Search icon

NEW ENGLAND GUILD WEALTH ADVISORS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND GUILD WEALTH ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1991
Business ALEI: 0263088
Annual report due: 18 Jul 2025
Business address: 8 Up The Road, West Simsbury, CT, 06092, United States
Mailing address: 8 Up The Road, West Simsbury, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: financialsolutions444@gmail.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
878057 139 SIMSBURY ROAD, AVON, CT, 06001 139 SIMSBURY ROAD, AVON, CT, 06001 8602363301

Filings since 2023-01-11

Form type 13F-HR
File number 028-19581
Filing date 2023-01-11
Reporting date 2022-12-31
File View File

Filings since 2022-10-06

Form type 13F-HR
File number 028-19581
Filing date 2022-10-06
Reporting date 2022-09-30
File View File

Filings since 2022-07-08

Form type 13F-HR
File number 028-19581
Filing date 2022-07-08
Reporting date 2022-06-30
File View File

Filings since 2022-04-18

Form type 13F-HR
File number 028-19581
Filing date 2022-04-18
Reporting date 2022-03-31
File View File

Filings since 2022-01-12

Form type 13F-HR
File number 028-19581
Filing date 2022-01-12
Reporting date 2021-12-31
File View File

Filings since 2021-10-07

Form type 13F-HR
File number 028-19581
Filing date 2021-10-07
Reporting date 2021-09-30
File View File

Filings since 2021-07-12

Form type 13F-HR
File number 028-19581
Filing date 2021-07-12
Reporting date 2021-06-30
File View File

Filings since 2021-04-08

Form type 13F-HR
File number 028-19581
Filing date 2021-04-08
Reporting date 2021-03-31
File View File

Filings since 2021-01-15

Form type 13F-HR
File number 028-19581
Filing date 2021-01-15
Reporting date 2020-12-31
File View File

Filings since 2020-10-05

Form type 13F-HR
File number 028-19581
Filing date 2020-10-05
Reporting date 2020-09-30
File View File

Filings since 2020-07-08

Form type 13F-HR
File number 028-19581
Filing date 2020-07-08
Reporting date 2020-06-30
File View File

Filings since 2020-04-06

Form type 13F-HR
File number 028-19581
Filing date 2020-04-06
Reporting date 2020-03-31
File View File

Filings since 2020-01-06

Form type 13F-HR
File number 028-19581
Filing date 2020-01-06
Reporting date 2019-12-31
File View File

Filings since 2019-10-10

Form type 13F-HR
File number 028-19581
Filing date 2019-10-10
Reporting date 2019-09-30
File View File

Filings since 2019-08-21

Form type 13F-HR
File number 028-19581
Filing date 2019-08-21
Reporting date 2018-09-30
File View File

Filings since 2019-08-21

Form type 13F-HR
File number 028-19581
Filing date 2019-08-21
Reporting date 2018-06-30
File View File

Filings since 2019-08-21

Form type 13F-HR
File number 028-19581
Filing date 2019-08-21
Reporting date 2018-03-31
File View File

Filings since 2019-08-21

Form type 13F-HR
File number 028-19581
Filing date 2019-08-21
Reporting date 2017-12-31
File View File

Filings since 2019-08-20

Form type 13F-HR
File number 028-19581
Filing date 2019-08-20
Reporting date 2019-06-30
File View File

Filings since 2019-08-20

Form type 13F-HR
File number 028-19581
Filing date 2019-08-20
Reporting date 2019-03-31
File View File

Filings since 2019-08-20

Form type 13F-HR
File number 028-19581
Filing date 2019-08-20
Reporting date 2018-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2023 061323290 2024-07-10 NEW ENGLAND GUILD WEALTH ADVISORS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2022 061323290 2023-06-27 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS PROFIT SHARING PLAN 2022 061323290 2023-06-27 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2021 061323290 2022-03-07 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS PROFIT SHARING PLAN 2021 061323290 2022-03-07 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS PROFIT SHARING PLAN 2020 061323290 2021-04-29 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2020 061323290 2021-04-29 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2019 061323290 2020-07-14 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS PROFIT SHARING PLAN 2019 061323290 2020-07-14 NEW ENGLAND GUILD WEALTH ADVISORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001
NEW ENGLAND GUILD WEALTH ADVISORS CASH BALANCE PLAN 2018 061323290 2019-05-14 NEW ENGLAND GUILD WEALTH ADVISORS 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8604045900
Plan sponsor’s address 139 SIMSBURY ROAD, AVON, CT, 06001

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
E PATRICK LOGUE Agent 8 Up The Road, West Simsbury, CT, 06092, United States 8 Up The Road, West Simsbury, CT, 06092, United States +1 860-913-1180 financialsolutions444@gmail.com 8 Up The Road, West Simsbury, CT, 06092, United States

Officer

Name Role Business address Residence address
E. PATRICK LOGUE Officer 139 SIMSBURY ROAD, AVON, CT, 06001, United States 8 UP THE ROAD, W. SIMSBURY, CT, 06092, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND GUILD, INC. THE NEW ENGLAND GUILD WEALTH ADVISORS, INC. 2013-08-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268148 2024-06-18 - Annual Report Annual Report -
BF-0011388931 2023-07-03 - Annual Report Annual Report -
BF-0010372350 2022-07-18 - Annual Report Annual Report 2022
BF-0009762212 2021-10-16 - Annual Report Annual Report -
0006926455 2020-06-18 - Annual Report Annual Report 2020
0006577067 2019-06-14 2019-06-14 Change of Agent Agent Change -
0006572617 2019-06-11 - Annual Report Annual Report 2019
0006414334 2019-02-27 - Annual Report Annual Report 2018
0006414330 2019-02-27 - Annual Report Annual Report 2017
0005607498 2016-07-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566217305 2020-04-30 0156 PPP 139 Simsbury Road, AVON, CT, 06001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
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 AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110640.68
Forgiveness Paid Date 2021-03-15
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