Search icon

CONNECTICUT REALTY TRUST, LLC

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

Company Details

Entity Name: CONNECTICUT REALTY TRUST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2009
Business ALEI: 0966394
Annual report due: 31 Mar 2026
Business address: 1140 POST RD STE 13 1140 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1140 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@ctrealtytrust.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT REALTY TRUST, LLC 401(K) PLAN 2023 264537860 2024-07-22 CONNECTICUT REALTY TRUST, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 531110
Sponsor’s telephone number 2036590300
Plan sponsor’s address 1140 POST RD, FAIRFIELD, CT 06824, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT REALTY TRUST 401 (K) PLAN 2022 264537860 2023-06-22 CONNECTICUT REALTY TRUST 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 531110
Sponsor’s telephone number 2036590300
Plan sponsor’s address 1140 POST RD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT REALTY TRUST 401 (K) PLAN 2021 264537860 2022-07-13 CONNECTICUT REALTY TRUST 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 531110
Sponsor’s telephone number 2036590300
Plan sponsor’s address 1140 POST RD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SARGENT, SARGENT & JACOBS, LLC Agent

Officer

Name Role Business address Residence address
BARD KLIGERMAN Officer 201 COMMONS PARK SOUTH, #2101, STAMFORD, CT, 06902, United States 201 COMMONS PARK SOUTH, #2101, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996169 2025-02-20 - Annual Report Annual Report -
BF-0012277897 2024-03-06 - Annual Report Annual Report -
BF-0011293826 2023-02-23 - Annual Report Annual Report -
BF-0010236920 2022-02-18 - Annual Report Annual Report 2022
0007178323 2021-02-19 - Annual Report Annual Report 2021
0007178307 2021-02-19 - Annual Report Annual Report 2020
0006340421 2019-01-28 - Annual Report Annual Report 2018
0006340427 2019-01-28 - Annual Report Annual Report 2019
0006005060 2018-01-12 - Annual Report Annual Report 2017
0005790154 2017-03-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370608302 2021-01-29 0156 PPS 1140 Post Rd, Fairfield, CT, 06824-6020
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140304.12
Loan Approval Amount (current) 140304.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6020
Project Congressional District CT-04
Number of Employees 16
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140911.46
Forgiveness Paid Date 2021-07-12
9557337008 2020-04-09 0156 PPP 1140 POST RD, FAIRFIELD, CT, 06824-6006
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) 116400
Loan Approval Amount (current) 116400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6006
Project Congressional District CT-04
Number of Employees 15
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117200.45
Forgiveness Paid Date 2021-01-07

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
0005262985 Active OFS 2025-01-15 2030-01-27 AMENDMENT

Parties

Name CONNECTICUT REALTY TRUST, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003351565 Active OFS 2020-01-27 2030-01-27 ORIG FIN STMT

Parties

Name CONNECTICUT REALTY TRUST, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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