Search icon

SUNDEL & MILFORD, INC.

Headquarter

Company Details

Entity Name: SUNDEL & MILFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 1967
Business ALEI: 0044511
Annual report due: 21 Sep 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 11 SCOVILL ST., WATERBURY, CT, 06706, United States
Mailing address: PO BOX 231, WATERBURY, CT, United States, 06720
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: INFO@SUNDELMILFORD.COM

Links between entities

Type Company Name Company Number State
Headquarter of SUNDEL & MILFORD, INC., NEW YORK 4082783 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNDEL & MILFORD, INC. 401(K) PLAN 2023 060841583 2024-09-24 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing KATHY MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2022 060841583 2023-10-11 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2021 060841583 2022-10-06 SUNDEL & MILFORD, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2020 060841583 2021-07-21 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2019 060841583 2020-07-15 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2018 060841583 2019-08-12 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2018 060841583 2019-07-30 SUNDEL & MILFORD, INC. 11
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2017 060841583 2018-06-14 SUNDEL & MILFORD, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PLAN 2016 060841583 2017-09-07 SUNDEL & MILFORD, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature
SUNDEL & MILFORD, INC. 401(K) PROFIT SHARING PLAN 2015 060841583 2016-06-23 SUNDEL & MILFORD, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2037530114
Plan sponsor’s address 11 SCOVILL STREET, WATERBURY, CT, 06720

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ROBERT MILFORD
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
STACEY DEPAULO Officer 11 SCOVILL STREET, WATERBURY, CT, 06706, United States No data No data 61 Michelle Ln N, Thomaston, CT, 06787-1273, United States
KATHY MILFORD Officer 11 SCOVILL ST., WATERBURY, CT, 06706, United States +1 203-725-6183 KATHY@SUNDELMILFORD.COM 307 HEMLOCK LANE, MIDDLEBURY, CT, 06762, United States
JAMES DEPAULO Officer 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States No data No data 61 MICHELLE LANE N, THOMASTON, CT, 06787, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHY MILFORD Agent 11 SCOVILL STREET, 4TH FLOOR, WATERBURY, CT, 06706, United States 11 SCOVILL STREET, 4TH FLOOR, WATERBURY, CT, 06706, United States +1 203-725-6183 KATHY@SUNDELMILFORD.COM 307 HEMLOCK LANE, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change SUNDEL AGENCY, INC. SUNDEL & MILFORD, INC. 1985-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216209 2024-08-26 No data Annual Report Annual Report No data
BF-0011088338 2023-08-22 No data Annual Report Annual Report No data
BF-0011753245 2023-03-28 2023-03-28 Interim Notice Interim Notice No data
BF-0010410802 2022-08-22 No data Annual Report Annual Report 2022
BF-0009815350 2021-11-23 No data Annual Report Annual Report No data
0007234613 2021-03-16 No data Annual Report Annual Report 2020
0006951182 2020-07-22 No data Annual Report Annual Report 2019
0006951180 2020-07-22 No data Annual Report Annual Report 2018
0005996972 2018-01-02 2018-01-02 Change of Agent Agent Change No data
0005994426 2018-01-02 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671687201 2020-04-15 0156 PPP 11 SCOVILL ST 4th floor, WATERBURY, CT, 06706-1107
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230510
Loan Approval Amount (current) 230510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06706-1107
Project Congressional District CT-05
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233415.06
Forgiveness Paid Date 2021-07-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website