Search icon

SPALDING & PARTNERS FINANCIAL SERVICES, LLC

Company Details

Entity Name: SPALDING & PARTNERS FINANCIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2000
Business ALEI: 0665051
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 452 Jackson Street, Willimantic, CT, 06226, United States
Mailing address: 452 JACKSON ST, WILLIMANTIC, CT, United States, 06250
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dspalding@sp-financial.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPALDING & PARTNERS 401(K) PLAN 2023 061602076 2024-07-22 SPALDING & PARTNERS FINANCIAL SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 8604561661
Plan sponsor’s address 452 JACKSON ST, WILLIMANTIC, CT, 062261636
SPALDING & PARTNERS 401(K) PLAN 2022 061602076 2023-08-02 SPALDING & PARTNERS FINANCIAL SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 8604561661
Plan sponsor’s address 452 JACKSON STREET, WILLIMANTIC, CT, 06226

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEETTA SPALDING Agent 224 CENTER RD., WOODSTOCK, CT, 06281, United States 224 CENTER RD., WOODSTOCK, CT, 06281, United States +1 860-450-9533 dspalding@sp-financial.com 224 CENTER RD., WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEETTA SPALDING Officer 452 JACKSON STREET, WILLIMANTIC, CT, 06226, United States +1 860-450-9533 dspalding@sp-financial.com 224 CENTER RD., WOODSTOCK, CT, 06281, United States

History

Type Old value New value Date of change
Name change S & P FINANCIAL SERVICES, LLC SPALDING & PARTNERS FINANCIAL SERVICES, LLC 2019-10-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205750 2024-03-27 No data Annual Report Annual Report No data
BF-0011397900 2023-03-28 No data Annual Report Annual Report No data
BF-0010263598 2022-03-30 No data Annual Report Annual Report 2022
0007228879 2021-03-13 No data Annual Report Annual Report 2021
0006789439 2020-02-26 No data Annual Report Annual Report 2020
0006664241 2019-10-17 2019-10-17 Amendment Amend Name No data
0006402892 2019-02-23 No data Annual Report Annual Report 2019
0006044167 2018-01-30 No data Annual Report Annual Report 2017
0006044173 2018-01-30 No data Annual Report Annual Report 2018
0005693549 2016-11-10 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
3659017108 2020-04-11 0156 PPP 452 JACKSON ST, WILLIMANTIC, CT, 06226-1636
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26485
Loan Approval Amount (current) 26485
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIMANTIC, WINDHAM, CT, 06226-1636
Project Congressional District CT-02
Number of Employees 2
NAICS code 523930
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 26788.84
Forgiveness Paid Date 2021-06-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website