Search icon

THE CONROY COMPANY, INC.

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

Company Details

Entity Name: THE CONROY COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1997
Business ALEI: 0572932
Annual report due: 02 Oct 2025
Business address: 304 JOHNSON LANE, DURHAM, CT, 06422, United States
Mailing address: 304 JOHNSON LANE, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lizjaycon@aol.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH C. CONROY Agent 304 JOHNSON LN, DURHAM, CT, 06422, United States 304 JOHNSON LN, DURHAM, CT, 06422, United States +1 860-878-4096 lizjaycon@aol.com 304 JOHNSON LN, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH L. CONROY Officer 304 JOHNSON LANE, DURHAM, CT, 06422, United States - - 304 JOHNSON LANE, DURHAM, CT, 06422, United States
ELIZABETH C. CONROY Officer 304 JOHNSON LANE, DURHAM, CT, 06422, United States +1 860-878-4096 lizjaycon@aol.com 304 JOHNSON LN, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178537 2024-10-01 - Annual Report Annual Report -
BF-0011261370 2023-10-01 - Annual Report Annual Report -
BF-0010199941 2022-10-02 - Annual Report Annual Report 2022
BF-0009818197 2021-10-05 - Annual Report Annual Report -
0007167056 2021-02-16 - Annual Report Annual Report 2020
0006719919 2020-01-11 - Annual Report Annual Report 2019
0006300358 2018-12-29 - Annual Report Annual Report 2018
0006053597 2018-02-03 - Annual Report Annual Report 2016
0006053598 2018-02-03 - Annual Report Annual Report 2017
0005455259 2015-12-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213548508 2021-02-23 0156 PPS 304 Johnson Ln, Durham, CT, 06422-1711
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56258.05
Loan Approval Amount (current) 56258.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Durham, MIDDLESEX, CT, 06422-1711
Project Congressional District CT-03
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56561.22
Forgiveness Paid Date 2021-09-15
1716877106 2020-04-10 0156 PPP 304 Johnson Lane, DURHAM, CT, 06422-1711
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DURHAM, MIDDLESEX, CT, 06422-1711
Project Congressional District CT-03
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61242.49
Forgiveness Paid Date 2021-01-12

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 25 ELMER ST 029/0894/00300// 0.26 936 Source Link
Acct Number 029 0894 00300
Assessment Value $157,570
Appraisal Value $225,100
Land Use Description Single Family
Zone RS2
Neighborhood 0101
Land Assessed Value $67,970
Land Appraised Value $97,100

Parties

Name SANTACROCE CAROL TTEE
Sale Date 2009-06-22
Name SANTACROCE CAROL
Sale Date 2000-02-18
Name SANTACROCE CAROL + CONROY
Sale Date 1999-02-05
Name SANTACROCE CAROL + CONROY FRAN
Sale Date 1998-03-03
Name THE CONROY COMPANY, INC.
Sale Date 1997-01-22
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