Search icon

NEW ENGLAND APPRAISAL SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change NEW ENGLAND APPRAISAL, LLC NEW ENGLAND APPRAISAL SERVICES, LLC 2003-11-19

Filing

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19522
Loan Approval Amount (current) 19522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-1805
Project Congressional District CT-03
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19715.62
Forgiveness Paid Date 2021-07-07
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