Search icon

STAMFORD INTERNATIONAL, INC.

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

Company Details

Entity Name: STAMFORD INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1993
Business ALEI: 0289735
Annual report due: 25 Aug 2025
Business address: 1127 HIGH RIDGE ROAD #217, STAMFORD, CT, 06905, United States
Mailing address: 1127 HIGH RIDGE ROAD #217, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: paul@stamford-intl.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL SABBAH Agent 1127 HIGH RIDGE ROAD, 217, STAMFORD, CT, 06905, United States 1127 HIGH RIDGE ROAD, 217, STAMFORD, CT, 06905, United States +1 203-550-6400 paul@stamford-intl.com 101 HANNAHS ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
PAUL MAURICE SABBAH Officer 1127 High Ridge Rd, 217, Stamford, CT, 06905-1203, United States 101 HANNAHS ROAD, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
JENNIFER TOBY SABBAH Director 1127 High Ridge Rd, Stamford, CT, 06905-1203, United States 101 HANNAHS RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290314 2024-08-07 - Annual Report Annual Report -
BF-0011254483 2023-08-21 - Annual Report Annual Report -
BF-0010386314 2022-08-01 - Annual Report Annual Report 2022
BF-0009809663 2021-09-24 - Annual Report Annual Report -
0006971431 2020-09-02 - Annual Report Annual Report 2020
0006965052 2020-08-21 - Annual Report Annual Report 2019
0006606737 2019-07-25 - Annual Report Annual Report 2018
0006237208 2018-08-24 - Annual Report Annual Report 2017
0005635875 2016-08-24 - Annual Report Annual Report 2016
0005553310 2016-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538227307 2020-04-29 0156 PPP 1127 HIGH RIDGE RD, STAMFORD, CT, 06905
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 424990
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 10922.22
Forgiveness Paid Date 2021-03-05
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