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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 | |||||||||||||
|
||||||||||||||||||
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN | 2022 | 020699720 | 2023-10-16 | MHR DEVELOPMENT, LLC | 2 | |||||||||||||
|
||||||||||||||||||
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN | 2021 | 020699720 | 2022-09-28 | MHR DEVELOPMENT, LLC | 2 | |||||||||||||
|
||||||||||||||||||
MHR DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN | 2020 | 020699720 | 2021-10-11 | MHR DEVELOPMENT, LLC | 2 | |||||||||||||
|
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 |
Name | Role |
---|---|
GREGORY AND ADAMS, P.C. | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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