Search icon

REI PROPERTY & ASSET MANAGEMENT, INC.

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

Company Details

Entity Name: REI PROPERTY & ASSET MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 1997
Business ALEI: 0564645
Annual report due: 05 Aug 2025
Business address: 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: 5401 N Central Expy., Ste 300, Dallas, TX, United States, 75205
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: legal@associaonline.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of REI PROPERTY & ASSET MANAGEMENT, INC., NEW YORK 5642785 NEW YORK
Headquarter of REI PROPERTY & ASSET MANAGEMENT, INC., NEW YORK 2653734 NEW YORK

Officer

Name Role Business address Residence address
Jose Maldonado Officer 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States
ARTHUR C. STUECK II Officer 2A IVES STREET, DANBURY, CT, 06810, United States 7 ISABEL'S WAY, 7 ISABEL'S WAY, BROOKFIELD, CT, 06804, United States
Brian Kruppa Officer 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States

Director

Name Role Business address Residence address
ARTHUR C. STUECK II Director 2A IVES STREET, DANBURY, CT, 06810, United States 7 ISABEL'S WAY, 7 ISABEL'S WAY, BROOKFIELD, CT, 06804, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561773 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
CAM.0000276 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 1997-11-26 2019-02-01 2020-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013271234 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012175240 2024-07-08 - Annual Report Annual Report -
BF-0011262013 2023-07-25 - Annual Report Annual Report -
BF-0010396098 2022-07-06 - Annual Report Annual Report 2022
BF-0009809681 2021-07-06 - Annual Report Annual Report -
0006941773 2020-07-07 - Annual Report Annual Report 2020
0006628001 2019-08-21 - Annual Report Annual Report 2019
0006217971 2018-07-18 - Annual Report Annual Report 2018
0005986238 2017-12-15 - Annual Report Annual Report 2017
0005639602 2016-08-30 2016-08-30 Interim Notice Interim Notice -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4530905007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REI PROPERTY & ASSET MANAGEMENT, INC.
Recipient Name Raw REI PROPERTY & ASSET MANAGEMENT, INC.
Recipient Address 2A IVES STREET, DANBURY, FAIRFIELD, CONNECTICUT, 68100-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863017203 2020-04-27 0156 PPP 2A Ives Street, Danbury, CT, 06810
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 732250
Loan Approval Amount (current) 732250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 72
NAICS code 561210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 740467.47
Forgiveness Paid Date 2021-06-17

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
0005164421 Active OFS 2023-09-13 2027-10-09 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005163132 Active OFS 2023-09-05 2028-09-05 ORIG FIN STMT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name Owl Rock Capital Corporation, as Administrative Agent
Role Secured Party
0005160739 Active OFS 2023-08-22 2027-10-09 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005094907 Active OFS 2022-09-27 2027-10-09 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005083146 Active OFS 2022-07-19 2024-10-21 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003399337 Active OFS 2020-08-28 2024-06-19 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name FC MARKETPLACE, LLC
Role Secured Party
0003331665 Active OFS 2019-09-30 2024-10-21 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003314264 Active OFS 2019-06-19 2024-06-19 ORIG FIN STMT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name FC MARKETPLACE, LLC
Role Secured Party
0003205251 Active OFS 2017-10-03 2027-10-09 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003013562 Active OFS 2014-09-02 2024-10-21 AMENDMENT

Parties

Name REI PROPERTY & ASSET MANAGEMENT, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
UWY-CV19-6048357-S KINSELLA, STEPHEN R Et Al v. TOLL CT II LIMITED PARTNERSHIP Et Al 2019-06-05 T90 - Torts - All other - View Case
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