Search icon

WELLS THOMAS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WELLS THOMAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2007
Business ALEI: 0900476
Annual report due: 31 Mar 2025
Business address: 469 W MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 469 W MAIN STREET, Suite 202, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sean.thomas@wellsthomas.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2023 260228640 2024-10-15 WELLS THOMAS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 469 WEST MAIN STREET, SUITE 202, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2022 260228640 2023-10-15 WELLS THOMAS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 469 WEST MAIN STREET, SUITE 202, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2021 260228640 2022-10-17 WELLS THOMAS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 469 WEST MAIN STREET, SUITE 202, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2020 260228640 2021-10-14 WELLS THOMAS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 469 WEST MAIN STREET, SUITE 202, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2019 260228640 2020-10-15 WELLS THOMAS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 469 WEST MAIN STREET, SUITE 202, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2018 260228640 2019-10-15 WELLS THOMAS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 568 EAST MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2017 260228640 2018-10-15 WELLS THOMAS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 568 EAST MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2016 260228640 2017-10-16 WELLS THOMAS, LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 568 EAST MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2016 260228640 2017-10-17 WELLS THOMAS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 568 EAST MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing KRISTINE THOMAS
Valid signature Filed with authorized/valid electronic signature
WELLS THOMAS, LLC 401(K) RETIREMENT PLAN 2015 260228640 2016-10-15 WELLS THOMAS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2034839998
Plan sponsor’s address 568 EAST MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing SEAN W. THOMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT B. FRANKLIN Agent 469 W MAIN STREET, BRANFORD, CT, 06405, United States 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-575-2194 seant@wellsthomas.com 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
Amy Glanovsky Officer 469 W MAIN STREET, Suite 202, BRANFORD, CT, 06405, United States 46 Circket Hill Rd, Bristol, CT, 06010, United States
KRISTINE L. THOMAS Officer 469 W MAIN STREET, SUITE 202, BRANFORD, CT, 06405, United States 5 RIVER ROAD, ESSEX, CT, 06426, United States
Daniel Latham Officer 469 W MAIN STREET, BRANFORD, CT, 06405, United States 1B Pineview Dr, Branford, CT, 06405-2429, United States
SEAN WILLIAM THOMAS Officer 469 W MAIN STREET, SUITE 202, BRANFORD, CT, 06405, United States 49 Cesca Ln, Durham, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150095 2024-01-30 - Annual Report Annual Report -
BF-0011282410 2023-02-01 - Annual Report Annual Report -
BF-0010222465 2022-03-23 - Annual Report Annual Report 2022
0007123193 2021-02-04 - Annual Report Annual Report 2021
0006858860 2020-03-31 - Annual Report Annual Report 2020
0006463750 2019-03-14 - Annual Report Annual Report 2019
0006068340 2018-02-10 - Annual Report Annual Report 2018
0005850203 2017-05-25 - Annual Report Annual Report 2017
0005549546 2016-04-26 - Annual Report Annual Report 2016
0005458013 2016-01-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743418408 2021-02-06 0156 PPS 469 W Main St Ste 202, Branford, CT, 06405-3400
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272540.17
Loan Approval Amount (current) 272540.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3400
Project Congressional District CT-03
Number of Employees 21
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 274362.08
Forgiveness Paid Date 2021-10-19
9053427007 2020-04-09 0156 PPP 568 E MAIN ST, BRANFORD, CT, 06405-2907
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240297
Loan Approval Amount (current) 240297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-2907
Project Congressional District CT-03
Number of Employees 19
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241863.87
Forgiveness Paid Date 2020-12-14
See something incorrect or outdated? Let us know

Sources: 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