Search icon

HALL'S EDGE INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HALL'S EDGE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1998
Business ALEI: 0597427
Annual report due: 10 Jul 2025
Business address: 420 FAIRFIELD AVE, STAMFORD, CT, 06902, United States
Mailing address: 70 SACHEM LANE, GREENWICH, CT, United States, 06830
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: mjyhall@optonline.net

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Jean Hall Agent 420 Fairfield Ave, Stamford, CT, 06902, United States 70 Sachem Lane, Greenwich, CT, 06830, United States +1 203-249-6087 jeanniehall415@gmail.com 70 Sachem Ln, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mary Jean Hall Officer 420 FAIRFIELD AVE, STAMFORD, CT, 06902, United States +1 203-249-6087 jeanniehall415@gmail.com 70 Sachem Ln, Greenwich, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576774 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013292597 2025-01-15 2025-01-15 Interim Notice Interim Notice -
BF-0013288624 2025-01-13 2025-01-13 Change of Agent Address Agent Address Change -
BF-0013285758 2025-01-09 2025-01-09 Change of Agent Agent Change -
BF-0013214988 2024-11-21 2024-11-21 Interim Notice Interim Notice -
BF-0012171779 2024-06-14 - Annual Report Annual Report -
BF-0011147999 2023-06-27 - Annual Report Annual Report -
BF-0010373039 2022-06-20 - Annual Report Annual Report 2022
BF-0009760649 2021-06-30 - Annual Report Annual Report -
0006940609 2020-07-04 - Annual Report Annual Report 2020
0006576575 2019-06-13 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225157309 2020-04-29 0156 PPP 420 Fairfield Avenue, Stamford, CT, 06902
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55316.25
Forgiveness Paid Date 2020-12-02
5174768401 2021-02-08 0156 PPS 420 Fairfield Ave, Stamford, CT, 06902-7550
Loan Status Date 2021-10-14
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 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-7550
Project Congressional District CT-04
Number of Employees 5
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61151.29
Forgiveness Paid Date 2021-09-15
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