Search icon

SCG COMMERCIAL REAL ESTATE LLC

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

Company Details

Entity Name: SCG COMMERCIAL REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2003
Business ALEI: 0737589
Annual report due: 31 Mar 2026
Business address: 74 WEST PARK PLACE, STAMFORD, CT, 06901, United States
Mailing address: 74 WEST PARK PLACE, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rrusu@scgre.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
LAWRENCE GOICHMAN Officer 74 WEST PARK PLACE, STAMFORD, CT, 06901, United States 3513 Flamingo Ave, Sarasota, FL, 34242-1005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955186 2025-03-12 - Annual Report Annual Report -
BF-0012359744 2024-03-07 - Annual Report Annual Report -
BF-0011268625 2023-02-16 - Annual Report Annual Report -
BF-0010360848 2022-03-17 - Annual Report Annual Report 2022
0007208663 2021-03-08 - Annual Report Annual Report 2021
0006828944 2020-03-12 - Annual Report Annual Report 2020
0006476472 2019-03-19 - Annual Report Annual Report 2019
0006044037 2018-01-30 - Annual Report Annual Report 2018
0005747299 2017-01-23 - Annual Report Annual Report 2017
0005465173 2016-01-15 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339993800 0111500 2014-10-07 75 MAIN STREET, NORWALK, CT, 06851
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-07
Emphasis L: EISAOF, L: EISAX30, L: FALL, P: FALL
Case Closed 2014-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A03 I
Issuance Date 2014-12-03
Abatement Due Date 2014-12-15
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2014-12-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(3)(i): The maximum work level height shall not exceed four (4) times the minimum or least base dimensions of any mobile ladder stand or scaffold. Where the basic mobile unit does not meet this requirement, suitable outrigger frames was not employed to achieve this least base dimension, nor were provisions made to guy or brace the unit against tipping. JOBSITE: The working height of the platform of the mobile scaffold, from which an employee was working at a height of 15 feet 6 inches was more than four (4) times the minimum or least base dimension of the scaffold, and appropriate and safe provisions were not utilized to prevent the unit from tipping.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 2014-12-03
Abatement Due Date 2014-12-15
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-12-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(3)(vii): Work levels 10 feet or higher above the ground or floor did not have a guardrail of 2" x 4" nominal or the equivalent, installed no less than 36" or more than 42" high, with a mid-rail of 1"x 4" nominal lumber or equivalent: JOBSITE: The working platform of the mobile scaffold, from which an employee was to replace a bulb of a light fixture at a height of 15 feet 6 inches from the ground was not equipped with a standard guardrail system.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100029 A03 VI
Issuance Date 2014-12-03
Abatement Due Date 2014-12-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(3)(vi): All scaffold work levels 10 feet or higher above the ground or floor were not equipped with a standard (4-inch nominal) toeboard. JOBSITE: The platform of the mobile scaffold, from which an employee was working at a height of 15 feet 6 inches from the ground was not equipped with toeboards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4621298400 2021-02-06 0156 PPS 74 W Park Pl, Stamford, CT, 06901-2209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72942
Loan Approval Amount (current) 72942
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2209
Project Congressional District CT-04
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73347.68
Forgiveness Paid Date 2021-09-07
4296247210 2020-04-27 0156 PPP 74 WEST PARKPLACE, STAMFORD, CT, 06901
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72943
Loan Approval Amount (current) 72943
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73456.6
Forgiveness Paid Date 2021-01-14
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