Search icon

NUTMEG INVESTMENT GROUP, INC.

Company Details

Entity Name: NUTMEG INVESTMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1998
Business ALEI: 0609701
Annual report due: 24 Dec 2025
NAICS code: 523150 - Investment Banking and Securities Intermediation
Business address: 6 BERKSHIRE BOULEVARD UNIT 305, BETHEL, CT, 06801, United States
Mailing address: 6 BERKSHIRE BOULEVARD UNIT 305, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: frank.gavel@raymondjames.com

Officer

Name Role Business address Residence address
CHARLES D. MEADE Officer 6 BERKSHIRE BOULEVARD, UNIT 305, BETHEL, CT, 06801, United States 112 WASHINGTON RIDGE RD., NEW MILFORD, CT, 06776, United States
FRANK J. GAVEL JR. Officer 6 BERKSHIRE BOULEVARD, UNIT 305, BETHEL, CT, 06801, United States 14 WILLOW BROOK LANE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGG A. BRAUNEISEN Agent 148 DEER HILL AVE, DANBURY, CT, 06810, United States 148 DEER HILL AVE, DANBURY, CT, 06810, United States +1 203-733-3022 frank.gavel@raymondjames.com 45 ROLF DRIVE, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change NUTMEG INVESTMENT ADVISORS, INC. NUTMEG INVESTMENT GROUP, INC. 1999-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270357 2024-12-10 No data Annual Report Annual Report No data
BF-0011154597 2024-06-11 No data Annual Report Annual Report No data
BF-0010705819 2022-12-08 No data Annual Report Annual Report No data
BF-0009826664 2022-06-09 No data Annual Report Annual Report No data
0007339145 2021-05-14 No data Annual Report Annual Report 2019
0007339147 2021-05-14 No data Annual Report Annual Report 2020
0007339143 2021-05-14 No data Annual Report Annual Report 2018
0007335486 2021-05-13 No data Annual Report Annual Report 2017
0005898985 2017-08-01 No data Annual Report Annual Report 2015
0005898989 2017-08-01 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963257103 2020-04-14 0156 PPP 6 BERKSHIRE BLVD UNIT 305, BETHEL, CT, 06801-1065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51182.5
Loan Approval Amount (current) 51182.5
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 BETHEL, FAIRFIELD, CT, 06801-1065
Project Congressional District CT-05
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51656.46
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website