Search icon

EXCEL PARTNERS, INC.

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

Company Details

Entity Name: EXCEL PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1995
Business ALEI: 0509601
Annual report due: 13 Mar 2026
Business address: 535 CONNECTICUT AVE SUITE 105, NORWALK, CT, 06854, United States
Mailing address: 535 CONNECTICUT AVE SUITE 105, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ttuttle@excel-partners.com

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL PARTNERS, INC. 401(K) PLAN 2023 061420255 2024-10-01 EXCEL PARTNERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 535 CONNECTICUT AVE. SUITE 105, NORWALK, CT, 06854
EXCEL PARTNERS, INC. 401(K) PLAN 2022 061420255 2023-09-21 EXCEL PARTNERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 535 CONNECTICUT AVE. SUITE 105, NORWALK, CT, 06854
EXCEL PARTNERS, INC. 401(K) PLAN 2021 061420255 2022-06-24 EXCEL PARTNERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 535 CONNECTICUT AVE. SUITE 105, NORWALK, CT, 06854
EXCEL PARTNERS, INC. 401(K) PLAN 2020 061420255 2021-10-04 EXCEL PARTNERS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 535 CONNECTICUT AVE. SUITE 105, NORWALK, CT, 06854
EXCEL PARTNERS, INC. 401(K) PLAN 2019 061420255 2020-09-28 EXCEL PARTNERS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
EXCEL PARTNERS, INC. 401(K) PLAN 2018 061420255 2019-10-07 EXCEL PARTNERS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
EXCEL PARTNERS, INC. 401(K) PLAN 2017 061420255 2018-09-22 EXCEL PARTNERS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
EXCEL PARTNERS, INC. 401(K) PLAN 2016 061420255 2017-09-21 EXCEL PARTNERS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
EXCEL PARTNERS, INC. 401(K) PLAN 2015 061420255 2016-06-27 EXCEL PARTNERS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576

Plan administrator’s name and address

Administrator’s EIN 061420255
Plan administrator’s name EXCEL PARTNERS, INC.
Plan administrator’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
Administrator’s telephone number 2039786200
EXCEL PARTNERS, INC. 401(K) PLAN 2014 061420255 2015-10-06 EXCEL PARTNERS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 2039786200
Plan sponsor’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576

Plan administrator’s name and address

Administrator’s EIN 061420255
Plan administrator’s name EXCEL PARTNERS, INC.
Plan administrator’s address 1177 SUMMER STREET - SUITE 3, STAMFORD, CT, 069055576
Administrator’s telephone number 2039786200

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing GARY GILBERT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
PAUL SIRBONO Officer 535 CONNECTICUT AVE, SUITE 105, NORWALK, CT, 06854, United States - - 807 RIVERSIDE DRIVE, FAIRFIELD, CT, 06430, United States
DAWN PASCALE Officer 535 CONNECTICUT AVE, SUITE 105, NORWALK, CT, 06854, United States - - 61 LOUGHRAN AVE, STAMFORD, CT, 06902, United States
GARY W. GILBERT Officer 535 CONNECTICUT AVE, SUITE 105, NORWALK, CT, 06854, United States +1 330-417-3235 ttuttle@excel-partners.com 5 CHUCTA ROAD, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY W. GILBERT Agent 535 CONNECTICUT AVE SUITE 105, NORWALK, CT, 06854, United States 535 CONNECTICUT AVE, SUITE 105, NORWALK, CT, 06854, United States +1 330-417-3235 ttuttle@excel-partners.com 5 CHUCTA ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922721 2025-03-12 - Annual Report Annual Report -
BF-0012359187 2024-04-12 - Annual Report Annual Report -
BF-0011255847 2023-03-11 - Annual Report Annual Report -
BF-0010412112 2022-03-08 - Annual Report Annual Report 2022
0007189760 2021-02-25 - Annual Report Annual Report 2021
0006982612 2020-09-17 - Annual Report Annual Report 2020
0006641409 2019-09-10 - Interim Notice Interim Notice -
0006567997 2019-06-03 - Change of Agent Address Agent Address Change -
0006353064 2019-02-01 - Annual Report Annual Report 2019
0006051639 2018-02-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816247002 2020-04-06 0156 PPP 535 CONNECTICUT AVE Ste 105, NORWALK, CT, 06854-1700
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 746300
Loan Approval Amount (current) 746300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1700
Project Congressional District CT-04
Number of Employees 54
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755521.41
Forgiveness Paid Date 2021-07-19
2782738403 2021-02-04 0156 PPS 535 Connecticut Ave Ste 105, Norwalk, CT, 06854-1700
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 746377.5
Loan Approval Amount (current) 746377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1700
Project Congressional District CT-04
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749874.23
Forgiveness Paid Date 2021-08-13

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
0005257110 Active OFS 2024-12-16 2030-06-11 AMENDMENT

Parties

Name EXCEL PARTNERS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005193798 Active OFS 2024-02-21 2029-03-03 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name EXCEL PARTNERS, INC.
Role Debtor
0003377742 Active OFS 2020-06-11 2030-06-11 ORIG FIN STMT

Parties

Name EXCEL PARTNERS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003283097 Active OFS 2019-01-03 2029-03-03 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name EXCEL PARTNERS, INC.
Role Debtor
0002974765 Active OFS 2014-01-10 2029-03-03 AMENDMENT

Parties

Name EXCEL PARTNERS, INC.
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0002975074 Active OFS 2014-01-09 2029-03-03 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name EXCEL PARTNERS, INC.
Role Debtor
0002673406 Active OFS 2009-01-06 2029-03-03 AMENDMENT

Parties

Name EXCEL PARTNERS, INC.
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0002253528 Active OFS 2004-03-03 2029-03-03 ORIG FIN STMT

Parties

Name EXCEL PARTNERS, INC.
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
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