Search icon

MELLON, HICKEY & CAPUANO LLC

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

Company Details

Entity Name: MELLON, HICKEY & CAPUANO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1994
Business ALEI: 0500971
Annual report due: 31 Mar 2026
Business address: 45 STATE STREET, WATERBURY, CT, 06702, United States
Mailing address: 45 STATE STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: attorneys@mellonhickeycapuano.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM F. HICKEY III Agent 45 STATE STREET, WATERBURY, CT, 06702, United States 45 STATE STREET, WATERBURY, CT, 06702, United States +1 203-668-9477 attorneys@mellonhickeycapuano.com 45 STATE STREET, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK D. CAPUANO Officer 45 STATE STREET, WATERBURY, CT, 06702, United States - - 24 ANDREWS RD, WOLCOTT, CT, 06716, United States
WILLIAM F. HICKEY III Officer 45 STATE STREET, WATERBURY, CT, 06702, United States +1 203-668-9477 attorneys@mellonhickeycapuano.com 45 STATE STREET, WATERBURY, CT, 06702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919170 2025-03-25 - Annual Report Annual Report -
BF-0012400523 2024-03-22 - Annual Report Annual Report -
BF-0011396224 2023-03-23 - Annual Report Annual Report -
BF-0010322284 2022-03-14 - Annual Report Annual Report 2022
0007189318 2021-02-25 - Annual Report Annual Report 2021
0006721067 2020-01-13 - Annual Report Annual Report 2020
0006479996 2019-03-20 - Annual Report Annual Report 2019
0005999214 2018-01-09 - Annual Report Annual Report 2018
0005778594 2017-03-02 - Annual Report Annual Report 2017
0005717047 2016-12-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047727209 2020-04-28 0156 PPP 45 State Street, Waterbury, CT, 06702
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37190
Loan Approval Amount (current) 37190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37535.04
Forgiveness Paid Date 2021-04-08

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
0003438521 Active OFS 2021-04-26 2026-06-01 AMENDMENT

Parties

Name MELLON, HICKEY & CAPUANO LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003106389 Active OFS 2016-03-08 2026-06-01 AMENDMENT

Parties

Name MELLON, HICKEY & CAPUANO LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002818598 Active OFS 2011-06-01 2026-06-01 ORIG FIN STMT

Parties

Name MELLON, HICKEY & CAPUANO LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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