Search icon

CHARTER OAK LENDING GROUP, LLC

Headquarter

Company Details

Entity Name: CHARTER OAK LENDING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Oct 1999
Date of dissolution: 31 Dec 2022
Business ALEI: 0632738
Business address: 5 PLANTATION CT, BETHEL, CT, 06801, United States
Mailing address: 5 PLANTATION CT, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: danbury@snet.net

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHARTER OAK LENDING GROUP, LLC, NEW YORK 2507024 NEW YORK
Headquarter of CHARTER OAK LENDING GROUP, LLC, FLORIDA M13000004666 FLORIDA
Headquarter of CHARTER OAK LENDING GROUP, LLC, FLORIDA M01000002923 FLORIDA
Headquarter of CHARTER OAK LENDING GROUP, LLC, RHODE ISLAND 000123499 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARTER OAK LENDING GROUP LLC 401(K) PROFIT SHARING PLAN 2011 061560630 2012-09-14 CHARTER OAK LENDING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522300
Sponsor’s telephone number 2037789999
Plan sponsor’s address 5 PLANTATION COURT, BETHEL, CT, 06801

Plan administrator’s name and address

Administrator’s EIN 061560630
Plan administrator’s name CHARTER OAK LENDING GROUP LLC
Plan administrator’s address 5 PLANTATION COURT, BETHEL, CT, 06801
Administrator’s telephone number 2037789999

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing DONALD DERESPINIS
Valid signature Filed with authorized/valid electronic signature
CHARTER OAK LENDING GROUP LLC 401(K) PROFIT SHARING PLAN 2010 061560630 2011-10-14 CHARTER OAK LENDING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522300
Sponsor’s telephone number 2037789999
Plan sponsor’s address 224 FEDERAL ROAD, UNIT C-24, BROOKFIELD, CT, 06804

Plan administrator’s name and address

Administrator’s EIN 061560630
Plan administrator’s name CHARTER OAK LENDING GROUP LLC
Plan administrator’s address 224 FEDERAL ROAD, UNIT C-24, BROOKFIELD, CT, 06804
Administrator’s telephone number 2037789999

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DONALD DERESPINIS
Valid signature Filed with authorized/valid electronic signature
CHARTER OAK LENDING GROUP LLC 401(K) PROFIT SHARING PLAN 2009 061560630 2010-09-24 CHARTER OAK LENDING GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522300
Sponsor’s telephone number 2037789999
Plan sponsor’s address 3 CORPORATE DRIVE P.O. BOX 3196, DANBURY, CT, 068133196

Plan administrator’s name and address

Administrator’s EIN 061560630
Plan administrator’s name CHARTER OAK LENDING GROUP LLC
Plan administrator’s address 3 CORPORATE DRIVE P.O. BOX 3196, DANBURY, CT, 068133196
Administrator’s telephone number 2037789999

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing DONALD DERESPINIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD DERESPINIS Agent 5 PLANTATION COURT, BETHEL, CT, 06801, United States 5 PLANTATION COURT, BETHEL, CT, 06801, United States +1 203-733-7182 danbury@snet.net 5 PLANTATION CT, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEBRA ANN KILLIAN Officer 5 PLANTATION CT, BETHEL, CT, 06801, United States - - 5090 SW BLUE DAZE WAY, PALM CITY, FL, 34990, United States
DONALD DERESPINIS Officer 5 PLANTATION CT, BETHEL, CT, 06801, United States +1 203-733-7182 danbury@snet.net 5 PLANTATION CT, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011526589 2022-12-12 2022-12-31 Dissolution Certificate of Dissolution -
BF-0010396317 2022-03-31 - Annual Report Annual Report 2022
0007109551 2021-02-02 - Annual Report Annual Report 2020
0007109582 2021-02-02 - Annual Report Annual Report 2021
0006418515 2019-03-01 - Annual Report Annual Report 2019
0006418509 2019-03-01 - Annual Report Annual Report 2018
0006418501 2019-03-01 - Annual Report Annual Report 2017
0005680114 2016-10-25 - Annual Report Annual Report 2016
0005409175 2015-10-08 - Annual Report Annual Report 2015
0005409173 2015-10-08 - Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website