Search icon

CHOYCE PETERSON, INC.

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

Company Details

Entity Name: CHOYCE PETERSON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1997
Business ALEI: 0556159
Annual report due: 24 Feb 2026
Business address: 383 MAIN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 383 MAIN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jhannigan@choycepeterson.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

Links between entities

Type Company Name Company Number State
Headquarter of CHOYCE PETERSON, INC., NEW YORK 2146014 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2023 061474344 2024-10-07 CHOYCE PETERSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2022 061474344 2023-10-05 CHOYCE PETERSON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2021 061474344 2022-10-04 CHOYCE PETERSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2020 061474344 2021-10-15 CHOYCE PETERSON, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2019 061474344 2020-03-10 CHOYCE PETERSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-10
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2018 061474344 2019-08-29 CHOYCE PETERSON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-29
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2017 061474344 2018-03-28 CHOYCE PETERSON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-28
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2016 061474344 2017-03-20 CHOYCE PETERSON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-03-20
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-20
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. 401(K) RETIREMENT PLAN 2015 061474344 2016-10-15 CHOYCE PETERSON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature
CHOYCE PETERSON, INC. PENSION PLAN 2014 061474344 2015-09-23 CHOYCE PETERSON, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 2033569600
Plan sponsor’s address 383 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing JOHN P. HANNIGAN, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-23
Name of individual signing JOHN P. HANNIGAN, VICE PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN PETERSON Agent 383 MAIN AVENUE, NORWALK, CT, 06851, United States 383 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-912-3677 jhannigan@choycepeterson.com 187 BROOKMERE DR., FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
ALAN R. PETERSON Officer 383 MAIN AVENUE, MERRITVIEW, PENTHOUSE, NORWALK, CT, 06851, United States 187 BROOKMERE DR., FAIRFIELD, CT, 06824, United States
JOHN P HANNIGAN Officer 383 MAIN AVENUE, NORWALK, CT, 06851, United States 72 RIDGEWOOD, RIDGEFIELD, CT, 06877, United States

Director

Name Role Business address Residence address
ALAN R. PETERSON Director 383 MAIN AVENUE, MERRITVIEW, PENTHOUSE, NORWALK, CT, 06851, United States 187 BROOKMERE DR., FAIRFIELD, CT, 06824, United States
JOHN P HANNIGAN Director 383 MAIN AVENUE, NORWALK, CT, 06851, United States 72 RIDGEWOOD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751140 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change CHOYCE/PETERSON & ASSOCIATES, INC. CHOYCE PETERSON, INC. 1997-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929483 2025-01-25 - Annual Report Annual Report -
BF-0010532513 2024-05-08 - Annual Report Annual Report -
BF-0012295766 2024-05-08 - Annual Report Annual Report -
BF-0011264833 2024-05-08 - Annual Report Annual Report -
BF-0012607802 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009806344 2022-03-03 - Annual Report Annual Report -
0006750361 2020-02-10 - Annual Report Annual Report 2019
0006750373 2020-02-10 - Annual Report Annual Report 2020
0006033384 2018-01-25 - Annual Report Annual Report 2018
0005794040 2017-03-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532257706 2020-05-01 0156 PPP 383 MAIN AVE, NORWALK, CT, 06851
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119540
Loan Approval Amount (current) 119540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121285.61
Forgiveness Paid Date 2021-10-25
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