Search icon

PEPPER PARTNERS, LLC

Company Details

Entity Name: PEPPER PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2005
Business ALEI: 0824686
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 4 Research Dr, Shelton, CT, 06484-6280, United States
Mailing address: 4 Research Dr, Suite 402, Shelton, CT, United States, 06484-6280
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chogan@consumerspetroleum.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2022 106000652 2023-07-06 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address PO BOX 1775, NEW MILFORD, CT, 067761775

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2021 106000652 2022-07-19 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address PO BOX 1775, NEW MILFORD, CT, 067761775

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2020 106000652 2021-08-13 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address PO BOX 1775, NEW MILFORD, CT, 067761775

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2019 106000652 2020-09-16 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 497 BIC DRIVE, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2018 106000652 2019-07-30 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 497 BIC DRIVE, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2017 106000652 2018-07-05 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 204 SPRING HILL ROAD, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2016 106000652 2017-07-24 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 204 SPRING HILL ROAD, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2015 106000652 2016-07-26 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 204 SPRING HILL ROAD, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2014 106000652 2015-07-21 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 204 SPRING HILL ROAD, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
PEPPER PARTNERS LLC -FIDELITY SELF-EMPLOYED 401(K) 2013 106000652 2015-07-21 PEPPER PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531120
Plan sponsor’s address 204 SPRING HILL ROAD, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-26
Name of individual signing E PETER WIEHL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Officer

Name Role Business address
CONSUMERS PETROLEUM OF CONNECTICUT, INCORPORATED Officer 4 Research Dr, Suite 402, Shelton, CT, 06484-6280, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138499 2024-02-15 No data Annual Report Annual Report No data
BF-0011166754 2023-02-10 No data Annual Report Annual Report No data
BF-0010392593 2022-03-03 No data Annual Report Annual Report 2022
0007104773 2021-02-01 No data Annual Report Annual Report 2021
0007029141 2020-12-01 2020-12-01 Change of Business Address Business Address Change No data
0006848155 2020-03-25 No data Annual Report Annual Report 2020
0006469012 2019-03-15 No data Annual Report Annual Report 2019
0006141497 2018-03-27 No data Annual Report Annual Report 2018
0005876873 2017-06-29 No data Annual Report Annual Report 2017
0005502456 2016-03-04 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774287304 2020-04-30 0156 PPP 497 BIC DR, MILFORD, CT, 06461
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20883
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILFORD, NEW HAVEN, CT, 06461-1400
Project Congressional District CT-03
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.71
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website