Search icon

CLAPBOARD HILL PRIVATE WEALTH COMPANY

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

Company Details

Entity Name: CLAPBOARD HILL PRIVATE WEALTH COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2018
Business ALEI: 1269308
Annual report due: 06 Apr 2025
Business address: 333 Unquowa Road, fAIRFIELD, CT, 06824, United States
Mailing address: 333 Unquowa Road, 303, fAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: Bpacilio@clapboardhill.com
E-Mail: tpacilio@caritasfamilyoffice.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAPBOARD HILL PRIVATE WEALTH 401(K) PROFIT SHARING PLAN & TRUST 2021 825034939 2022-07-18 CLAPBOARD HILL PRIVATE WEALTH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2036858473
Plan sponsor’s address 1265 POST RD E, WESTPORT, CT, 068805426

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing BRANDON PACILIO
Valid signature Filed with authorized/valid electronic signature
CLAPBOARD HILL PRIVATE WEALTH 401(K) PROFIT SHARING PLAN & TRUST 2020 825034939 2021-04-01 CLAPBOARD HILL PRIVATE WEALTH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2036858473
Plan sponsor’s address 1265 POST RD E, WESTPORT, CT, 068805426

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing GAMAL ABDULRAHMAN
Valid signature Filed with authorized/valid electronic signature
CLAPBOARD HILL PRIVATE WEALTH 401(K) PROFIT SHARING PLAN & TRUST 2019 825034939 2020-06-13 CLAPBOARD HILL PRIVATE WEALTH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2036858473
Plan sponsor’s address 1265 POST RD E, WESTPORT, CT, 068805426

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing GAMAL ABDULRAHMAN
Valid signature Filed with authorized/valid electronic signature
CLAPBOARD HILL PRIVATE WEALTH 401 K PROFIT SHARING PLAN TRUST 2018 825034939 2019-05-15 CLAPBOARD HILL PRIVATE WEALTH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2036858473
Plan sponsor’s address 1265 POST RD E, WESTPORT, CT, 068805426

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing GAMAL ABDULRAHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS PACILIO Agent 333 Unquowa Road, fAIRFIELD, CT, 06824, United States 333 Unquowa Road, fAIRFIELD, CT, 06824, United States +1 203-246-7771 tpacilio@caritasfamilyoffice.com CONNECTICUT, 60 CLAPBOARD HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS PACILIO Officer 333 Unquowa Rd, WESTPORT, Fairfield, CT, 06824-5075, United States +1 203-246-7771 tpacilio@caritasfamilyoffice.com CONNECTICUT, 60 CLAPBOARD HILL RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011224770 2024-11-25 - Annual Report Annual Report -
BF-0012091503 2024-11-25 - Annual Report Annual Report -
BF-0012750056 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010206580 2022-04-01 - Annual Report Annual Report 2022
0007232062 2021-03-15 - Annual Report Annual Report 2021
0006838830 2020-03-18 - Annual Report Annual Report 2020
0006428254 2019-03-06 2019-03-06 First Report Organization and First Report -
0006454880 2019-03-06 2019-03-06 Change of Agent Agent Change -
0006157698 2018-04-06 2018-04-06 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819368504 2021-03-12 0156 PPS 1265 Post Rd E, Westport, CT, 06880-5426
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106087
Loan Approval Amount (current) 106087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5426
Project Congressional District CT-04
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107323.03
Forgiveness Paid Date 2022-05-19
2844737708 2020-05-01 0156 PPP 1265 POST RD E, WESTPORT, CT, 06880
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109227
Loan Approval Amount (current) 109227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110199.3
Forgiveness Paid Date 2021-03-25

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
0003364688 Active OFS 2020-04-20 2025-04-20 ORIG FIN STMT

Parties

Name CLAPBOARD HILL PRIVATE WEALTH COMPANY
Role Debtor
Name MERCHANT CREDIT PARTNERS SPV 1, LLC, AS AGENT
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