Search icon

MICHAEL GREENBERG & ASSOCIATES, LLC

Company Details

Entity Name: MICHAEL GREENBERG & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1996
Business ALEI: 0532505
Annual report due: 31 Mar 2025
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 292 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 292 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marcy@mgbuilders.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2023 061446182 2024-10-14 MICHAEL GREENBERG & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2022 061446182 2023-10-16 MICHAEL GREENBERG & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2021 061446182 2022-10-17 MICHAEL GREENBERG & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2020 061446182 2021-10-11 MICHAEL GREENBERG & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2019 061446182 2020-10-14 MICHAEL GREENBERG & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2018 061446182 2019-10-14 MICHAEL GREENBERG & ASSOCIATES LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2017 061446182 2019-10-14 MICHAEL GREENBERG & ASSOCIATES LLC 7
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2017 061446182 2019-11-20 MICHAEL GREENBERG & ASSOCIATES LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2019-11-20
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2016 061446182 2017-10-16 MICHAEL GREENBERG & ASSOCIATES LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature
MICHAEL GREENBERG & ASSOCIATES LLC 401(K) PLAN 2015 061446182 2016-10-17 MICHAEL GREENBERG & ASSOCIATES LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 2032267958
Plan sponsor’s address 292 POST RD EAST, WESTPORT, CT, 068803614

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MICHAEL GREENBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GREENBERG Agent 292 POST ROAD EAST, WESTPORT, CT, 06880, United States 292 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-943-1056 marcy@mgbuilders.com 6 NUTMEG HILL RD., HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL GREENBERG Officer 292 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-943-1056 marcy@mgbuilders.com 6 NUTMEG HILL RD., HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0001769 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-02-25 2023-10-01 2025-03-31
HIC.0553800 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 No data No data

History

Type Old value New value Date of change
Name change MG BUILDERS, LLC MICHAEL GREENBERG & ASSOCIATES, LLC 1998-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296794 2024-03-20 No data Annual Report Annual Report No data
BF-0011259605 2023-06-05 No data Annual Report Annual Report No data
BF-0010414388 2022-03-31 No data Annual Report Annual Report 2022
0007276633 2021-03-31 No data Annual Report Annual Report 2021
0007015019 2020-11-09 No data Annual Report Annual Report 2020
0006348324 2019-01-30 No data Annual Report Annual Report 2019
0006245613 2018-09-12 No data Annual Report Annual Report 2018
0006245611 2018-09-12 No data Annual Report Annual Report 2017
0005548594 2016-04-25 No data Annual Report Annual Report 2016
0005264549 2015-01-22 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
5797557005 2020-04-06 0156 PPP 292 Post Road East, WESTPORT, CT, 06880-3614
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) 107900
Loan Approval Amount (current) 107900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3614
Project Congressional District CT-04
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109224.36
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website