06825-4113
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4113
Project Congressional District CT-04
Number of Employees 2
NAICS code 523930
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 18653.41
Forgiveness Paid Date 2021-10-22
1560907900 2020-06-10 0156 PPP 1515 BLACK ROCK TURNPIKE SUITE 102, FAIRFIELD, CT, 06825
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 523930
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 18666.6
Forgiveness Paid Date 2021-03-25

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
0005181086 Active OFS 2023-12-12 2029-01-29 AMENDMENT

Parties

Name FAIRPORT ASSET MANAGEMENT CORP.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003277694 Active OFS 2018-12-03 2029-01-29 AMENDMENT

Parties

Name FAIRPORT ASSET MANAGEMENT CORP.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002977101 Active OFS 2014-01-29 2029-01-29 ORIG FIN STMT

Parties

Name FAIRPORT ASSET MANAGEMENT CORP.
Role Debtor
Name WEBSTER BANK, N.A.
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