Search icon

WESTFORD REAL ESTATE MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTFORD REAL ESTATE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1999
Business ALEI: 0610799
Annual report due: 31 Mar 2026
Business address: 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States
Mailing address: 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: legal@associaonline.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTFORD 401(K) PLAN 2023 593773550 2024-10-15 WESTFORD REAL ESTATE MANAGEMENT, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JESSICA LUGINBUHL
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2022 593773550 2023-05-30 WESTFORD REAL ESTATE MANAGEMENT, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2021 593773550 2022-10-14 WESTFORD REAL ESTATE MANAGEMENT, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2020 593773550 2021-10-13 WESTFORD REAL ESTATE MANAGEMENT, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2019 593773550 2020-07-29 WESTFORD REAL ESTATE MANAGEMENT, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing MATTHEW J. SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2018 593773550 2019-10-09 WESTFORD REAL ESTATE MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2017 593773550 2018-10-12 WESTFORD REAL ESTATE MANAGEMENT, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature
WESTFORD & WILDWOOD 401(K) PLAN 2016 593773550 2017-09-05 WESTFORD REAL ESTATE MANAGEMENT, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8605282885
Plan sponsor’s address 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing MATTHEW SCIBEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Brian Kruppa Officer 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States
MATTHEW J. SCIBEK Officer 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 50 Wildwood Road, Tolland, CT, 06084, United States
Jose Maldonado Officer 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646050 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-15 2024-04-01 2025-03-31
CAM.0000346 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2000-09-06 2019-02-01 2020-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937664 2025-03-04 - Annual Report Annual Report -
BF-0013271116 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012268240 2024-03-08 - Annual Report Annual Report -
BF-0011878853 2023-07-10 2023-07-10 Change of Agent Agent Change -
BF-0011154970 2023-03-10 - Annual Report Annual Report -
BF-0010291987 2022-03-24 - Annual Report Annual Report 2022
0007181068 2021-02-22 - Annual Report Annual Report 2021
0006858924 2020-03-31 - Annual Report Annual Report 2020
0006433192 2019-03-07 - Annual Report Annual Report 2019
0005995785 2018-01-04 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343844627 0112000 2019-03-12 124 CYPRESS ROAD, NEWINGTON, CT, 06111
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-12
Emphasis L: FALL, P: FALL
Case Closed 2019-06-12

Related Activity

Type Referral
Activity Nr 1454344
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-05-13
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-06-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 03/12/2019 at the 124 Cypress Road Project, two employees were working from the porch roof with no fall protection system in use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7382687006 2020-04-07 0156 PPP 348 Hartford Tpke Suite 200, VERNON ROCKVILLE, CT, 06066-4732
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559700
Loan Approval Amount (current) 559728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-4732
Project Congressional District CT-02
Number of Employees 47
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 564711.88
Forgiveness Paid Date 2021-03-08

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
0005162531 Active OFS 2023-08-29 2028-08-29 ORIG FIN STMT

Parties

Name OWL ROCK CAPITAL CORPORATION, AS ADMINISTRATIVE AGENT
Role Secured Party
Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
0005145672 Active OFS 2023-06-01 2025-01-16 AMENDMENT

Parties

Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
0005141059 Active OFS 2023-05-12 2025-01-16 AMENDMENT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party
0003329976 Active OFS 2019-09-18 2024-09-18 ORIG FIN STMT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003321793 Active OFS 2019-07-30 2025-01-16 AMENDMENT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party
0003321794 Active OFS 2019-07-30 2025-01-16 AMENDMENT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party
0003110652 Active MUNICIPAL 2016-03-31 2030-04-21 AMENDMENT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name TOWN OF CROMWELL TAX COLLECTOR
Role Secured Party
0003050506 Active MUNICIPAL 2015-04-21 2030-04-21 ORIG FIN STMT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name TOWN OF CROMWELL TAX COLLECTOR
Role Secured Party
0003036410 Active OFS 2015-01-16 2025-01-16 ORIG FIN STMT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party
0003036409 Active OFS 2015-01-16 2025-01-16 ORIG FIN STMT

Parties

Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name PACIFIC PREMIER BANK, NATIONAL ASSOCIATION
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-01079 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Michelle Anderson
Role Defendant
Name Rosa Bustamante
Role Defendant
Name Rosanna Bustamante
Role Defendant
Name Judy Carr
Role Defendant
Name Jonathan Chapel
Role Defendant
Name FELDMAN, INC.
Role Defendant
Name Eric Judge
Role Defendant
Name Francis Ogorman
Role Defendant
Name PMG Holdings
Role Defendant
Name Xiomara Pagan
Role Defendant
Name WESTFORD REAL ESTATE MANAGEMENT, LLC
Role Defendant
Name Westwood Condo Assoc.
Role Defendant
Name Robert Ricketts
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-01079-0
Date 2025-03-31
Notes ORDER granting 75 Motion to Dismiss; granting 77 Motion to Dismiss. For the reasons described in the attached ruling, Defendants' motions to dismiss are GRANTED as to all claims asserted against Defendants Westwood Condominium Association, Eric Judge, Michelle Anderson, Xiomara Pagan, Judy Carr, Rosa Bustamante, and Westford Real Estate Management; Plaintiff's FDCPA claims; and Plaintiff's FHA claims. Because the Court finds that Plaintiff's federal claims must be dismissed, it declines to exercise supplemental jurisdiction over his state law claims against all Defendants. Further, as Plaintiff has already amended his complaint three times, the Court denies leave to amend.The Clerk is directed to enter judgment in favor of Defendants and close this case. Signed by Judge Sarala V. Nagala on 3/31/2025. (Webb, E)
View View File
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