Search icon

STEPHEN C. GIDLEY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEPHEN C. GIDLEY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1989
Business ALEI: 0236819
Annual report due: 02 Aug 2025
Business address: 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States
Mailing address: 41 UNQUOWA PLACE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scg41gpg@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2023 061273662 2024-08-08 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2022 061273662 2023-09-20 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2021 061273662 2022-10-10 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2020 061273662 2021-10-04 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2019 061273662 2020-09-17 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2018 061273662 2019-08-19 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2017 061273662 2018-06-11 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2016 061273662 2017-03-03 STEPHEN C. GIDLEY, INC. 1
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. DEFINED BENEFIT PLAN 2016 061273662 2017-03-03 STEPHEN C. GIDLEY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824
STEPHEN C. GIDLEY, INC. 401(K) PLAN 2015 061273662 2016-05-17 STEPHEN C. GIDLEY, INC. 1
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2036557018
Plan sponsor’s address 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824

Agent

Name Role Mailing address Phone E-Mail Residence address
JOEL M. KAYE Agent 165 W PUTNAM AVE, 165 W. PUTNAM AVE, GREENWICH, CT, 06830, United States +1 203-223-7725 scg41gpg@gmail.com 40 HALSEY DR, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
STEPHEN CUTLER GIDLEY Officer 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States 28 PHEASANT RUN ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0532061 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1995-09-11 1996-11-30
HIC.0576494 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0500556 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change ASSOCIATED BUILDING CONTRACTORS, INC. STEPHEN C. GIDLEY, INC. 1992-12-10
Name change ASSOCIATED CONTRACTORS CORPORATION ASSOCIATED BUILDING CONTRACTORS, INC. 1989-11-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269631 2024-07-04 - Annual Report Annual Report -
BF-0011386790 2023-07-03 - Annual Report Annual Report -
BF-0010248948 2022-07-17 - Annual Report Annual Report 2022
BF-0009808331 2021-08-09 - Annual Report Annual Report -
0007330866 2021-05-11 - Annual Report Annual Report 2020
0006620134 2019-08-12 - Annual Report Annual Report 2019
0006243720 2018-09-08 - Annual Report Annual Report 2018
0005913081 2017-08-21 - Annual Report Annual Report 2017
0005642022 2016-09-02 - Annual Report Annual Report 2016
0005623432 2016-08-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832557307 2020-04-29 0156 PPP 41 UNQUOWA PL, FAIRFIELD, CT, 06824
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) 22000
Loan Approval Amount (current) 22000
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 FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22259.78
Forgiveness Paid Date 2021-07-07
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