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 |
NAICS
525990 Other Financial VehiclesThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | BRANDON PACILIO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2844737708 | 2020-05-01 | 0156 | PPP | 1265 POST RD E, WESTPORT, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | CLAPBOARD HILL PRIVATE WEALTH COMPANY |
Role | Debtor |
Name | MERCHANT CREDIT PARTNERS SPV 1, LLC, AS AGENT |
Role | Secured Party |
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