Search icon

CAMBRIDGE HANOVER, INC.

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

Company Details

Entity Name: CAMBRIDGE HANOVER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1989
Business ALEI: 0238245
Annual report due: 14 Sep 2025
Business address: 21 Vitti St Ste 1D3-4, New Canaan, CT, 06840-4844, United States
Mailing address: 21 Vitti St Ste 1D3-4, New Canaan, CT, United States, 06840-4844
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: csanchez@cambridgehanover.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEROME BERKMAN ESQUIRE Agent ONE CANTERBURY GREEN, STAMFORD, CT, 06901, United States ONE CANTERBURY GREEN, STAMFORD, CT, 06901, United States +1 203-920-1229 csanchez@cambridgehanover.com 4 VALLEY VIEW DRIVE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JONATHAN P. GARRITY Officer 23 VITTI STREET, SUITE 201, NEW CANAAN, CT, 06840, United States 4 HAMPTON LANE, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
JONATHAN P. GARRITY Director 23 VITTI STREET, SUITE 201, NEW CANAAN, CT, 06840, United States 4 HAMPTON LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269928 2024-08-15 - Annual Report Annual Report -
BF-0011385420 2023-08-15 - Annual Report Annual Report -
BF-0010230412 2022-08-15 - Annual Report Annual Report 2022
BF-0009814265 2021-09-14 - Annual Report Annual Report -
0006973377 2020-09-04 - Annual Report Annual Report 2020
0006630674 2019-08-26 - Annual Report Annual Report 2019
0006244238 2018-09-10 - Annual Report Annual Report 2018
0005938004 2017-09-29 - Annual Report Annual Report 2017
0005652692 2016-09-16 - Annual Report Annual Report 2016
0005397718 2015-09-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194648304 2021-01-26 0156 PPS 65 Locust Ave, New Canaan, CT, 06840-4759
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91373
Loan Approval Amount (current) 91373
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 N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4759
Project Congressional District CT-04
Number of Employees 4
NAICS code 531210
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 91723.47
Forgiveness Paid Date 2021-06-23
8931567003 2020-04-09 0156 PPP 65 LOCUST AVE SUITE 200, NEW CANAAN, CT, 06840-4753
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88400
Loan Approval Amount (current) 88400
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4753
Project Congressional District CT-04
Number of Employees 4
NAICS code 531390
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 89046.65
Forgiveness Paid Date 2021-01-08

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
0005231878 Active OFS 2024-08-05 2029-08-05 ORIG FIN STMT

Parties

Name CAMBRIDGE HANOVER, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005211951 Active OFS 2024-05-02 2029-05-02 ORIG FIN STMT

Parties

Name CAMBRIDGE HANOVER, INC.
Role Debtor
Name Stephen Osman
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