NEW ENGLAND APPRAISAL SERVICES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NEW ENGLAND APPRAISAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2003 |
Business ALEI: | 0736581 |
Annual report due: | 31 Mar 2026 |
Business address: | 664 LAMBERT ROAD, ORANGE, CT, 06477, United States |
Mailing address: | 664 LAMBERT ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | amelotto@neaservices.com |
NAICS
531320 Offices of Real Estate AppraisersThis industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GABRIEL H. CUSANELLI ESQ. | Agent | 373 HUMPHREY ST., NEW HAVEN, CT, 06511, United States | 373 HUMPHREY ST., NEW HAVEN, CT, 06511, United States | +1 203-228-2296 | amelotto@neaservices.com | 98 JASMINE CIRCLE, MILFORD, CT, 06461, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jolyne Melotto | Officer | - | 664 Lambert Road, Orange, CT, 06477-3045, United States |
ALBERT M MELOTTO | Officer | 664 LAMBERT ROAD, ORANGE, CT, 06477, United States | 664 LAMBERT ROAD, ORANGE, CT, 06477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEW ENGLAND APPRAISAL, LLC | NEW ENGLAND APPRAISAL SERVICES, LLC | 2003-11-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955021 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012334106 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0012509707 | 2023-12-29 | 2023-12-29 | Interim Notice | Interim Notice | - |
BF-0011268618 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010416052 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007261155 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006776333 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006506582 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006136653 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0005749294 | 2017-01-24 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9882738010 | 2020-07-08 | 0156 | PPP | 664 LAMBERT RD, ORANGE, CT, 06477-1805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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