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 |
NAICS
523940 Portfolio Management and Investment AdviceThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAIRPORT ASSET MANAGEMENT CORP., NEW YORK | 1456911 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1560907900 | 2020-06-10 | 0156 | PPP | 1515 BLACK ROCK TURNPIKE SUITE 102, FAIRFIELD, CT, 06825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | FAIRPORT ASSET MANAGEMENT CORP. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | FAIRPORT ASSET MANAGEMENT CORP. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | FAIRPORT ASSET MANAGEMENT CORP. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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