Search icon

JUDITH HEFT & ASSOCIATES, LLC

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

Company Details

Entity Name: JUDITH HEFT & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2005
Business ALEI: 0813775
Annual report due: 31 Mar 2026
Business address: 1111 SUMMER ST, STAMFORD, CT, 06905, United States
Mailing address: 1111 SUMMER ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@judithheft.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUDITH HEFT & ASSOCIATES RETIREMENT TRUST 2023 383717599 2024-07-17 JUDITH HEFT & ASSOCIATES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 2039781858
Plan sponsor’s address 1111 SUMMER ST, FLOOR 6, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
JUDITH HEFT & ASSOCIATES RETIREMENT TRUST 2022 383717599 2023-07-13 JUDITH HEFT & ASSOCIATES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 2039781858
Plan sponsor’s address 1111 SUMMER ST, FLOOR 6, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
EDWARD O'MALLEY Officer 1250 Capital of Texas Hwy S, Bldg. 2, Austin, TX, 78746, United States 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States
VERONICA MOO Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, NEW YORK, NY, 10173, United States
BRETT SCHNEIDER Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change JUDI BORDERUD, PERSONAL FINANCIAL ORGANIZER, LLC JUDITH HEFT & ASSOCIATES, LLC 2006-10-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970819 2025-03-16 - Annual Report Annual Report -
BF-0013272938 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012777103 2024-09-27 2024-09-27 Change of Agent Agent Change -
BF-0012132907 2024-08-09 - Annual Report Annual Report -
BF-0011170397 2024-03-12 - Annual Report Annual Report -
BF-0010208084 2022-03-10 - Annual Report Annual Report 2022
0007111740 2021-02-02 - Annual Report Annual Report 2021
0006831051 2020-03-13 - Annual Report Annual Report 2018
0006831026 2020-03-13 - Annual Report Annual Report 2014
0006831049 2020-03-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021217207 2020-04-27 0156 PPP 1111 Summer street, STAMFORD, CT, 06905-5508
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5508
Project Congressional District CT-04
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85479.73
Forgiveness Paid Date 2020-11-30
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