Search icon

MADSEN, PRESTLEY & PARENTEAU, LLC

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

Company Details

Entity Name: MADSEN, PRESTLEY & PARENTEAU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1998
Business ALEI: 0601969
Annual report due: 31 Mar 2026
Business address: 402 ASYLUM STREET, HARTFORD, CT, 06103, United States
Mailing address: 402 ASYLUM STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vwilloughby@mppjustice.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPP 401K PLAN 2023 061526494 2024-07-25 MADSEN, PRESTLEY & PARENTEAU, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2022 061526494 2023-04-19 MADSEN, PRESTLEY & PARENTEAU, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2021 061526494 2022-04-18 MADSEN, PRESTLEY & PARENTEAU, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2020 061526494 2021-03-02 MADSEN, PRESTLEY & PARENTEAU, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-03-02
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2019 061526494 2020-03-17 MADSEN, PRESTLEY & PARENTEAU, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2018 061526494 2019-03-19 MADSEN, PRESTLEY & PARENTEAU, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2017 061526494 2018-06-12 MADSEN, PRESTLEY & PARENTEAU, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2016 061526494 2017-04-06 MADSEN, PRESTLEY & PARENTEAU, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2015 061526494 2016-04-27 MADSEN, PRESTLEY & PARENTEAU, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature
MPP 401K PLAN 2014 061526494 2015-06-19 MADSEN, PRESTLEY & PARENTEAU, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8602462466
Plan sponsor’s address 402 ASYLUM STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JACQUES J. PARENTEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM MADSEN Agent 402 ASYLUM STREET, HARTFORD, CT, 06103, United States 402 ASYLUM STREET, HARTFORD, CT, 06103, United States +1 860-442-2466 vwilloughby@mppjustice.com 28 CIDER MILL HEIGHTS, NORTH GRANBY, CT, 06060, United States

Officer

Name Role Business address Residence address
WILLIAM G. MADSEN Officer 402 ASYLUM STREET, HARTFORD, CT, 06103, United States 28 CIDER MILL HEIGHTS, NORTH GRANBY, CT, 06060, United States
JACQUES J. PARENTEAU Officer 105 HUNTINGTON ST., NEW LONDON, CT, 06320, United States 584 PENDLETON HILL ROAD, NORTH STONINGTON, CT, 06359, United States
TODD STEIGMAN Officer 402 ASYLUM STREET, HARTFORD, CT, 06103, United States 22 HIDEAWAY LANE, HAMDEN, CT, 06518, United States
Claire Howard Officer 402 ASYLUM STREET, HARTFORD, CT, 06103, United States 863 Long Hill Rd, Middletown, CT, 06457-5013, United States

History

Type Old value New value Date of change
Name change MADSEN & PRESTLEY, LLC MADSEN, PRESTLEY & PARENTEAU, LLC 2000-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934855 2025-03-24 - Annual Report Annual Report -
BF-0012170342 2024-03-08 - Annual Report Annual Report -
BF-0011148947 2023-03-03 - Annual Report Annual Report -
BF-0011695299 2023-02-08 2023-02-08 Interim Notice Interim Notice -
BF-0010242074 2022-03-23 - Annual Report Annual Report 2022
0007161554 2021-02-16 - Annual Report Annual Report 2021
0006780822 2020-02-25 - Annual Report Annual Report 2020
0006372193 2019-02-08 - Annual Report Annual Report 2019
0006071567 2018-02-12 - Annual Report Annual Report 2018
0005963439 2017-11-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781117107 2020-04-12 0156 PPP 105 HUNTINGTON STREET, NEW LONDON, CT, 06320-6617
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-6617
Project Congressional District CT-02
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232932.5
Forgiveness Paid Date 2021-08-03

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
0005063120 Active OFS 2022-04-26 2027-05-18 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name MADSEN, PRESTLEY & PARENTEAU, LLC
Role Debtor
0005034812 Active OFS 2021-12-14 2026-12-14 ORIG FIN STMT

Parties

Name MADSEN, PRESTLEY & PARENTEAU, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003181042 Active OFS 2017-05-15 2027-05-18 AMENDMENT

Parties

Name MADSEN, PRESTLEY & PARENTEAU, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0002877155 Active OFS 2012-05-18 2027-05-18 ORIG FIN STMT

Parties

Name MADSEN, PRESTLEY & PARENTEAU, LLC
Role Debtor
Name LIBERTY BANK
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