Search icon

MHR DEVELOPMENT, LLC

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

Company Details

Entity Name: MHR DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 2003
Business ALEI: 0754387
Annual report due: 31 Mar 2025
Business address: 14 NELSON LANE, NEWTOWN, CT, 06470, United States
Mailing address: PO BOX 1034, NEW CANAAN, CT, United States, 06840
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: markrobbins@mhrdevelopment.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2023 020699720 2024-06-27 MHR DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2032286846
Plan sponsor’s address PO BOX 1034, NEW CANAAN, CT, 068401034
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2022 020699720 2023-10-16 MHR DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2032286846
Plan sponsor’s address PO BOX 1034, NEW CANAAN, CT, 068401034
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2021 020699720 2022-09-28 MHR DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2032286846
Plan sponsor’s address PO BOX 1034, NEW CANAAN, CT, 068401034
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2020 020699720 2021-10-11 MHR DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2032286846
Plan sponsor’s address 14 NELSON LANE, NEWTOWN, CT, 06470

Officer

Name Role Business address Residence address
MARK H. ROBBINS Officer 14 NELSON LANE, NEWTOWN, CT, 06470, United States 6 Robinswood Ln, South Salem, NY, 10590-2615, United States

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209199 2024-03-14 - Annual Report Annual Report -
BF-0011277152 2023-05-17 - Annual Report Annual Report -
BF-0010289357 2022-05-24 - Annual Report Annual Report 2022
0007299040 2021-04-14 - Annual Report Annual Report 2021
0006959575 2020-08-10 - Annual Report Annual Report 2020
0006475348 2019-03-18 - Annual Report Annual Report 2019
0006161927 2018-04-16 - Annual Report Annual Report 2018
0005912078 2017-08-17 - Annual Report Annual Report 2017
0005834142 2017-05-01 2017-05-01 Change of Agent Agent Change -
0005641081 2016-09-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174987803 2020-06-03 0156 PPP 40 Richards Avenue Floor 3, Norwalk, CT, 06854
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26266.02
Forgiveness Paid Date 2021-01-28
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