CADRE GROUP, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CADRE GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Nov 1996 |
Business ALEI: | 0547405 |
Annual report due: | 31 Mar 2026 |
Business address: | 57 Lawrence Rd, Fairfield, CT, 06824-3039, United States |
Mailing address: | 57 Lawrence Rd, Fairfield, CT, United States, 06824-3039 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bjones@cadregroup.com |
NAICS
531320 Offices of Real Estate AppraisersThis industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Jones | Officer | 60 KATONA DR. SUITE 27, FAIRFIELD, CT, 06824, United States | 88 Fern St, Hartford, CT, 06105-2226, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KENNETH M. GRUDER | Agent | 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States | 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States | +1 203-899-8900 | kgruder@goldmangruderwoods.com | 261 COVENTRY LANE, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926596 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012176500 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011260046 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010242492 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007134404 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006952308 | 2020-07-24 | - | Annual Report | Annual Report | 2020 |
0006520396 | 2019-04-03 | - | Annual Report | Annual Report | 2018 |
0006520407 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0005965272 | 2017-11-13 | - | Annual Report | Annual Report | 2017 |
0005731447 | 2017-01-05 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5212457702 | 2020-05-01 | 0156 | PPP | 60 KATONA DR STE 27, FAIRFIELD, CT, 06824-3544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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