Search icon

REALGY, LLC

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

Company Details

Entity Name: REALGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1999
Business ALEI: 0620757
Annual report due: 31 Mar 2026
Business address: 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States
Mailing address: 675 OAKWOOD AVENUE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: businessoffice@realgy.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OQL7XFGVZUBF17 0620757 US-CT GENERAL ACTIVE 1999-05-10

Addresses

Legal C/O DOUGLAS A. GUGINO, 675 OAKWOOD AVENUE, WEST HARTFORD, US-CT, US, 06110
Headquarters 675 OAKWOOD AVENUE, WEST HARTFORD, US-CT, US, 06110

Registration details

Registration Date 2013-04-16
Last Update 2024-07-09
Status ISSUED
Next Renewal 2025-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0620757

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALGY LLC 401K PLAN 2023 061561408 2024-04-09 REALGY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2022 061561408 2023-05-10 REALGY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2021 061561408 2022-05-12 REALGY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2020 061561408 2021-06-23 REALGY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2019 061561408 2020-06-03 REALGY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2018 061561408 2019-06-05 REALGY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-05
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2017 061561408 2018-10-02 REALGY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2016 061561408 2019-04-17 REALGY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2015 061561408 2016-07-12 REALGY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
REALGY LLC 401K PLAN 2014 061561408 2015-05-13 REALGY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221210
Sponsor’s telephone number 8602332270
Plan sponsor’s address 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-13
Name of individual signing MICHAEL VRTIS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Michael Vrtis Officer 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States 675 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935848 2025-01-22 - Annual Report Annual Report -
BF-0012154847 2024-03-01 - Annual Report Annual Report -
BF-0011153273 2023-02-08 - Annual Report Annual Report -
BF-0010341192 2022-02-09 - Annual Report Annual Report 2022
BF-0010103564 2021-08-18 - Change of Agent Address Agent Address Change -
0007085159 2021-01-27 - Annual Report Annual Report 2021
0006825231 2020-03-10 - Annual Report Annual Report 2020
0006411879 2019-02-26 - Annual Report Annual Report 2019
0006036769 2018-01-26 - Annual Report Annual Report 2018
0005845198 2017-05-17 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311761241 0112000 2009-03-13 1100 NEW BRITAIN AVENUE, SUITE 103, WEST HARTFORD, CT, 06110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-04-17
Case Closed 2009-04-17

Related Activity

Type Complaint
Activity Nr 206446288
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204798503 2021-03-09 0156 PPS 675 Oakwood Ave, West Hartford, CT, 06110-1506
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391102
Loan Approval Amount (current) 391102
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 N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-1506
Project Congressional District CT-01
Number of Employees 14
NAICS code 221210
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 340062.1
Forgiveness Paid Date 2022-07-18
3884607104 2020-04-12 0156 PPP 675 OAKWOOD AVE, WEST HARTFORD, CT, 06110-1506
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390549
Loan Approval Amount (current) 390549
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 WEST HARTFORD, HARTFORD, CT, 06110-1506
Project Congressional District CT-01
Number of Employees 15
NAICS code 221118
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 394758.25
Forgiveness Paid Date 2021-05-21

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
0005249082 Active OFS 2024-11-06 2025-11-03 AMENDMENT

Parties

Name BP CANADA ENERGY MARKETING CORP.
Role Secured Party
Name REALGY, LLC
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
0005205447 Active OFS 2024-04-09 2029-04-22 AMENDMENT

Parties

Name REALGY, LLC
Role Debtor
Name COLUMBIA GAS OF OHIO, INC.
Role Secured Party
0003398334 Active OFS 2020-08-17 2025-11-03 AMENDMENT

Parties

Name REALGY, LLC
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
Name BP CANADA ENERGY MARKETING CORP.
Role Secured Party
0003302836 Active OFS 2019-04-22 2029-04-22 ORIG FIN STMT

Parties

Name REALGY, LLC
Role Debtor
Name COLUMBIA GAS OF OHIO, INC.
Role Secured Party
0003083080 Active OFS 2015-10-16 2025-11-03 AMENDMENT

Parties

Name BP ENERGY COMPANY
Role Secured Party
Name REALGY, LLC
Role Debtor
Name BP CANADA ENERGY MARKETING CORP.
Role Secured Party
0002895012 Active TRANS UTILITY 2012-09-07 9999-12-31 ORIG FIN STMT

Parties

Name REALGY, LLC
Role Debtor
Name AMEREN SERVICES COMPANY, AS DESIGNATED AGENT
Role Secured Party
0002781806 Active OFS 2010-11-03 2025-11-03 ORIG FIN STMT

Parties

Name REALGY, LLC
Role Debtor
Name BP CANADA ENERGY MARKETING CORP.
Role Secured Party
Name BP ENERGY COMPANY
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 29722 IN ENERGY SOLUTIONS, INC. v REALGY, LLC, D/B/A REALGY ENERGY SERVICES ET AL. 2008-03-17 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1901999 Other Statutory Actions 2019-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-12-22
Termination Date 2020-08-04
Date Issue Joined 2020-02-19
Section 0332
Status Terminated

Parties

Name SHELTON
Role Plaintiff
Name REALGY, LLC
Role Defendant
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