Search icon

WELLSPEAK DUGAS & KANE, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WELLSPEAK DUGAS & KANE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 1998
Business ALEI: 0605137
Annual report due: 31 Mar 2026
Business address: 609 West Johnson Avenue, CHESHIRE, CT, 06410, United States
Mailing address: 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: patw@wdk95.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Wellspeak Agent 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States +1 203-915-5070 patw@wdk95.com 456 Castle Glenn, Cheshire, CT, 06410-4143, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeffrey Dugas Officer 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States - - 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States
Patrick Wellspeak Officer 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States +1 203-915-5070 patw@wdk95.com 456 Castle Glenn, Cheshire, CT, 06410-4143, United States
WILLIAM E. KANE JR. Officer 609 West Johnson Avenue, Suite 406, CHESHIRE, CT, 06410, United States - - 2 AUGUST AVE,, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936778 2025-02-07 - Annual Report Annual Report -
BF-0012352493 2024-01-30 - Annual Report Annual Report -
BF-0011151292 2024-01-30 - Annual Report Annual Report -
BF-0010390250 2022-03-14 - Annual Report Annual Report 2022
0007122430 2021-02-04 - Annual Report Annual Report 2020
0007122455 2021-02-04 - Annual Report Annual Report 2021
0006412903 2019-02-27 - Annual Report Annual Report 2019
0006248133 2018-09-19 - Annual Report Annual Report 2018
0006248126 2018-09-19 - Annual Report Annual Report 2016
0006248129 2018-09-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890488303 2021-01-26 0156 PPS 55 Realty Dr Ste 305, Cheshire, CT, 06410-4600
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110020
Loan Approval Amount (current) 110020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-4600
Project Congressional District CT-05
Number of Employees 6
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110438.98
Forgiveness Paid Date 2021-06-23
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