Search icon

MB FINANCIAL SERVICES, LLC

Company Details

Entity Name: MB FINANCIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2005
Business ALEI: 0825800
Annual report due: 31 Mar 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 180 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, United States
Mailing address: 180 GLASTONBURY BLVD., GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: htomasetti@tomkulco.com

Officer

Name Role Business address Residence address
EDWIN H. MAY III Officer 15 Pierson Green, Cromwell, CT, 06416, United States 802 PROSPECT ST, WETHERSFIELD, CT, 06109, United States
PHILIP M. BONEE Officer 11 CORNELL ST, WEST HARTFORD, CT, 06107, United States 11 CORNELL ST, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L. BONEE III Agent 29 S MAIN ST STE N330, WEST HARTFORD, CT, 06107, United States 29 S MAIN ST STE N330, WEST HARTFORD, CT, 06107, United States +1 860-205-4210 ehmayiii@gmail.com 19 SCARSDALE RD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321610 2024-03-21 No data Annual Report Annual Report No data
BF-0011163853 2023-03-12 No data Annual Report Annual Report No data
BF-0010392585 2022-03-18 No data Annual Report Annual Report 2022
0007242125 2021-03-18 No data Annual Report Annual Report 2021
0006838734 2020-03-18 No data Annual Report Annual Report 2020
0006428897 2019-03-06 No data Annual Report Annual Report 2019
0006089958 2018-02-21 No data Annual Report Annual Report 2018
0005868303 2017-06-15 No data Annual Report Annual Report 2017
0005562979 2016-05-13 No data Annual Report Annual Report 2016
0005327146 2015-05-05 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843558807 2021-04-24 0156 PPS 2 Lazy Ln, Farmington, CT, 06032-1014
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14562
Loan Approval Amount (current) 14562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1014
Project Congressional District CT-05
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14670.52
Forgiveness Paid Date 2022-01-25
6341627205 2020-04-28 0156 PPP 193 DOWD ST, NEWINGTON, CT, 06111
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.55
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website