Search icon

BRODY WILKINSON PC

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

Company Details

Entity Name: BRODY WILKINSON PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1984
Business ALEI: 0162629
Annual report due: 07 Nov 2025
Business address: 2507 POST ROAD 2ND FLOOR, SOUTHPORT, CT, 06890, United States
Mailing address: 2507 POST ROAD 2ND FLOOR, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: RSCACCHIA@BRODYWILK.COM

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BRODY WILKINSON PC, NEW YORK 4483853 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODY WILKINSON P.C. PROFIT SHARING PLAN 2022 061118463 2023-06-20 BRODY WILKINSON PC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
BRODY WILKINSON P.C. PROFIT SHARING PLAN 2021 061118463 2022-07-28 BRODY WILKINSON PC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
BRODY WILKINSON P.C. PROFIT SHARING PLAN 2020 061118463 2021-07-28 BRODY WILKINSON PC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PETER T. MOTT
Valid signature Filed with authorized/valid electronic signature
BRODY WILKINSON P.C. PROFIT SHARING PLAN 2019 061118463 2020-07-22 BRODY WILKINSON PC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing PETER T. MOTT
Valid signature Filed with authorized/valid electronic signature
BRODY WILKINSON P.C. PROFIT SHARING PLAN 2018 061118463 2019-07-24 BRODY WILKINSON PC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing PETER T. MOTT
Valid signature Filed with authorized/valid electronic signature
BRODY WILKINSON PC 2017 061118463 2018-06-12 BRODY WILKINSON PC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2033197100
Plan sponsor’s address 2507 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing PETER T. MOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. WALSH JR. Agent 2507 POST ROAD, SOUTHPORT, CT, 06490, United States 2507 POST ROAD, SOUTHPORT, CT, 06490, United States +1 203-319-7100 RSCACCHIA@BRODYWILK.COM 90 NORTH CEDAR ROAD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALYSSA V. SHERRIFF Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 15 SUNSET DRIVE, WESTON, CT, 06883, United States
JUSTIN L. GALLETTI Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 52 DOWNS AVENUE, STAMFORD, CT, 06902, United States
THOMAS J. WALSH JR. Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States +1 203-319-7100 RSCACCHIA@BRODYWILK.COM 90 NORTH CEDAR ROAD, FAIRFIELD, CT, 06430, United States
LISA F. METZ Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 7 RAINEY LANE, WESTPORT, CT, 06880, United States
EDWARD MARCANTONIO Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 6 HAWTHORNE LANE, WESTPORT, CT, 06880, United States
BRIAN T. SILVESTRO Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06824, United States - - 55 CIDER MILL LANE, FAIRFIELD, CT, 06430, United States
SETH L. COOPER Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 53 KACHELE STREET, EASTON, CT, 06612, United States
JENNIFER A. BASCIANO Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 101 SUMMER STREET, #620, STAMFORD, CT, 06901, United States
DANIEL B. FITZGERALD Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 27 DRUMM ROAD, FAIRFIELD, CT, 06824, United States
JAMES D. FUNNELL JR. Officer 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 101 POCAHONTAS ROAD, REDDING, CT, 06896, United States

Director

Name Role Business address Phone E-Mail Residence address
ALYSSA V. SHERRIFF Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 15 SUNSET DRIVE, WESTON, CT, 06883, United States
EDWARD MARCANTONIO Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 6 HAWTHORNE LANE, WESTPORT, CT, 06880, United States
THOMAS J. WALSH JR. Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States +1 203-319-7100 RSCACCHIA@BRODYWILK.COM 90 NORTH CEDAR ROAD, FAIRFIELD, CT, 06430, United States
SETH L. COOPER Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 53 KACHELE STREET, EASTON, CT, 06612, United States
JENNIFER A. BASCIANO Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 101 SUMMER STREET, #620, STAMFORD, CT, 06901, United States
JAMES D. FUNNELL JR. Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 101 POCAHONTAS ROAD, REDDING, CT, 06896, United States
RONALD B. NOREN Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 178 PINE CREEK AVENUE, FAIRFIELD, CT, 06824, United States
DOUGLAS R. BROWN Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 101 PARK DRIVE, FAIRFIELD, CT, 06824, United States
DAVID R. HERMENZE Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 20 MIDDLEBROOK POND ROAD, REDDING, CT, 06896, United States
PETER T. MOTT Director 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890, United States - - 80 ORIOLE LANE, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change BRODY, WILKINSON AND OBER, P.C. BRODY WILKINSON PC 2007-08-30
Name change BRODY AND OBER, P.C. BRODY, WILKINSON AND OBER, P.C. 1998-12-30
Name change OBER, MOORE, THORBURN & NOREN, P.C. BRODY AND OBER, P.C. 1992-10-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049745 2024-11-05 - Annual Report Annual Report -
BF-0012645529 2024-05-22 2024-05-22 Interim Notice Interim Notice -
BF-0011079288 2023-11-07 - Annual Report Annual Report -
BF-0010209210 2022-11-10 - Annual Report Annual Report 2022
BF-0009821927 2021-11-08 - Annual Report Annual Report -
0007328307 2021-05-10 - Interim Notice Interim Notice -
0007032484 2020-12-04 - Annual Report Annual Report 2020
0006692777 2019-12-09 - Annual Report Annual Report 2019
0006281357 2018-11-21 - Annual Report Annual Report 2018
0005967417 2017-11-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244037301 2020-04-30 0156 PPP 2507 POST RD, SOUTHPORT, CT, 06890
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743782
Loan Approval Amount (current) 743782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748378.16
Forgiveness Paid Date 2020-12-15

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
0005271452 Active OFS 2025-02-26 2030-08-16 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Secured Party
0005177041 Active OFS 2023-11-16 2029-05-03 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JP MORGAN CHASE BANK, NA
Role Secured Party
0003420684 Active OFS 2021-01-12 2026-01-12 ORIG FIN STMT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003354878 Active OFS 2020-02-20 2030-08-16 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Secured Party
0003273903 Active OFS 2018-11-08 2029-05-03 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JP MORGAN CHASE BANK, NA
Role Secured Party
0003040484 Active OFS 2015-02-19 2030-08-16 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Secured Party
0002966521 Active OFS 2013-11-14 2029-05-03 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JP MORGAN CHASE BANK, NA
Role Secured Party
0002741186 Active OFS 2010-03-15 2030-08-16 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Secured Party
0002673888 Active OFS 2009-01-08 2029-05-03 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JP MORGAN CHASE BANK, NA
Role Secured Party
0002670891 Active OFS 2008-12-16 2029-05-03 AMENDMENT

Parties

Name BRODY WILKINSON PC
Role Debtor
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Secured Party
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