Search icon

FALCON CAPITAL MANAGEMENT, INC.

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

Company Details

Entity Name: FALCON CAPITAL MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2012
Business ALEI: 1092174
Annual report due: 01 Nov 2025
Business address: 530 Danbury Rd, Wilton, CT, 06897-2215, United States
Mailing address: 530 Danbury Rd, Wilton, CT, United States, 06897-2215
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rcdalldorf@falconcap.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FALCON CAPITAL MANAGEMENT, INC., NEW YORK 4338787 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALCON CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN QRP 2019 133538854 2020-06-08 FALCON CAPITAL MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 523900
Plan sponsor’s DBA name FALCON CAPITAL MANAGEMENT
Plan sponsor’s address 530 DANBURY RD, WILTON, CT, 068972215

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
FALCON CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN QRP 2018 133538854 2019-06-03 FALCON CAPITAL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 523900
Sponsor’s telephone number 2038341404
Plan sponsor’s address 530 DANBURY RD, WILTON, CT, 068972215

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
FALCON CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN QRP 2017 133538854 2018-05-15 FALCON CAPITAL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 523900
Sponsor’s telephone number 2038341404
Plan sponsor’s address 530 DANBURY RD, WILTON, CT, 068972215

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
FALCON CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN QRP 2016 133538854 2017-06-12 FALCON CAPITAL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 523900
Sponsor’s telephone number 2038341404
Plan sponsor’s address 530 DANBURY RD, WILTON, CT, 068972215

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature
FALCON CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN QRP 2015 133538854 2016-08-15 FALCON CAPITAL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-31
Business code 523900
Sponsor’s telephone number 2038341404
Plan sponsor’s address 530 DANBURY RD, WILTON, CT, 068972215

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing ROBERT DALLDORF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
Robert Dalldorf Officer 530 Danbury Rd, Wilton, CT, 06897-2215, United States 286 Mountain Rd, Wilton, CT, 06897-1530, United States

Director

Name Role Business address Residence address
Robert Dalldorf Director 530 Danbury Rd, Wilton, CT, 06897-2215, United States 286 Mountain Rd, Wilton, CT, 06897-1530, United States

History

Type Old value New value Date of change
Name change FALCON MANAGEMENT, INC. FALCON CAPITAL MANAGEMENT, INC. 2012-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012041910 2024-12-06 - Annual Report Annual Report -
BF-0008011408 2023-11-01 2023-11-01 First Report Organization and First Report 2014
BF-0012019836 2023-10-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004772138 2012-12-28 2012-12-31 Merger Certificate of Merger -
0004768610 2012-12-20 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231697302 2020-04-29 0156 PPP 530 Danbury Road, Wilton, CT, 06897-2215
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
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 New Business or 2 years or less
Project Address Wilton, FAIRFIELD, CT, 06897-2215
Project Congressional District CT-04
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30703.05
Forgiveness Paid Date 2021-01-07
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