Search icon

MULLEN & MAHON, INC.

Company Details

Entity Name: MULLEN & MAHON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1974
Business ALEI: 0032221
Annual report due: 02 Jul 2025
NAICS code: 813920 - Professional Organizations
Business address: 72-I WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: P.O. BOX 85 72-I WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: patrickmahon@mullenandmahon.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK MAHON Agent 72-I WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States P.O. BOX 85, STAFFORD SPRINGS, CT, 06076, United States +1 860-559-4242 patrickmahon@mullenandmahon.com 531 HALL HILL ROAD, SOMERS, CT, 06076, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK MAHON Officer 72 WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States +1 860-559-4242 patrickmahon@mullenandmahon.com 531 HALL HILL ROAD, SOMERS, CT, 06076, United States

History

Type Old value New value Date of change
Name change MULLEN INSURANCE AGENCY, INCORPORATED MULLEN & MAHON, INC. 1977-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339039 2024-06-03 No data Annual Report Annual Report No data
BF-0012636504 2024-05-13 2024-05-13 Interim Notice Interim Notice No data
BF-0011088713 2023-06-06 No data Annual Report Annual Report No data
BF-0010693235 2022-09-06 No data Annual Report Annual Report No data
BF-0009759756 2022-06-14 No data Annual Report Annual Report No data
0006963733 2020-08-17 No data Annual Report Annual Report 2018
0006963732 2020-08-17 No data Annual Report Annual Report 2017
0006963736 2020-08-17 No data Annual Report Annual Report 2020
0006963735 2020-08-17 No data Annual Report Annual Report 2019
0006963730 2020-08-17 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864817106 2020-04-11 0156 PPP 72 W. STAFFORD RD P.O.Box 85, STAFFORD SPRINGS, CT, 06076-1000
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50688.02
Loan Approval Amount (current) 50688.02
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-1000
Project Congressional District CT-02
Number of Employees 4
NAICS code 524210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 51113.24
Forgiveness Paid Date 2021-02-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website