Search icon

EDWARD F. GODIN JR., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDWARD F. GODIN JR., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2000
Business ALEI: 0658161
Annual report due: 03 Aug 2025
Business address: 416 PLATT ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 416 PLATT ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bunsky@optonline.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD F. GODIN JR. Officer 416 PLATT RD, WATERTOWN, CT, 06795, United States +1 203-228-3729 bunsky@optonline.net 416 PLATT ROAD, WATERTOWN, CT, 06795, United States
ALISON H. GODIN Officer 416 PLATT ROAD, WATERTOWN, CT, 06795, United States - - 416 PLATT RD., WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD F. GODIN JR. Agent 416 PLATT ROAD, WATERTOWN, CT, 06795, United States 416 PLATT ROAD, WATERTOWN, CT, 06795, United States +1 203-228-3729 bunsky@optonline.net 416 PLATT ROAD, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755612 REAL ESTATE BROKER ACTIVE CURRENT 2003-05-12 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149788 2024-07-30 - Annual Report Annual Report -
BF-0011397487 2023-08-02 - Annual Report Annual Report -
BF-0010378421 2022-08-03 - Annual Report Annual Report 2022
BF-0009806913 2021-11-02 - Annual Report Annual Report -
0007291112 2021-04-09 - Annual Report Annual Report 2020
0006781601 2020-02-25 - Annual Report Annual Report 2019
0006229192 2018-08-08 - Annual Report Annual Report 2017
0006229189 2018-08-08 - Annual Report Annual Report 2016
0006229185 2018-08-08 - Annual Report Annual Report 2015
0006229194 2018-08-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822847110 2020-04-14 0156 PPP 416 PLATT RD, WATERTOWN, CT, 06795-1731
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31212
Loan Approval Amount (current) 31212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-1731
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31485.64
Forgiveness Paid Date 2021-03-18
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