Search icon

NEW HAVEN CONSULTING GROUP, INC.

Company Details

Entity Name: NEW HAVEN CONSULTING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1995
Business ALEI: 0515510
Annual report due: 23 May 2025
NAICS code: 541618 - Other Management Consulting Services
Business address: 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 45000
E-Mail: hkelly@nhcg.com

Officer

Name Role Business address Residence address
ALAN PAKIELA Officer 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
Richard Milczanowski Officer 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 39 Horseshor Circle, Barkhamsted, CT, 06063, United States

Director

Name Role Business address Residence address
ALAN PAKIELA Director 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
Richard Milczanowski Director 64 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 39 Horseshor Circle, Barkhamsted, CT, 06063, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES H. SEGALOFF Agent 59 ELM STREET, 5TH FLOOR, NEW HAVEN, CT, 06510, United States 59 ELM STREET, 5TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-624-9830 jsegaloff@susmanduffy.com 101 ALSTON AVE, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357380 2024-04-23 No data Annual Report Annual Report No data
BF-0011254449 2023-04-23 No data Annual Report Annual Report No data
BF-0010787328 2022-10-21 No data Annual Report Annual Report No data
BF-0009757646 2022-10-21 No data Annual Report Annual Report No data
0006911345 2020-05-27 No data Annual Report Annual Report 2020
0006527752 2019-04-09 No data Annual Report Annual Report 2018
0006527770 2019-04-09 No data Annual Report Annual Report 2019
0005996802 2018-01-05 No data Annual Report Annual Report 2016
0005996816 2018-01-05 No data Annual Report Annual Report 2017
0005835140 2017-05-05 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179147700 2020-05-01 0156 PPP 64 LONG MEADOW HILL RD, BROOKFIELD, CT, 06804-1324
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62385
Loan Approval Amount (current) 62385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1324
Project Congressional District CT-05
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60851.5
Forgiveness Paid Date 2021-02-11
8501458306 2021-01-29 0156 PPS 64 Long Meadow Hill Rd, Brookfield, CT, 06804-1324
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57820
Loan Approval Amount (current) 57820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1324
Project Congressional District CT-05
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58080.95
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website