Search icon

THE LEXINGTON GROUP, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE LEXINGTON GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 1995
Business ALEI: 0509599
Annual report due: 21 Mar 2026
Business address: 6 SHADY BROOK ROAD EXT, NEW HARTFORD, CT, 06057, United States
Mailing address: PO BOX 2014, BURLINGTON, CT, United States, 06013
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: parsonsn@the-lexington-group.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-10-21
Expiration Date: 2023-10-21
Status: Expired
Product: Employee Assistance Program and Organizational Development Services
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RV3DDGC4EJT3 2024-09-12 6 SHADYBROOK RD EXT, NEW HARTFORD, CT, 06057, 2934, USA POST OFFICE BOX 2014, BURLINGTON, CT, 06013, 1014, USA

Business Information

Doing Business As LEXINGTON GROUP INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-15
Initial Registration Date 2001-11-30
Entity Start Date 1995-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621420, 623220, 624110, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE B PARSONS
Role PRESIDENT
Address PO BOX 2014, BURLINGTON, CT, 06013, 1014, USA
Title ALTERNATE POC
Name NICOLE PARSONS
Role PRESIDENT
Address PO BOX 2014, BURLINGTON, CT, 06013, 1014, USA
Government Business
Title PRIMARY POC
Name NICOLE B PARSONS
Role PRESIDENT
Address PO BOX 2014, BURLINGTON, CT, 06013, 1014, USA
Title ALTERNATE POC
Name NICOLE PARSONS
Role PRESIDENT
Address PO BOX 2014, BURLINGTON, CT, 06013, 1014, USA
Past Performance
Title PRIMARY POC
Name NICOLE PARSONS
Role PRESIDENT
Address POBOX 2014, BURLINGTON, CT, 06013, UMI

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SHL9 Active Non-Manufacturer 2000-12-21 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC NICOLE B. PARSONS
Phone +1 800-571-0197
Fax +1 860-921-0299
Address 6 SHADYBROOK RD EXT, NEW HARTFORD, CT, 06057 2934, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEXINGTON GROUP INC 2009 061420598 2010-05-26 LEXINGTON GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8005710197
Plan sponsor’s address PO BOX 2014, BURLINGTON, CT, 06013

Plan administrator’s name and address

Administrator’s EIN 061420598
Plan administrator’s name LEXINGTON GROUP INC
Plan administrator’s address PO BOX 2014, BURLINGTON, CT, 06013
Administrator’s telephone number 8005710197

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing LEXINGTON GROUP INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
F. WILLIAM O'CONNOR Agent 20 EAST MAIN ST., AVON, CT, 06001, United States 20 EAST MAIN ST., AVON, CT, 06001, United States +1 860-677-2254 fwoc@aol.com 18 LAUREL CREST, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
NICOLE B. PARSONS Officer 6 Shady Brook Rd Ext, New Hartford, CT, 06057, United States 6 SHADY BROOK ROAD EXT, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922720 2025-03-17 - Annual Report Annual Report -
BF-0012359186 2024-03-07 - Annual Report Annual Report -
BF-0011255846 2023-03-08 - Annual Report Annual Report -
BF-0010289231 2022-03-19 - Annual Report Annual Report 2022
0007177914 2021-02-19 - Annual Report Annual Report 2021
0006774678 2020-02-24 - Annual Report Annual Report 2020
0006364869 2019-02-06 - Annual Report Annual Report 2018
0006364879 2019-02-06 - Annual Report Annual Report 2019
0005803419 2017-03-29 - Annual Report Annual Report 2017
0005547174 2016-04-22 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0005 2011-01-13 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_0005_9700_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17978.00
Current Award Amount 17978.00
Potential Award Amount 17978.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
DEFINITIVE CONTRACT AWARD N6660410C2061 2010-10-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_N6660410C2061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 114432.00
Current Award Amount 114682.00
Potential Award Amount 143290.00

Description

Title EMPLOYEE ASSISTANCE SERVICES
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
DELIVERY ORDER AWARD 0004 2010-01-25 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_0004_9700_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16792.00
Current Award Amount 16792.00
Potential Award Amount 16792.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
DELIVERY ORDER AWARD 0003 2009-09-09 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_0003_9700_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16535.00
Current Award Amount 16535.00
Potential Award Amount 16535.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
- IDV W911S107D0007 2008-10-01 - -
Unique Award Key CONT_IDV_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 144620.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
DEFINITIVE CONTRACT AWARD N6660405C3693 2008-08-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N6660405C3693_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 177069.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title EMPLOYEE ASSISTANCE PROGRAM SERVICES
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Recipient Address 1200 BOSTON POST ROAD, GUILFORD, NEW HAVEN, CONNECTICUT, 06437, UNITED STATES
DCA AWARD VA251P0268 2008-04-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA251P0268_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMPLOYEE ASSISTANCE PROGRAM
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes AN51: MENTAL HEALTH (BASIC)

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, 064372472, UNITED STATES
DELIVERY ORDER AWARD 0002 2008-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_0002_9700_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16826.00
Current Award Amount 16826.00
Potential Award Amount 16826.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES
DCA AWARD V553P9206 2007-10-01 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V553P9206_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMPLOYEE ASSISTANCE PROGRAM
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes AN51: MENTAL HEALTH (BASIC)

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, 064372472, UNITED STATES
DELIVERY ORDER AWARD 0001 2007-09-30 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_0001_9700_W911S107D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12268.00
Current Award Amount 12268.00
Potential Award Amount 12268.00

Description

Title SERVICES FOR EAP COUNSELOR
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient THE LEXINGTON GROUP, INC.
UEI RV3DDGC4EJT3
Legacy DUNS 884214800
Recipient Address 1200 BOSTON POST ROAD STE 205, GUILFORD, NEW HAVEN, CONNECTICUT, 064372472, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131927104 2020-04-15 0156 PPP 6 Shady Brook Rd. Ext., NEW HARTFORD, CT, 06057-2919
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40267
Loan Approval Amount (current) 40267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-2919
Project Congressional District CT-01
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40637.23
Forgiveness Paid Date 2021-03-25
4972158406 2021-02-07 0156 PPS 6 Shadybrook Rd Ext, New Hartford, CT, 06057-2934
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39385
Loan Approval Amount (current) 39385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-2934
Project Congressional District CT-01
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39635.53
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3182933 THE LEXINGTON GROUP, INC. LEXINGTON GROUP INC RV3DDGC4EJT3 6 SHADYBROOK RD EXT, NEW HARTFORD, CT, 06057-2934
Capabilities Statement Link -
Phone Number 800-571-0197
Fax Number 860-921-0299
E-mail Address Parsonsn@The-Lexington-Group.com
WWW Page -
E-Commerce Website -
Contact Person NICOLE PARSONS
County Code (3 digit) 005
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 1SHL9
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
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 621420
NAICS Code's Description Outpatient Mental Health and Substance Abuse Centers
Small Yes
Code 623220
NAICS Code's Description Residential Mental Health and Substance Abuse Facilities
Small Yes
Code 624110
NAICS Code's Description Child and Youth Services
Small Yes
Code 624190
NAICS Code's Description Other Individual and Family Services
Small 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)
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