Search icon

CHARLES R. WEBER COMPANY INC.

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

Company Details

Entity Name: CHARLES R. WEBER COMPANY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1992
Business ALEI: 0271011
Annual report due: 26 Feb 2026
Business address: 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
Mailing address: 1055 WASHINGTON BLVD, 630, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bjm@crweber.com

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES R. WEBER COMPANY INC., COLORADO 20241070696 COLORADO

Officer

Name Role Business address Residence address
Kevin Breen Officer 1055 Washington Blvd., Suite 630, Stamford, CT, 06901, United States 58 Joan Rd, Stamford, CT, 06905-1314, United States
KEITH ABBOTT Officer - 85 Leeuwarden Rd, Darien, CT, 06820-3026, United States
Daniel O'Donnell Jr. Officer 1055 Washington Blvd., Suite630, Stamford, CT, 06901, United States 83 Circle Dr, Greenwich, CT, 06830, United States
Lawrence Jordan Officer 1055 Washington Blvd., Suite 630, Stamford, CT, 06901, United States 8 Leona Dr, Stamford, CT, 06907-1145, United States

Director

Name Role Business address Residence address
Kevin Breen Director 1055 Washington Blvd., Suite 630, Stamford, CT, 06901, United States 58 Joan Rd, Stamford, CT, 06905-1314, United States
Daniel O'Donnell Jr. Director 1055 Washington Blvd., Suite630, Stamford, CT, 06901, United States 83 Circle Dr, Greenwich, CT, 06830, United States
Lawrence Jordan Director 1055 Washington Blvd., Suite 630, Stamford, CT, 06901, United States 8 Leona Dr, Stamford, CT, 06907-1145, United States
KEITH ABBOTT Director - 85 Leeuwarden Rd, Darien, CT, 06820-3026, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brandon Messenger Agent 1055 WASHINGTON BLVD, 630, STAMFORD, CT, 06901, United States 50 Winterwood Dr, Southbury, CT, 06488, United States +1 203-509-1443 bjm@crweber.com 50 Winterwood Dr, Southbury, CT, 06488, United States

History

Type Old value New value Date of change
Name change CHARLES R. WEBER & COMPANY INC. CHARLES R. WEBER COMPANY INC. 1992-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918011 2025-01-28 - Annual Report Annual Report -
BF-0012266313 2024-02-02 - Annual Report Annual Report -
BF-0012535298 2024-01-22 2024-01-22 Change of Email Address Business Email Address Change -
BF-0011389171 2023-02-20 - Annual Report Annual Report -
BF-0010390176 2022-02-15 - Annual Report Annual Report 2022
0007076990 2021-01-25 - Annual Report Annual Report 2021
0006734676 2020-01-22 - Annual Report Annual Report 2020
0006629748 2019-08-23 - Annual Report Annual Report 2019
0006394017 2019-02-20 - Annual Report Annual Report 2018
0005772005 2017-02-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932867302 2020-04-30 0156 PPP 3 greenwich Office Park, Greenwich, CT, 06831
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603182
Loan Approval Amount (current) 603182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 17
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619063.04
Forgiveness Paid Date 2022-12-30
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