Search icon

RESOURCES MANAGEMENT CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESOURCES MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1976
Business ALEI: 0025364
Annual report due: 21 Jul 2025
Business address: 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States
Mailing address: 643 PROSPECT AVENUE, WEST HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: kdelvalle@investRMC.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RESOURCES MANAGEMENT CORP., FLORIDA P15450 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2023 060944880 2024-05-17 RESOURCES MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing MIKE HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2022 060944880 2023-05-17 RESOURCES MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing MIKE HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2021 060944880 2022-05-03 RESOURCES MANAGEMENT CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MICHAEL HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2020 060944880 2021-04-05 RESOURCES MANAGEMENT CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing MICHAEL HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2019 060944880 2020-07-09 RESOURCES MANAGEMENT CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MICHAEL HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2018 060944880 2019-05-06 RESOURCES MANAGEMENT CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing MICHAEL HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2017 060944880 2018-05-14 RESOURCES MANAGEMENT CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing MICHAEL HERLIHY
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2016 060944880 2017-05-25 RESOURCES MANAGEMENT CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 433 S. MAIN STREET, SUITE 200, WEST HARTFORD, CT, 061102816

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing FRANK M. LOEHMANN, JR.
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2015 060944880 2016-05-31 RESOURCES MANAGEMENT CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 433 S. MAIN STREET, SUITE 200, WEST HARTFORD, CT, 061102816

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing FRANK M. LOEHMANN, JR.
Valid signature Filed with authorized/valid electronic signature
RESOURCES MANAGEMENT CORP. 401(K) PLAN 2014 060944880 2015-06-18 RESOURCES MANAGEMENT CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 8605611245
Plan sponsor’s address 433 S. MAIN STREET, SUITE 200, WEST HARTFORD, CT, 061102816

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing FRANK M. LOEHMANN, JR.
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KAREN DELVALLE Officer 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 12 CATHERINE STREET, CROMWELL, CT, 06416, United States
MICHAEL W. HERLIHY Officer 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 173 SEASIDE AVENUE, PO BOX 724, WESTBROOK, CT, 06498, United States
WILLIAM HERLIHY Officer 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 22 VAN BUREN AVENUE, WEST HARTFORD, CT, 06107, United States
DIANE JOHNSTONE Officer 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 7 DEER ROAD, COLEBROOK, CT, 06021, United States

Director

Name Role Business address Residence address
MICHAEL W. HERLIHY Director 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 173 SEASIDE AVENUE, PO BOX 724, WESTBROOK, CT, 06498, United States
WILLIAM HERLIHY Director 643 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States 22 VAN BUREN AVENUE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change JOHNNYCAKE MANAGEMENT CORP. RESOURCES MANAGEMENT CORP. 1981-02-05
Name change JOHNNYCAKE MOUNTAIN CORPORATION JOHNNYCAKE MANAGEMENT CORP. 1978-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273432 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012342007 2024-07-08 - Annual Report Annual Report -
BF-0011090477 2023-06-28 - Annual Report Annual Report -
BF-0010346994 2022-06-21 - Annual Report Annual Report 2022
BF-0009760875 2021-06-29 - Annual Report Annual Report -
0006927544 2020-06-19 - Annual Report Annual Report 2020
0006843399 2020-03-20 - Change of Business Address Business Address Change -
0006587504 2019-06-28 - Annual Report Annual Report 2019
0006209472 2018-07-02 - Annual Report Annual Report 2018
0005860361 2017-06-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8669407005 2020-04-08 0156 PPP 643 PROSPECT AVE, WEST HARTFORD, CT, 06105-4276
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275722
Loan Approval Amount (current) 275722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06105-4276
Project Congressional District CT-01
Number of Employees 14
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 278456.24
Forgiveness Paid Date 2021-04-05

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
0005113337 Active OFS 2023-01-04 2026-12-29 AMENDMENT

Parties

Name RESOURCES MANAGEMENT CORP.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC
Role Secured Party
0005002510 Active OFS 2021-07-07 2026-12-29 AMENDMENT

Parties

Name RESOURCES MANAGEMENT CORP.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC
Role Secured Party
0003156320 Active OFS 2016-12-29 2026-12-29 ORIG FIN STMT

Parties

Name RESOURCES MANAGEMENT CORP.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC
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