Search icon

NEUBERT, PEPE & MONTEITH, P.C.

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

Company Details

Entity Name: NEUBERT, PEPE & MONTEITH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1994
Business ALEI: 0298710
Annual report due: 03 Jun 2025
Business address: 195 CHURCH STREET 13TH FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 195 CHURCH STREET 13TH FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: adidomenico@npmlaw.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2023 061367531 2024-06-17 NEUBERT, PEPE & MONTEITH, P.C. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2022 061367531 2023-07-10 NEUBERT, PEPE & MONTEITH, P.C. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2021 061367531 2022-07-18 NEUBERT, PEPE & MONTEITH, P.C. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2020 061367531 2021-05-17 NEUBERT, PEPE & MONTEITH, P.C. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2019 061367531 2020-05-21 NEUBERT, PEPE & MONTEITH, P.C. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2038212000
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2018 061367531 2019-06-05 NEUBERT, PEPE & MONTEITH, P.C. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2038212000
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2017 061367531 2018-06-14 NEUBERT, PEPE & MONTEITH, P.C. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2038212000
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2016 061367531 2017-06-29 NEUBERT, PEPE & MONTEITH, P.C. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2015 061367531 2016-07-12 NEUBERT, PEPE & MONTEITH, P.C. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature
NEUBERT, PEPE & MONTEITH, P.C. 401(K) RETIREMENT PLAN 2014 061367531 2015-06-03 NEUBERT, PEPE & MONTEITH, P.C. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541110
Sponsor’s telephone number 2037812827
Plan sponsor’s address 195 CHURCH ST. 13TH FLOOR, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing MICHAEL D. NEUBERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY J PEPE Agent 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-675-2094 add@npmlaw.com 157 SANTA FE AVENUE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
JUDY K. WEINSTEIN Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 2 UNICORN LANE, EASTON, CT, 06612, United States
JOSEPH ANDRIOLA Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 197 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States
LUCAS B. ROCKLIN Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 190 NORTH TIMBER LANE, CHESHIRE, CT, 06410, United States
Marc Miller Officer 195 Church Street, 13th Floor, New Haven, CT, 06510, United States 25 Peck Hill Rd, Woodbridge, CT, 06525-1301, United States
DOUGLAS S. SKALKA Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 67 DOGWOOD CIRCLE, WOODBRIDGE, CT, 06525, United States
DEBORAH MONTEITH NEUBERT Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 38 CROMWELL ROAD, NORTH HAVEN, CT, 06473, United States
JANE BALLERINI Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 384 HIGH STREET, MIDDLETOWN, CT, 06457, United States
GRETCHEN GROSICK RANDALL Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 25 FOREST BROOK ROAD, GUILFORD, CT, 06437, United States
GREGORY J. PEPE Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 157 SANTA FE, HAMDEN, CT, 06517, United States
KEVIN M. GODBOUT Officer 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 6 LAUREL RIDGE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398081 2024-05-06 - Annual Report Annual Report -
BF-0011391509 2023-05-19 - Annual Report Annual Report -
BF-0010258464 2022-05-04 - Annual Report Annual Report 2022
BF-0009753830 2021-06-30 - Annual Report Annual Report -
0006972677 2020-09-03 - Annual Report Annual Report 2020
0006558783 2019-05-15 - Annual Report Annual Report 2019
0006230475 2018-08-09 - Annual Report Annual Report 2018
0005893883 2017-07-24 - Annual Report Annual Report 2017
0005615249 2016-07-28 - Annual Report Annual Report 2016
0005342571 2015-06-03 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768587202 2020-04-15 0156 PPP 195 Church Street, NEW HAVEN, CT, 06510
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839505
Loan Approval Amount (current) 839505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 55
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845807.04
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3359987 NEUBERT, PEPE & MONTEITH, P.C - EGW5JJD52543 195 CHURCH ST STE 1300, NEW HAVEN, CT, 06510-2009
Capabilities Statement Link -
Phone Number 203-781-2895
Fax Number -
E-mail Address crosarbo@npmlaw.com
WWW Page www.npmlaw.com
E-Commerce Website -
Contact Person CINDY ROSARBO
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 0QMN7
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 541110
NAICS Code's Description Offices of Lawyers
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
0005110799 Active OFS 2022-12-16 2027-12-16 ORIG FIN STMT

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005105758 Active MUNICIPAL 2022-11-21 2032-04-05 AMENDMENT

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Debtor
Name CITY OF NEW HAVEN TAX COLLECTOR
Role Secured Party
0003438657 Active OFS 2021-04-26 2026-06-02 AMENDMENT

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003171700 Active MUNICIPAL 2017-04-05 2032-04-05 ORIG FIN STMT

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Debtor
Name CITY OF NEW HAVEN TAX COLLECTOR
Role Secured Party
0003123157 Active OFS 2016-06-02 2026-06-02 ORIG FIN STMT

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2400317 Other Contract Actions 2024-03-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-08
Termination Date 2024-09-12
Date Issue Joined 2024-05-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEUBERT, PEPE & MONTEITH, P.C.
Role Plaintiff
Name HARTMANN,
Role Defendant
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