Search icon

DAVID ADAM REALTY, INC.

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

Company Details

Entity Name: DAVID ADAM REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1991
Business ALEI: 0262817
Annual report due: 09 Jul 2025
Business address: 61 Wilton Rd, Westport, CT, 06880-3121, United States
Mailing address: PO BOX 5040, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jaime@davidadamrealty.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID ADAM REALTY INC. PROFIT SHARING/401(K) PLAN 2023 061327851 2024-03-10 DAVID ADAM REALTY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address PO BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2024-03-10
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC. PROFIT SHARING/401(K) PLAN 2022 061327851 2023-07-06 DAVID ADAM REALTY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address PO BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC. PROFIT SHARING/401(K) PLAN 2021 061327851 2022-10-13 DAVID ADAM REALTY, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address PO BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2020 061327851 2021-09-01 DAVID ADAM REALTY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2019 061327851 2020-09-14 DAVID ADAM REALTY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2018 061327851 2019-10-11 DAVID ADAM REALTY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2018 061327851 2019-10-01 DAVID ADAM REALTY INC 7
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2017 061327851 2018-10-15 DAVID ADAM REALTY INC 6
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2017 061327851 2018-10-16 DAVID ADAM REALTY INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature
DAVID ADAM REALTY INC PROFIT SHARING/401(K) PLAN 2016 061327851 2017-10-16 DAVID ADAM REALTY INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2032218148
Plan sponsor’s address P.O. BOX 5040, WESTPORT, CT, 06881

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MEG SHEEHAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DAVID WALDMAN Officer 57 WILTON ROAD, WESTPORT, CT, 06881, United States 6 POND EDGE ROAD, WESTPORT, CT, 06880, United States
SIDNEY WEINER Officer 5 CHARMERS LANDING, WESTPORT, CT, 06880, United States 5 CHARMERS LANDING, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A WALDMAN Agent 61 Wilton Rd, Westport, CT, 06880-3121, United States PO BOX 5040, WESTPORT, CT, 06881, United States +1 203-555-5555 jaime@davidadamrealty.com C/O DAVID ADAM REALTY INC, 61 WILTON ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011996 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2008-03-18 2013-10-01 2015-09-30
REB.0751151 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266535 2024-06-26 - Annual Report Annual Report -
BF-0011391722 2023-06-14 - Annual Report Annual Report -
BF-0010390144 2022-06-09 - Annual Report Annual Report 2022
BF-0009757967 2021-06-30 - Annual Report Annual Report -
0006929987 2020-06-23 - Annual Report Annual Report 2020
0006577509 2019-06-17 - Annual Report Annual Report 2019
0006199856 2018-06-14 - Annual Report Annual Report 2018
0006199854 2018-06-14 - Annual Report Annual Report 2017
0005611195 2016-07-25 - Annual Report Annual Report 2016
0005396764 2015-09-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1939297106 2020-04-10 0156 PPP 57 Wilton Road, Westport, CT, 06880-2339
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172000
Loan Approval Amount (current) 172000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-2339
Project Congressional District CT-04
Number of Employees 9
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172960.33
Forgiveness Paid Date 2020-11-03
6844158400 2021-02-11 0156 PPS 57 Wilton Rd, Westport, CT, 06880-2339
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-2339
Project Congressional District CT-04
Number of Employees 9
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160596.16
Forgiveness Paid Date 2021-06-29

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
0003419857 Active OFS 2021-01-06 2026-01-06 ORIG FIN STMT

Parties

Name DAVID ADAM REALTY, INC.
Role Debtor
Name BANKWELL BANK
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