Search icon

MENDOZA & ASSOCIATES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MENDOZA & ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1978
Business ALEI: 0083857
Annual report due: 02 Nov 2025
Business address: 35 COLD SPRING ROAD SUITE 114, ROCKY HILL, CT, 06067, United States
Mailing address: 35 COLD SPRING ROAD SUITE 114, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: INFO@MENDOZA-ASSOC.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 MENDOZA & ASSOCIATES, INC., RHODE ISLAND 001699148 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENDOZA & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2010 060989261 2011-07-20 MENDOZA & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8605631319
Plan sponsor’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 060989261
Plan administrator’s name MENDOZA & ASSOCIATES, INC.
Plan administrator’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605631319

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing KENNETH MENDOZA
Valid signature Filed with authorized/valid electronic signature
MENDOZA & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2010 060989261 2011-12-19 MENDOZA & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8605631319
Plan sponsor’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 060989261
Plan administrator’s name MENDOZA & ASSOCIATES, INC.
Plan administrator’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605631319

Signature of

Role Plan administrator
Date 2011-12-19
Name of individual signing KENNETH MENDOZA
Valid signature Filed with authorized/valid electronic signature
MENDOZA & ASSOCIATES, INC. DEFINED BENEFIT PLAN 2009 060989261 2010-10-07 MENDOZA & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8605631319
Plan sponsor’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067

Plan administrator’s name and address

Administrator’s EIN 060989261
Plan administrator’s name MENDOZA & ASSOCIATES, INC.
Plan administrator’s address 35 COLD SPRING ROAD, SUITE 114, ROCKY HILL, CT, 06067
Administrator’s telephone number 8605631319

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing KENNETH MENDOZA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MICHAEL D. MENDOZA Officer 35 COLD SPRING ROAD SUITE 114, ROCKY HILL, CT, 06067, United States 9 SOUTH VIEW CIRCLE, OLD SAYBROOK, CT, 06475, United States

Director

Name Role Residence address
NANCY B. MENDOZA Director 9 SOUTH VIEW CIRCLE, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D MENDOZA Agent 35 COLD SPRING ROAD SUITE 114, ROCKY HILL, CT, 06067, United States 35 COLD SPRING ROAD SUITE 114, ROCKY HILL, CT, 06067, United States +1 860-729-8980 INFO@MENDOZA-ASSOC.COM 9 SOUTH VIEW CIRCLE, OLD SAYBROOK, CT, 06475, United States

History

Type Old value New value Date of change
Name change MENDOZA AND ASSOCIATES, INC. MENDOZA & ASSOCIATES, INC. 2012-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048966 2024-10-07 - Annual Report Annual Report -
BF-0011076599 2023-10-12 - Annual Report Annual Report -
BF-0010311211 2022-10-04 - Annual Report Annual Report 2022
BF-0009822705 2021-10-04 - Annual Report Annual Report -
0007006495 2020-10-21 - Annual Report Annual Report 2020
0006682850 2019-11-19 - Annual Report Annual Report 2019
0006263810 2018-10-24 - Annual Report Annual Report 2018
0005952336 2017-10-24 - Annual Report Annual Report 2017
0005690076 2016-11-09 - Annual Report Annual Report 2016
0005499764 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369787903 2020-06-10 0156 PPP 35 COLD SPRING RD STE 114, ROCKY HILL, CT, 06067-3102
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 60312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-3102
Project Congressional District CT-01
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60773.02
Forgiveness Paid Date 2021-03-17
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