Search icon

NUTMEG ADJUSTERS, INC.

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

Company Details

Entity Name: NUTMEG ADJUSTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1982
Business ALEI: 0130880
Annual report due: 28 May 2025
Business address: 101 RIVER STREET, MILFORD, CT, 06460, United States
Mailing address: 101 RIVER STREET, 2ND FLOOR, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jma_cpa@hotmail.com

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUTMEG ADJUSTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061062910 2022-07-14 NUTMEG ADJUSTERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 2033677766
Plan sponsor’s address 265 CONGRESS ST, BRIDGEPORT, CT, 066044008

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DANA NARDI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD OUELLETTE Officer 101 RIVER STREET, MILFORD, CT, 06460, United States - - 122 NOOKS HILL RD, CROMWELL, CT, 06416, United States
AMY C. COTTER Officer 101 RIVER STREET, MILFORD, CT, 06460, United States - - 889 EAST BROADWAY BEACH, MILFORD, CT, 06460, United States
JOHN J. COTTER JR. Officer 101 RIVER STREET, MILFORD, CT, 06460, United States +1 203-257-8917 JMA_CPA@HOTMAIL.COM 889 E BROADWAY, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. COTTER JR. Agent 889 E BROADWAY, MILFORD, CT, 06460, United States 889 E BROADWAY, MILFORD, CT, 06460, United States +1 203-257-8917 JMA_CPA@HOTMAIL.COM 889 E BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278935 2024-06-12 - Annual Report Annual Report -
BF-0011385096 2023-04-28 - Annual Report Annual Report -
BF-0010380670 2022-04-27 - Annual Report Annual Report 2022
0007349762 2021-05-24 - Annual Report Annual Report 2021
0006900748 2020-05-08 - Annual Report Annual Report 2020
0006553947 2019-05-08 - Annual Report Annual Report 2019
0006180706 2018-05-09 - Annual Report Annual Report 2018
0005839394 2017-05-09 - Annual Report Annual Report 2017
0005557875 2016-05-06 - Annual Report Annual Report 2016
0005352188 2015-06-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387918305 2021-01-22 0156 PPS 265 Congress St, Bridgeport, CT, 06604-4008
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104047.5
Loan Approval Amount (current) 104047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-4008
Project Congressional District CT-04
Number of Employees 6
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105096.53
Forgiveness Paid Date 2022-02-02
6516627110 2020-04-14 0156 PPP 265 CONGRESS ST, BRIDGEPORT, CT, 06604-4008
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4008
Project Congressional District CT-04
Number of Employees 6
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107667.61
Forgiveness Paid Date 2021-03-25

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
0005173070 Active OFS 2023-10-28 2026-07-18 AMENDMENT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005004117 Active OFS 2021-07-18 2026-07-18 ORIG FIN STMT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003434011 Active MUNICIPAL 2021-03-31 2032-08-02 AMENDMENT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003434022 Active MUNICIPAL 2021-03-31 2031-06-03 AMENDMENT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003433971 Active MUNICIPAL 2021-03-31 2033-07-05 AMENDMENT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0003253891 Active MUNICIPAL 2018-07-05 2033-07-05 ORIG FIN STMT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0003195642 Active MUNICIPAL 2017-08-02 2032-08-02 ORIG FIN STMT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003123514 Active MUNICIPAL 2016-06-03 2031-06-03 ORIG FIN STMT

Parties

Name NUTMEG ADJUSTERS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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 32224 RANDAL LICARI v NUTMEG ADJUSTERS, INC., ET AL. 2010-04-22 Appeal Case Disposed 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