Search icon

PRIORITY MORTGAGE GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRIORITY MORTGAGE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 1994
Business ALEI: 0296660
Annual report due: 31 Mar 2025
Business address: 21 GEISSLER DR, SHELTON, CT, 06484, United States
Mailing address: 21 GEISSLER DR., SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greg.papst@pmgct.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY NELSON PAPST Agent 21 GEISSLER DR, SHELTON, CT, 06484, United States 21 GEISSLER DR, SHELTON, CT, 06484, United States +1 203-494-4398 GREG.PAPST@PMGCT.COM 21 GEISSLER DR, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
GREG PAPST Officer 21 GEISSLER DR, SHELTON, CT, 06484, United States 21 GEISSLER DR, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change PRIORITY MORTGAGE GROUP, INC. PRIORITY MORTGAGE GROUP, LLC 2017-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360902 2024-05-30 - Annual Report Annual Report -
BF-0011254943 2023-04-03 - Annual Report Annual Report -
BF-0010256209 2022-03-28 - Annual Report Annual Report 2022
0007164555 2021-02-16 - Annual Report Annual Report 2017
0007164587 2021-02-16 - Annual Report Annual Report 2018
0007164425 2021-02-16 - Annual Report Annual Report 2014
0007164636 2021-02-16 - Annual Report Annual Report 2020
0007164664 2021-02-16 - Annual Report Annual Report 2021
0007164607 2021-02-16 - Annual Report Annual Report 2019
0007164520 2021-02-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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