Search icon

FIDUCIARY LEADERSHIP, LLC

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

Company Details

Entity Name: FIDUCIARY LEADERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2003
Business ALEI: 0754105
Annual report due: 31 Mar 2026
Business address: 197 MEADOWS END ROAD, MONROE, CT, 06468, United States
Mailing address: P.O. Box 269, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@fiduciaryleadership.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FNQ7 Active Non-Manufacturer 2006-06-19 2024-03-09 2025-09-07 2022-03-06

Contact Information

POC SUSAN MANGIERO
Phone +1 203-261-5519
Address 929 WHITE PLAINS ROAD NO 377, TRUMBULL, CT, 06611 4502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN M. MANGIERO Agent 197 Meadows End Road, Monroe, CT, 06468, United States P.O. Box 269, Monroe, CT, 06468, United States +1 203-556-2309 contact@fiduciaryleadership.com 197 Meadows End Road, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN M. MANGIERO Officer 197 Meadows End Road, Monroe, CT, 06468, United States +1 203-556-2309 contact@fiduciaryleadership.com 197 Meadows End Road, Monroe, CT, 06468, United States

History

Type Old value New value Date of change
Name change BVA, LLC FIDUCIARY LEADERSHIP, LLC 2010-08-09
Name change BUSINESS VALUATION ANALYTICS, LLC BVA, LLC 2003-12-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959455 2025-03-10 - Annual Report Annual Report -
BF-0012210990 2024-02-29 - Annual Report Annual Report -
BF-0011276175 2023-03-04 - Annual Report Annual Report -
BF-0010212943 2022-03-25 - Annual Report Annual Report 2022
0007075642 2021-01-21 - Annual Report Annual Report 2021
0006798036 2020-02-28 - Annual Report Annual Report 2020
0006321750 2019-01-15 - Annual Report Annual Report 2019
0006039028 2018-01-27 - Annual Report Annual Report 2018
0005991553 2017-12-27 - Annual Report Annual Report 2017
0005580808 2016-06-03 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOLB069324312 2011-09-13 2007-08-14 2007-08-14
Unique Award Key CONT_AWD_DOLB069324312_1621_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title SERVICE
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient FIDUCIARY LEADERSHIP, LLC
UEI Y4R8Z235DK64
Legacy DUNS 197592392
Recipient Address 4 DANIELS FARM RD NO 377, TRUMBULL, 066113938, UNITED STATES
PO AWARD DOLB119332050 2011-08-01 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_DOLB119332050_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title EXPERT WITNESS
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient FIDUCIARY LEADERSHIP, LLC
UEI Y4R8Z235DK64
Legacy DUNS 197592392
Recipient Address 4 DANIELS FARM RD NO 377, TRUMBULL, FAIRFIELD, CONNECTICUT, 06611, UNITED STATES OF AMERICA
PO AWARD PBGC01PO100172 2010-07-29 2011-07-29 2012-07-23
Unique Award Key CONT_AWD_PBGC01PO100172_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title OGC-OGC
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient FIDUCIARY LEADERSHIP, LLC
UEI Y4R8Z235DK64
Legacy DUNS 197592392
Recipient Address 4 DANIELS FARM RD NO 377, TRUMBULL, 066113900, UNITED STATES
PO AWARD DOLB09C321405 2008-11-06 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_DOLB09C321405_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title TRAINING FORCILITY
NAICS Code 523910: MISCELLANEOUS INTERMEDIATION
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient FIDUCIARY LEADERSHIP, LLC
UEI Y4R8Z235DK64
Legacy DUNS 197592392
Recipient Address 4 DANIELS FARM RD NO 377, TRUMBULL, 066113900, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033107102 2020-04-14 0156 PPP 929 WHITE PLAINS RD, TRUMBULL, CT, 06611-4502
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 TRUMBULL, FAIRFIELD, CT, 06611-4502
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
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 21009.43
Forgiveness Paid Date 2021-03-05
4274678303 2021-01-23 0156 PPS 929 White Plains Rd, Trumbull, CT, 06611-4502
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Trumbull, FAIRFIELD, CT, 06611-4502
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
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 20948.36
Forgiveness Paid Date 2021-08-24
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