Search icon

NEUMANN REAL ESTATE, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEUMANN REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2005
Business ALEI: 0816583
Annual report due: 31 Mar 2026
Business address: 395 MAIN STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 395 MAIN STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bscala@houlihanlawrence.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEUMANN REAL ESTATE, LLC, NEW YORK 3332004 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUMANN REAL ESTATE, LLC 401K PROFIT SHARING PLAN TRUST 2022 202927778 2023-06-27 NEUMANN REAL ESTATE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN STREET, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE, LLC 401K PROFIT SHARING PLAN TRUST 2021 202927778 2022-08-01 NEUMANN REAL ESTATE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN STREET, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing SHAYLENE KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE, LLC 401K PROFIT SHARING PLAN TRUST 2020 202927778 2021-07-02 NEUMANN REAL ESTATE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN STREET, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing SHAYLENE KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE, LLC 401K PROFIT SHARING PLAN TRUST 2019 202927778 2020-07-29 NEUMANN REAL ESTATE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2039484655
Plan sponsor’s address 395 MAIN STREET, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing WILLIAM SCALA
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2018 202927778 2019-07-31 NEUMANN REAL ESTATE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2017 202927778 2018-07-27 NEUMANN REAL ESTATE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2016 202927778 2017-08-15 NEUMANN REAL ESTATE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2015 202927778 2016-07-29 NEUMANN REAL ESTATE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2014 202927778 2015-07-31 NEUMANN REAL ESTATE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing SHAYLENE NEUMANN KELLEY
Valid signature Filed with authorized/valid electronic signature
NEUMANN REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2013 202927778 2014-07-29 NEUMANN REAL ESTATE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2034380455
Plan sponsor’s address 395 MAIN ST, RIDGEFIELD, CT, 068774601

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing SHAYLENE NEUMANN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
RUSSELL NEUMANN Officer 395 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-470-4243 rneumann@houlihanlawrence.com 5 SHADY KNOLLS, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL NEUMANN Agent 395 MAIN STREET, RIDGEFIELD, CT, 06877, United States 395 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-470-4243 rneumann@houlihanlawrence.com 5 SHADY KNOLLS, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757378 REAL ESTATE BROKER INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2005-10-03 2022-04-01 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971292 2025-03-10 - Annual Report Annual Report -
BF-0012130554 2024-03-21 - Annual Report Annual Report -
BF-0010250833 2023-03-27 - Annual Report Annual Report 2022
BF-0011168274 2023-03-27 - Annual Report Annual Report -
0007349978 2021-05-24 - Annual Report Annual Report 2021
0007227517 2021-03-12 - Annual Report Annual Report 2015
0007227536 2021-03-12 - Annual Report Annual Report 2017
0007227556 2021-03-12 - Annual Report Annual Report 2019
0007227545 2021-03-12 - Annual Report Annual Report 2018
0007227562 2021-03-12 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466107109 2020-04-13 0156 PPP 395 MAIN ST, RIDGEFIELD, CT, 06877-4601
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124100
Loan Approval Amount (current) 124100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4601
Project Congressional District CT-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124980.6
Forgiveness Paid Date 2021-01-07
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