Search icon

BANKWELL BANK

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

Company Details

Entity Name: BANKWELL BANK
Jurisdiction: Connecticut
Legal type: Bank Stock
Citizenship: Domestic
Status: Active
Date Formed: 27 Oct 1999
Business ALEI: 0628253
Business address: NEW CANAAN, CT
Place of Formation: CONNECTICUT
Total authorized shares: 5000000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKXSNRFH3R43 2023-02-13 208 ELM ST, NEW CANAAN, CT, 06840, 5309, USA 258 ELM ST, NEW CANAAN, CT, 06840, 5309, USA

Business Information

URL https://www.mybankwell.com/
Division Name BANKWELL BANK
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2022-01-18
Initial Registration Date 2021-01-14
Entity Start Date 2007-12-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY CITRIN
Role SVP
Address 258 ELM ST, NEW CANAAN, CT, 06840, USA
Government Business
Title PRIMARY POC
Name BARRY CITRIN
Role SVP
Address 258 ELM ST, NEW CANAAN, CT, 06840, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BANK OF NEW CANAAN 401(K) RETIREMENT PLAN 2009 061552565 2010-06-15 THE BANK OF NEW CANAAN 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522120
Sponsor’s telephone number 2039723838
Plan sponsor’s address 208 ELM STREET, NEW CANAAN, CT, 06840

Plan administrator’s name and address

Administrator’s EIN 061552565
Plan administrator’s name THE BANK OF NEW CANAAN
Plan administrator’s address 208 ELM STREET, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039723838

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ERNEST VERRICO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-15
Name of individual signing ERNEST VERRICO
Valid signature Filed with authorized/valid electronic signature

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CTBO.0057368.0005 CT Bank Office INACTIVE INACTIVE - - 2022-10-07
CTBO.0057368.0001 CT Bank Office INACTIVE INACTIVE - - 2019-02-01
CTBO.0057368.0002 CT Bank Office ACTIVE ACTIVE - 2002-04-22 -
CTBO.0057368.0006 CT Bank Office ACTIVE ACTIVE - 2013-09-18 -
CTBO.0057368.0013 CT Bank Office ACTIVE ACTIVE - 2018-09-17 -
CTBO.0057368.0004 CT Bank Office ACTIVE ACTIVE - 2011-02-04 -
CTBO.0057368.0008 CT Bank Office INACTIVE INACTIVE - 2014-05-22 2020-12-30
CTBO.0057368.0009 CT Bank Office ACTIVE ACTIVE - 2015-11-23 -
CTBO.0057368.0012 CT Bank Office ACTIVE ACTIVE - 2018-09-17 -
CTBO.0057368.0003 CT Bank Office ACTIVE ACTIVE - 2009-02-05 -

History

Type Old value New value Date of change
Name change THE BANK OF NEW CANAAN BANKWELL BANK 2013-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005192423 2014-09-30 2014-10-01 Merger Certificate of Merger -
0004976843 2013-11-05 2013-11-05 Merger Certificate of Merger -
0004938636 2013-09-09 2013-09-09 Merger Certificate of Merger -
0004919270 2013-08-08 - Name Reservation Reservation of Name -
0003262590 2006-08-02 2006-08-02 Amendment Amend Share -
0002593449 2003-07-28 2003-07-28 Amendment Amend Share -
0002408502 2002-04-25 2002-04-25 Amendment Amend -
0002326266 2001-09-24 2001-09-24 Amendment Amend -
0002283818 2001-07-06 2001-07-06 Amendment Amend -
0002230478 2001-03-22 2001-03-22 Amendment Amend -

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
0005283414 Active OFS 2025-04-11 2030-04-11 ORIG FIN STMT

Parties

Name Sunshine Daycare Center LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005283243 Active OFS 2025-04-11 2025-09-16 AMENDMENT

Parties

Name TOUCHPOINT INTEGRATED COMMUNICATIONS, LLC
Role Debtor
Name BANKWELL BANK
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005282575 Active OFS 2025-04-09 2030-10-04 AMENDMENT

Parties

Name TERRYVILLE MAIN, LLC
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
Name BANKWELL BANK
Role Secured Party
0005282600 Active OFS 2025-04-09 2030-10-04 AMENDMENT

Parties

Name TERRYVILLE MAIN, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005282506 Active OFS 2025-04-09 2025-09-24 AMENDMENT

Parties

Name BANKWELL BANK
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
Name 264 ASSOCIATES OF CONNECTICUT, LLC
Role Debtor
0005282422 Active OFS 2025-04-09 2030-04-14 AMENDMENT

Parties

Name PHOENIX BC INVESTMENTS, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005282066 Active OFS 2025-04-08 2030-09-11 AMENDMENT

Parties

Name GENERATIONS OBSTETRICS & GYNECOLOGY, P.C.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005282069 Active OFS 2025-04-08 2030-09-11 AMENDMENT

Parties

Name CONNECTICUT PSYCHIATRIC AND WELLNESS CENTER, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005282061 Active OFS 2025-04-08 2030-09-10 AMENDMENT

Parties

Name KUCZO TREE AND LAWN CARE, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005281851 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

Parties

Name Ricky's Carpet and Home Improvement, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 2704 DIXWELL AVE 2629/009/// 0.84 11893 Source Link
Appraisal Value $3,496,000
Land Use Description BANK BLDG
Zone R4
Neighborhood T2
Land Appraised Value $948,500

Parties

Name BANKWELL BANK
Sale Date 2014-10-06
Name QUINNIPIAC BANK & TRUST COMPANY
Sale Date 2011-04-20
Sale Price $850,000
Name JORDAN PROPERTIES, L.L.C.
Sale Date 2010-12-30
Sale Price $650,000
Name MADA REALTY, LLC
Sale Date 2005-11-30
Sale Price $435,000
Name SPRINT COMMUNICATIONS COMPANY L P
Sale Date 2001-06-22
Sale Price $435,000

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 48564 BANKWELL BANK v. BRIDGEVIEW REALTY ASSOCIATES, LLC, ET AL. 2025-03-19 Appeal Case New File View Case
NNH-CV22-6120511-S BANKWELL BANK v. BRIDGEVIEW REALTY ASSOCIATES, LLC Et Al 2022-01-21 P00 - Property - Foreclosure - 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
2201137 Negotiable Instruments 2022-09-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1994000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-09
Termination Date 2022-12-09
Section 1332
Sub Section NI
Status Terminated

Parties

Name BANKWELL BANK
Role Plaintiff
Name MEDLEGAL LLP,
Role Defendant
2300303 Negotiable Instruments 2023-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-03-06
Termination Date 2024-05-10
Date Issue Joined 2023-04-13
Section 1332
Sub Section NI
Status Terminated

Parties

Name BANKWELL BANK
Role Plaintiff
Name GARDNER AGENCY OF TEXAS,
Role Defendant
2301425 Negotiable Instruments 2023-10-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-10-30
Termination Date 1900-01-01
Section 1452
Status Pending

Parties

Name BANKWELL BANK
Role Plaintiff
Name KLEIN,
Role Defendant

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-00303 Judicial Publications 28:1332 Diversity-Negotiable Instrument Negotiable Instruments
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 Steven C. Gardner
Role Defendant
Name Gardner Agency of Texas
Role Defendant
Name BANKWELL BANK
Role Plaintiff
Name BANKWELL FINANCIAL GROUP, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00303-0
Date 2024-03-25
Notes ORDER. For the reasons explained in the attached ruling, I grant Bankwell Bank's motion for summary judgment, ECF No. 20, as amended during the February 29, 2024 status conference, ECF No. 34. I find that Plaintiff Steven C. Gardner is liable under Counts 3 and 4 of the complaint, which allege breach of two guaranties.On March 31, 2023, this Court directed Bankwell to show cause why this case should not be stayed and administratively closed pending the resolution of the bankruptcy action. ECF No. 15. In its response to the show cause order, Bankwell argued that its breach of guaranty claims against Gardner could proceed, since Gardner is not a debtor in the bankruptcy proceeding. ECF No. 16. As explained in the attached ruling, I find this argument persuasive, and therefore decline to impose a stay on those claims. However, Bankwell does not argue that its claims against Gardner Agency of Texas, LLC may proceed—nor could it, since "[w]hen a bankruptcy action is filed, any 'action or proceeding against the debtor' is automatically stayed by Section 362(a)." In re Tribune Co. Fraudulent Conveyance Litig., 946 F.3d 66, 76 (2d Cir. 2019). As such, Bankwell's claims against Gardner Agency are hereby stayed. This case will proceed to trial on the remaining issues that have not been stayed, i.e., on the amount of damages Bankwell may recover for Gardner's breach of the guaranties. Signed by Judge Michael P Shea on 3/25/2024. (Pierson, M)
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