Search icon

LEVEY MILLER MARETZ, LLC

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

Company Details

Entity Name: LEVEY MILLER MARETZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 1994
Business ALEI: 0500929
Annual report due: 31 Mar 2026
Business address: 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States
Mailing address: 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melanie@lmmre.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LEVEY MILLER MARETZ, LLC, NEW YORK 2035324 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2017 061048935 2018-10-15 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-22
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2016 061048935 2017-07-26 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 3

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2015 061048935 2016-07-22 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Active participants 3

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2014 061048935 2015-06-11 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-14
Name of individual signing A1273480
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2013 061048935 2014-07-28 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-07
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2012 061048935 2013-10-01 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2011 061048935 2012-07-26 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Plan administrator’s name and address

Administrator’s EIN 061048935
Plan administrator’s name LEVEY MILLER MARETZ LLC
Plan administrator’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Administrator’s telephone number 2033895377

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2012-07-15
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2010 061048935 2011-08-22 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Plan administrator’s name and address

Administrator’s EIN 061048935
Plan administrator’s name LEVEY MILLER MARETZ LLC
Plan administrator’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Administrator’s telephone number 2033895377

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
LEVEY MILLER MARETZ LLC EMPLOYEES 401K PROFIT SHARING PLAN 2009 061048935 2010-07-27 LEVEY MILLER MARETZ LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2033895377
Plan sponsor’s mailing address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Plan sponsor’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525

Plan administrator’s name and address

Administrator’s EIN 061048935
Plan administrator’s name LEVEY MILLER MARETZ LLC
Plan administrator’s address 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Administrator’s telephone number 2033895377

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Arin Hayden Agent 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States +1 203-258-0659 arin@lmmre.com 143 Greenwood Ln, Monroe, CT, 06468-2416, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeremy Rosner Officer 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States - - 7 Fawn Drive, Woodbridge, CT, 06525, United States
Arin Hayden Officer 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States +1 203-258-0659 arin@lmmre.com 143 Greenwood Ln, Monroe, CT, 06468-2416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0752756 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
RES.0058353 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-06-14 2001-05-31
RES.0318675 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2005-06-01 2006-05-31
REB.0093101 REAL ESTATE BROKER INACTIVE - - 1996-06-01 1997-05-31
RES.0756287 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
RES.0750256 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0630310 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2006-06-01 2007-03-24
CAM.0000467 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2006-06-08 2019-02-01 2020-01-31
REB.0400375 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0467560 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1995-06-05 2005-06-01 2006-05-31

History

Type Old value New value Date of change
Name change LEVEY MILLER MARETZ & PROTO LLC LEVEY MILLER MARETZ, LLC 2000-04-18
Name change LEVEY, MILLER, MARETZ, L.L.C. LEVEY MILLER MARETZ & PROTO LLC 1997-07-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919162 2025-04-14 - Annual Report Annual Report -
BF-0012400181 2024-02-20 - Annual Report Annual Report -
BF-0011396212 2023-02-22 - Annual Report Annual Report -
BF-0010262443 2022-03-10 - Annual Report Annual Report 2022
0007282528 2021-04-05 - Annual Report Annual Report 2021
0006862930 2020-03-31 - Annual Report Annual Report 2020
0006374984 2019-02-11 - Annual Report Annual Report 2019
0006017452 2018-01-19 - Annual Report Annual Report 2017
0006017467 2018-01-19 - Annual Report Annual Report 2018
0005778483 2017-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185628307 2021-01-26 0156 PPS 1768 Litchfield Tpke, Woodbridge, CT, 06525-2368
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105840
Loan Approval Amount (current) 105840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2368
Project Congressional District CT-03
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106408.35
Forgiveness Paid Date 2021-08-13
8298067108 2020-04-15 0156 PPP 1768 Litchfield Tpke, Woodbridge, CT, 06525
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91100
Loan Approval Amount (current) 91100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-0032
Project Congressional District CT-03
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92038.45
Forgiveness Paid Date 2021-05-04

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 18716 LEVEY MILLER MARETZ v 595 CORPORATE CIRCLE ET AL. 1998-08-10 Appeal Case Disposed View Case
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