Search icon

THE PROPERTY GROUP OF CONNECTICUT, INC.

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

Company Details

Entity Name: THE PROPERTY GROUP OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1987
Business ALEI: 0210359
Annual report due: 28 Dec 2025
Business address: 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KX16X1UC8CJ8 2024-12-04 25 CRESCENT ST., STAMFORD, CT, 06906, 1839, USA 25 CRESCENT ST., STAMFORD, CT, 06906, 1839, USA

Business Information

URL www.thepropertygroup.net
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-07
Initial Registration Date 2022-12-20
Entity Start Date 1987-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910
Product and Service Codes Y1JZ, Y1QA, Z1AA, Z1AB, Z1AZ, Z1CA, Z1CZ, Z1DZ, Z1EB, Z1EC, Z1EZ, Z1FB, Z1FD, Z1FE, Z1FZ, Z1GZ, Z1JZ, Z1QA, Z200, Z2AA, Z2CA, Z2DB, Z2DZ, Z2EB, Z2EC, Z2EZ, Z2FA, Z2FB, Z2FE, Z2FZ, Z2GZ, Z2JA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN ANTONELLI
Role VICE PRESIDENT
Address 25 CRESCENT ST., STAMFORD, CT, 06906, USA
Government Business
Title PRIMARY POC
Name JOHN ANTONELLI
Role VICE PRESIDENT
Address 25 CRESCENT ST., STAMFORD, CT, 06906, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPERTY GROUP OF CONNECTICUT 401(K) PROFIT SHARING PLAN & TRUST 2023 061222198 2024-05-10 PROPERTY GROUP OF CONNECTICUT 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401(K) PROFIT SHARING PLAN & TRUST 2022 061222198 2023-07-12 PROPERTY GROUP OF CONNECTICUT 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401(K) PROFIT SHARING PLAN & TRUST 2021 061222198 2022-07-14 PROPERTY GROUP OF CONNECTICUT 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401(K) PROFIT SHARING PLAN & TRUST 2020 061222198 2021-06-16 PROPERTY GROUP OF CONNECTICUT 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401(K) PROFIT SHARING PLAN & TRUST 2019 061222198 2020-07-21 PROPERTY GROUP OF CONNECTICUT 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401 K PROFIT SHARING PLAN TRUST 2018 061222198 2019-07-18 PROPERTY GROUP OF CONNECTICUT 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
PROPERTY GROUP OF CONNECTICUT 401 K PROFIT SHARING PLAN TRUST 2017 061222198 2018-07-24 PROPERTY GROUP OF CONNECTICUT 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature
THE PROPERTY GROUP OF CT, INC. 401 K PLAN 2016 061222198 2017-06-28 PROPERTY GROUP OF CONNECTICUT 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-02
Business code 812990
Sponsor’s telephone number 2038934620
Plan sponsor’s address 25 CRESCENT ST 2ND FLOOR, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JARED SCHULMAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JOHN W. SULLIVAN Officer 25 CRESCENT STREET, STAMFORD, CT, 06906, United States - - 41 SHOREFRONT PARK, NORWALK, CT, 06854, United States
JARED SCHULMAN Officer 25 CRESCENT STREET, STAMFORD, CT, 06906, United States - - 194 Putnam Rd, New Canaan, CT, 06840-6808, United States
JAMES MAFFUCCI Officer 25 CRESCENT STREET, STAMFORD, CT, 06906, United States +1 203-461-1360 ccruz@thepropertygroup.net 44 THE KNOLL, SOUTHPORT, CT, 06490, United States
JOHN ANTONELLI Officer 25 CRESCENT STREET, STAMFORD, CT, 06906, United States - - 114 THORNWOOD ROAD, STAMFORD, CT, 06903, United States
Joseph Schoonbeek Officer - - - 102 Betsys Ln, New Canaan, CT, 06840-5204, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES MAFFUCCI Agent 25 CRESCENT ST., STAMFORD, CT, 06906, United States 25 CRESCENT ST., STAMFORD, CT, 06906, United States +1 203-461-1360 ccruz@thepropertygroup.net 44 THE KNOLL, SOUTHPORT, CT, 06490, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0536857 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-05-03 1996-11-30
CAM.0000081 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1995-05-26 1996-01-31

History

Type Old value New value Date of change
Name change MONT REAL ESTATE SERVICES, INC. THE PROPERTY GROUP OF CONNECTICUT, INC. 2001-08-20
Name change MONT & WARD REAL ESTATE SERVICES, INC. MONT REAL ESTATE SERVICES, INC. 1999-01-20
Name change MONT ENTERPRISES, INC. MONT & WARD REAL ESTATE SERVICES, INC. 1996-04-25
Name change MONT MANAGEMENT, INC. MONT ENTERPRISES, INC. 1993-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914009 2025-01-09 - Annual Report Annual Report -
BF-0011388559 2023-12-28 - Annual Report Annual Report -
BF-0010387980 2023-01-04 - Annual Report Annual Report 2022
BF-0009827166 2021-12-27 - Annual Report Annual Report -
0007021148 2020-11-18 - Annual Report Annual Report 2020
0006682021 2019-11-18 - Annual Report Annual Report 2019
0006279646 2018-11-19 - Annual Report Annual Report 2018
0006243065 2018-09-07 - Annual Report Annual Report 2016
0006243066 2018-09-07 - Annual Report Annual Report 2017
0005453379 2015-12-28 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336897384 0111500 2012-10-02 50-52 HOWE STREET, NEW HAVEN, CT, 06511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-10-04
Emphasis L: FALL, L: RESCON, N: CTARGET
Case Closed 2013-05-23

Related Activity

Type Inspection
Activity Nr 689418
Safety Yes
Type Inspection
Activity Nr 689818
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2013-01-07
Abatement Due Date 2013-01-17
Current Penalty 1000.0
Initial Penalty 3080.0
Final Order 2013-02-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairway(s) or ladder(s) were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, or no ramp, runway, sloped embankment, or personnel hoist was provided: JOBSITE: The parapet wall, used as the employee's point of access and having a break in elevation of more than 19 inches was not provided with a step, ramp or an equivalent device.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2013-01-07
Abatement Due Date 2013-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards. JOBSITE: The employees utilizing a stairway to access a roof to a scaffold had not received training and information to recognize hazards related to stairways.
334172038 0111500 2012-05-02 17 ARTHER PLACE, STAMFORD, CT, 06906
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-05-02
Emphasis L: FALL
Case Closed 2013-05-23

Related Activity

Type Inspection
Activity Nr 415062
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-06-20
Current Penalty 2000.0
Initial Penalty 2640.0
Final Order 2012-07-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and fuardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. Jobsite: The employer did not ensure that each employee working on the flat roof with an unprotected side or edge, which was approximately 12 feet 5 inches above a lower level, was protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-06-20
Abatement Due Date 2012-07-05
Current Penalty 0.0
Initial Penalty 1760.0
Final Order 2012-07-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: Jobsite: The employee who was exposed fall hazards of up to 12.5 feet above the ground while working on flat roof was not trained in fall hazards and the procedures to be followed to minimize such hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359517004 2020-04-05 0156 PPP 25 CRESCENT ST, STAMFORD, CT, 06906-1815
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660900
Loan Approval Amount (current) 660900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-1815
Project Congressional District CT-04
Number of Employees 48
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664575.69
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2941671 THE PROPERTY GROUP OF CONNECTICUT, INC. - KX16X1UC8CJ8 25 CRESCENT ST., STAMFORD, CT, 06906-1839
Capabilities Statement Link -
Phone Number 203-353-6955
Fax Number -
E-mail Address jantonelli@thepropertygroup.net
WWW Page www.thepropertygroup.net
E-Commerce Website -
Contact Person JOHN ANTONELLI
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 9FAF0
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813910
NAICS Code's Description Business Associations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005211743 Active OFS 2024-05-01 2029-05-01 ORIG FIN STMT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005196664 Active OFS 2024-03-12 2029-05-19 AMENDMENT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005178951 Active OFS 2023-11-29 2028-08-18 AMENDMENT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name AMERICAN COPY SERVICE CENTER, INC.
Role Secured Party
0005160377 Active OFS 2023-08-18 2028-08-18 ORIG FIN STMT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name AMERICAN COPY SERVICE CENTER, INC.
Role Secured Party
0005043488 Active OFS 2022-01-28 2027-01-28 ORIG FIN STMT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003359769 Active OFS 2020-03-20 2025-01-02 AMENDMENT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003348422 Active OFS 2020-01-02 2025-01-02 ORIG FIN STMT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003297340 Active OFS 2019-04-02 2029-05-19 AMENDMENT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002996197 Active OFS 2014-05-19 2029-05-19 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
0002001739 Active LABOR 2000-06-07 9999-12-31 ORIG FIN STMT

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2596916 Intrastate Non-Hazmat 2015-04-07 - - 1 5 Auth. For Hire, Private(Property)
Legal Name THE PROPERTY GROUP OF CONNECTICUT INC
DBA Name -
Physical Address 25 CRESCENT STREET, STAMFORD, CT, 06906, US
Mailing Address 25 CRESCENT STREET, STAMFORD, CT, 06906, US
Phone (203) 348-4267
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-00573 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Defendant
Name PULLMAN & COMLEY, LLC
Role Defendant
Name Steven Sandstrom Jr.
Role Defendant
Name Jeanne Stoney
Role Defendant
Name STONYBROOK OWNERS ASSOCIATION, INC.
Role Defendant
Name Alexander Von Fischer
Role Defendant
Name Sandy Young
Role Defendant
Name Stanley Bruce Scheinman
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00573-0
Date 2018-11-09
Notes ORDER denying 101 Motion for Reconsideration; denying 102 Motion for Articulation of Court's Ruling; denying 103 Motion for Articulation of Court's Dicta. Signed by Judge Stefan R Underhill on 11/9/2018 (Pincus, A).
View View File
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