Search icon

EXECUTIVE OFFICES OF GREENWICH, INC.

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

Company Details

Entity Name: EXECUTIVE OFFICES OF GREENWICH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1990
Business ALEI: 0254710
Annual report due: 19 Nov 2025
Business address: 270 GREENWICH AVE, GREENWICH, CT, 06830, United States
Mailing address: 270 GREENWICH AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: caprle@msn.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DEAN CAPPARELLE SR. Officer 270 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-559-1202 caprle@msn.com 270 GREENWICH AVENUE, GREEWICH, CT, 06830, United States
DALE E. HORTON Officer 270 GREENWICH AVE, GREENWICH, CT, 06830, United States - - 48 GREGORY RD, COS COB, CT, 06807, United States

Director

Name Role Business address Phone E-Mail Residence address
DEAN CAPPARELLE SR. Director 270 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-559-1202 caprle@msn.com 270 GREENWICH AVENUE, GREEWICH, CT, 06830, United States
DALE E. HORTON Director 270 GREENWICH AVE, GREENWICH, CT, 06830, United States - - 48 GREGORY RD, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN CAPPARELLE SR. Agent 270 Greenwich Ave, Greenwich, CT, 06830-6530, United States 270 Greenwich Ave, Greenwich, CT, 06830-6530, United States +1 203-559-1202 caprle@msn.com 270 GREENWICH AVENUE, GREEWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267681 2024-10-28 - Annual Report Annual Report -
BF-0011391229 2023-11-08 - Annual Report Annual Report -
BF-0010291909 2022-10-20 - Annual Report Annual Report 2022
BF-0009821973 2021-11-03 - Annual Report Annual Report -
0007245748 2021-03-19 - Annual Report Annual Report 2019
0007245756 2021-03-19 - Annual Report Annual Report 2020
0007245742 2021-03-19 - Annual Report Annual Report 2018
0005950324 2017-10-23 - Annual Report Annual Report 2017
0005699091 2016-11-17 - Annual Report Annual Report 2016
0005435946 2015-11-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586527310 2020-05-02 0156 PPP 270 Greenwich Ave, GREENWICH, CT, 06830
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6679
Loan Approval Amount (current) 6679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6749.18
Forgiveness Paid Date 2021-05-27
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