Search icon

UPDIKE, KELLY & SPELLACY, P.C.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Links between entities

Type Company Name Company Number State
Headquarter of UPDIKE, KELLY & SPELLACY, P.C., RHODE ISLAND 000968902 RHODE ISLAND

form 5500

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
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 225 ASYLUM STREET 20TH FLOOR, HARTFORD, CT, 06103
UPDIKE, KELLY & SPELLACY, P.C. WELFARE PLAN 2021 060859435 2024-02-27 UPDIKE, KELLY & SPELLACY, P.C. 71
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 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 2024-02-27
Name of individual signing DENEEN SEIFEL
Valid signature Filed with authorized/valid electronic signature
UPDIKE, KELLY & SPELLACY, P.C. WELFARE PLAN 2021 060859435 2022-06-28 UPDIKE, KELLY & SPELLACY, P.C. 71
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
UPDIKE, KELLY & SPELLACY, P.C. WELFARE PLAN 2020 060859435 2021-07-13 UPDIKE, KELLY & SPELLACY, P.C. 90
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
UPDIKE, KELLY & SPELLACY, P.C. WELFARE PLAN 2019 060859435 2020-07-28 UPDIKE, KELLY & SPELLACY, P. C. 88
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
UPDIKE, KELLY & SPELLACY WELFARE PLAN 2018 060859435 2019-07-31 UPDIKE, KELLY & SPELLACY, P.C. 86
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
UPDIKE, KELLY & SPELLACY WELFARE PLAN 2017 060859435 2018-07-30 UPDIKE, KELLY & SPELLACY, P.C. 97
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
UPDIKE, KELLY & SPELLACY WELFARE PLAN 2016 060859435 2017-07-26 UPDIKE, KELLY & SPELLACY, P.C. 88
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
UPDIKE, KELLY & SPELLACY, P.C. PROFIT SHARING PLAN 2016 060859435 2017-06-29 UPDIKE, KELLY & SPELLACY, P.C. 108
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
UPDIKE, KELLY & SPELLACY, P.C. PROFIT SHARING PLAN 2015 060859435 2016-07-15 UPDIKE, KELLY & SPELLACY, P.C. 107
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1996595
Loan Approval Amount (current) 1996595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-4506
Project Congressional District CT-01
Number of Employees 89
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017600.27
Forgiveness Paid Date 2021-05-21

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
0005112876 Active OFS 2022-12-30 2027-12-30 ORIG FIN STMT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name SOPHOS PAYMENT RESOURCES
Role Secured Party
0005089751 Active OFS 2022-08-29 2027-08-29 ORIG FIN STMT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0005000173 Active OFS 2021-06-14 2026-12-05 AMENDMENT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003127424 Active OFS 2016-06-14 2026-12-05 AMENDMENT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002828641 Active OFS 2011-08-01 2026-12-05 AMENDMENT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002731490 Active OFS 2010-01-12 2026-12-05 AMENDMENT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002409036 Active OFS 2006-08-11 2026-12-05 AMENDMENT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002107455 Active OFS 2001-12-05 2026-12-05 ORIG FIN STMT

Parties

Name UPDIKE, KELLY & SPELLACY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party

Court Cases

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
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