Entity Name: | UPDIKE, KELLY & SPELLACY, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jan 1970 |
Business ALEI: | 0047554 |
Annual report due: | 19 Jan 2026 |
Business address: | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States |
Mailing address: | 225 Asylum Street, 20th Floor, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | tkoscho@uks.com |
E-Mail: | minsero@uks.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UPDIKE, KELLY & SPELLACY, P.C., RHODE ISLAND | 000968902 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UPDIKE, KELLY & SPELLACY, P.C. PROFIT SHARING PLAN | 2023 | 060859435 | 2024-06-04 | UPDIKE, KELLY & SPELLACY, P.C. | 99 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
UPDIKE, KELLY & SPELLACY, P.C. WELFARE PLAN | 2021 | 060859435 | 2024-02-27 | UPDIKE, KELLY & SPELLACY, P.C. | 71 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 71 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-02-27 |
Name of individual signing | DENEEN SEIFEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482600 |
Plan sponsor’s mailing address | GOODWIN SQUARE, 225 ASYLUM ST FL 20, HARTFORD, CT, 061031532 |
Plan sponsor’s address | GOODWIN SQUARE, 225 ASYLUM ST FL 20, HARTFORD, CT, 061031532 |
Number of participants as of the end of the plan year
Active participants | 71 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2022-06-28 |
Name of individual signing | DENEEN SEIFEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482600 |
Plan sponsor’s mailing address | 100 PEARL ST FL 17, HARTFORD, CT, 061034511 |
Plan sponsor’s address | 100 PEARL ST FL 17, HARTFORD, CT, 061034511 |
Number of participants as of the end of the plan year
Active participants | 71 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | DENEEN SEIFEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482660 |
Plan sponsor’s mailing address | 100 PEARL ST, HARTFORD, CT, 061034506 |
Plan sponsor’s address | 100 PEARL ST, HARTFORD, CT, 061034506 |
Number of participants as of the end of the plan year
Active participants | 90 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | DENEEN SEIFEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-28 |
Name of individual signing | JOHN ALISSI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482660 |
Plan sponsor’s mailing address | PO BOX 231277, HARTFORD, CT, 061231277 |
Plan sponsor’s address | 100 PEARL STREET, HARTFORD, CT, 06103 |
Number of participants as of the end of the plan year
Active participants | 88 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-07-31 |
Name of individual signing | JOHN ALISSI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-31 |
Name of individual signing | JOHN ALISSI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482660 |
Plan sponsor’s mailing address | PO BOX 231277, HARTFORD, CT, 061231277 |
Plan sponsor’s address | 100 PEARL STREET, HARTFORD, CT, 06103 |
Number of participants as of the end of the plan year
Active participants | 86 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | JOHN WOLTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | JOHN WOLTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1970-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482660 |
Plan sponsor’s mailing address | PO BOX 231277, HARTFORD, CT, 061231277 |
Plan sponsor’s address | 100 PEARL STREET, 17TH FLOOR, HARTFORD, CT, 06103 |
Number of participants as of the end of the plan year
Active participants | 97 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | JOHN WOLTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-26 |
Name of individual signing | JOHN WOLTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482600 |
Plan sponsor’s address | 100 PEARL STREET, HARTFORD, CT, 06103 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8605482600 |
Plan sponsor’s address | 100 PEARL STREET, HARTFORD, CT, 06103 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN J. ALISSI | Agent | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | +1 860-805-3513 | minsero@uks.com | 10 BREWSTER DRIVE, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK J. ZIMMERMANN | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 1178 SILAS DEANE HIGHWAY, #415, WETHERSFIELD, CT, 06109, United States |
BRIAN C. COURTNEY | Officer | 265 Church Street, Century Tower, 10th Floor, New Haven, CT, 06510, United States | - | - | 155 BLAKE RD., HAMDEN, CT, 06517, United States |
KERRY C. CALLAHAN | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 21 PENFIELD PLACE, FARMINGTON, CT, 06032, United States |
DONALD W. DOEG | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 41 BASSWOOD ROAD, FARMINGTON, CT, 06032, United States |
PAUL N. GILMORE | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 8 BRADLEY ROAD, SIMSBURY, CT, 06070, United States |
EVAN S. GOLDSTEIN | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 44 HIGH STREET, FARMINGTON, CT, 06032, United States |
JOHN F. WOLTER | Officer | 179 Main Street, 100 Plaza Middlesex, Middletown, CT, 06457, United States | - | - | 16 CHITTENDEN LANE, P. O. BOX 393, EAST HADDAM, CT, 06423, United States |
JAMES M. CONNOR | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 470 WEIR STREET, GLASTONBURY, CT, 06033, United States |
DAVID J. MONZ | Officer | 265 Church Street, Century Tower, 10th Floor, New Haven, CT, 06510, United States | - | - | 23 WINDSOR ROAD, NORTH HAVEN, CT, 06473, United States |
ROBERT M. DECRESCENZO | Officer | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 84 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EVAN S. GOLDSTEIN | Director | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 44 HIGH STREET, FARMINGTON, CT, 06032, United States |
CHRISTOPHER L. BRIGHAM | Director | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 6 UPLANDS DRIVE, WEST HARTFORD, CT, 06107, United States |
JOHN J. ALISSI | Director | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | +1 860-805-3513 | minsero@uks.com | 10 BREWSTER DRIVE, WEST HARTFORD, CT, 06117, United States |
R. ALISHA VERDONE | Director | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 1010 GOODALE HILL ROAD, GLASTONBURY, CT, 06033, United States |
KEVIN J. MCELENEY | Director | 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | - | - | 33 APRIL DRIVE, GLASTONBURY, CT, 06033, United States |
RICHARD D. CARELLA | Director | 179 Main Street, 100 Plaza Middlesex, Middletown, CT, 06457, United States | - | - | 85 HIGH STREET, PORTLAND, CT, 06480, United States |
JOHN MULCAHY | Director | 265 Church Street, Century Tower, 10th Floor, New Haven, CT, 06510, United States | - | - | 425 N. Main Street, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012899927 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0012215858 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011088341 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010177226 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007077719 | 2021-01-25 | - | Annual Report | Annual Report | 2021 |
0006739898 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006326178 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006025942 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005749362 | 2017-01-25 | - | Annual Report | Annual Report | 2017 |
0005679493 | 2016-10-24 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6339527200 | 2020-04-28 | 0156 | PPP | 100 PEARL ST, HARTFORD, CT, 06103-4506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005112876 | Active | OFS | 2022-12-30 | 2027-12-30 | ORIG FIN STMT | |||||||||||||
|
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | SOPHOS PAYMENT RESOURCES |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | CANON FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | UPDIKE, KELLY & SPELLACY, P.C. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 23223 | UPDIKE, KELLY & SPELLACY, P.C. v STEWART W. BECKETT ET AL. | 2002-07-16 | Appeal Case | Disposed/Transfer | View Case |
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