Search icon

THE FIRST AINTREE LIMITED PARTNERSHIP

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

Company Details

Entity Name: THE FIRST AINTREE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2009
Business ALEI: 0972433
Annual report due: 20 May 2025
Business address: 9 BETTSWOOD RD, NORWALK, CT, 06851, United States
Mailing address: 9 BETTSWOOD RD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdowning@peacockhome.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Agent ONE ELIOT PLACE, FAIRFIELD, CT, 06824-5154, United States +1 203-254-1118 peacockfive@mac.com 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address
FIVE SUTTON PLACE, LLC Officer 74 ST. JOHN'S ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278158 2024-04-22 - Annual Report Annual Report -
BF-0011176631 2023-04-25 - Annual Report Annual Report -
BF-0010383096 2022-04-21 - Annual Report Annual Report 2022
0007324679 2021-05-05 - Annual Report Annual Report 2021
0006971473 2020-09-02 - Annual Report Annual Report 2020
0006546946 2019-04-30 - Annual Report Annual Report 2019
0006172646 2018-05-01 - Annual Report Annual Report 2018
0005954574 2017-10-26 - Annual Report Annual Report 2017
0005565769 2016-05-18 - Annual Report Annual Report 2015
0005566097 2016-05-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839727204 2020-04-27 0156 PPP 9 BETTSWOOD RD, NORWALK, CT, 06851
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1148973
Loan Approval Amount (current) 1148973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 96
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1160462.73
Forgiveness Paid Date 2021-05-10
9332628508 2021-03-12 0156 PPS 9 Bettswood Rd, Norwalk, CT, 06851-5103
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1068305.42
Loan Approval Amount (current) 1068305.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-5103
Project Congressional District CT-04
Number of Employees 96
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1080422.64
Forgiveness Paid Date 2022-05-05

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
0005230726 Active OFS 2024-07-26 2029-07-26 ORIG FIN STMT

Parties

Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
Name THE PROVIDENT BANK, INC.
Role Secured Party
0005230516 Active OFS 2024-07-25 2029-07-25 ORIG FIN STMT

Parties

Name JCO, LLC
Role Debtor
Name Wilmington Trust, National Association
Role Secured Party
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
0005229725 Active OFS 2024-07-19 2024-12-09 AMENDMENT

Parties

Name 2009 JCO LEASING, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
0005228864 Active OFS 2024-07-15 2027-11-14 AMENDMENT

Parties

Name SIGNATURE BANK
Role Secured Party
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name 2009 JCO LEASING, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
0005104215 Active OFS 2022-11-14 2027-11-14 ORIG FIN STMT

Parties

Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name 2009 JCO LEASING, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
0003344238 Active OFS 2019-12-09 2024-12-09 ORIG FIN STMT

Parties

Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name 2009 JCO LEASING, LLC
Role Debtor
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