Search icon

PAUL FORREST CO.

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

Company Details

Entity Name: PAUL FORREST CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158313
Business address: 107 MILL PLAIN ROAD SUITE 202, DANBURY, CT, 06811, United States
Mailing address: 107 MILL PLAIN ROAD SUITE 202, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: paulh@paulforrestco.com

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
PATRICIA HARTZBAND Agent 44 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States +1 914-433-0500 paulh@paulforrestco.com 44 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
Farrel Teich Officer 107 MILL PLAIN ROAD SUITE 202, DANBURY, CT, 06811, United States 132 Parkview Drive, Bloomfield, NJ, 07003, United States
PAUL HARTZBAND Officer 107 MILL PLAIN ROAD SUITE 202, DANBURY, CT, 06811, United States 44 Great Heron Lane, Brookfield, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265373 2025-01-02 2025-01-02 Reinstatement Certificate of Reinstatement -
BF-0012694147 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008447098 2024-07-10 - Annual Report Annual Report 2017
BF-0008447101 2024-07-10 - Annual Report Annual Report 2018
BF-0012612833 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008447099 2023-03-29 - Annual Report Annual Report 2015
BF-0008447097 2023-03-29 - Annual Report Annual Report 2016
BF-0011669209 2023-01-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005208145 2014-10-28 2014-10-28 First Report Organization and First Report -
0005208139 2014-10-28 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516238305 2021-01-21 0156 PPS 107 Mill Plain Rd Ste 202, Danbury, CT, 06811-6100
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8140
Loan Approval Amount (current) 8140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, WESTERN CT, CT, 06811-6100
Project Congressional District CT-05
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4392237708 2020-05-01 0156 PPP 107 MILL PLAIN ROAD SUITE 202, DANBURY, CT, 06811
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8072
Loan Approval Amount (current) 8072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5959.11
Forgiveness Paid Date 2021-07-06

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
0003389097 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name PAUL FORREST CO.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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