Search icon

MILLIGAN REAL ESTATE LLC

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

Company Details

Entity Name: MILLIGAN REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2003
Business ALEI: 0754373
Annual report due: 31 Mar 2026
Business address: 48 Wall St, Norwalk, CT, 06850-3406, United States
Mailing address: 48 Wall St, Norwalk, CT, United States, 06850-3406
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leanne@milliganrealty.com
E-Mail: mail@milliganrealty.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLIGAN REAL ESTATE, LLC 401(K) PLAN 2023 470924272 2024-07-11 MILLIGAN REAL ESTATE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-15
Business code 531210
Sponsor’s telephone number 2039666900
Plan sponsor’s address 48 WALL ST. 2ND FLOOR, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JAMES MCKENNA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON MILLIGAN Agent 48 Wall St, Norwalk, CT, 06850-3406, United States 48 Wall St, Norwalk, CT, 06850-3406, United States +1 203-849-8100 mail@milliganrealty.com 11 BELDEN AVE 2ND FLOOR, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON MILLIGAN Officer 11 BELDEN AVENUE, 2ND FLOOR, NORWALK, CT, 06850, United States +1 203-849-8100 mail@milliganrealty.com 11 BELDEN AVE 2ND FLOOR, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0756605 REAL ESTATE BROKER ACTIVE CURRENT 2004-08-30 2023-12-19 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959488 2025-03-27 - Annual Report Annual Report -
BF-0012209196 2024-05-06 - Annual Report Annual Report -
BF-0010346712 2024-05-06 - Annual Report Annual Report 2022
BF-0011277148 2024-05-06 - Annual Report Annual Report -
BF-0012610891 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007132412 2021-02-08 - Annual Report Annual Report 2021
0006801930 2020-03-02 - Annual Report Annual Report 2020
0006303263 2019-01-02 - Annual Report Annual Report 2019
0006283690 2018-11-28 - Annual Report Annual Report 2018
0005936416 2017-09-27 2017-09-27 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814717801 2020-06-09 0156 PPP 11 Belden Ave, NORWALK, CT, 06850-3303
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41030
Loan Approval Amount (current) 41030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-3303
Project Congressional District CT-04
Number of Employees 2
NAICS code 531190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41354.82
Forgiveness Paid Date 2021-03-24

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45780 REDEVELOPMENT AGENCY OF THE CITY OF NORWALK ET AL v. ILSR OWNERS LLC ET AL 2022-09-07 Appeal Case Disposed View Case
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