Search icon

ASCEND FINANCIAL NETWORK, LLC

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

Company Details

Entity Name: ASCEND FINANCIAL NETWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2007
Business ALEI: 0903297
Annual report due: 31 Mar 2026
Business address: 250 STATE ST, UNIT F2, NORTH HAVEN, CT, 06473, United States
Mailing address: 250 STATE ST, UNIT F2, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jason@ascendfinancialnetwork.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ASCEND FINANCIAL NETWORK, LLC, RHODE ISLAND 000487759 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2023 830502359 2024-10-15 ASCEND FINANCIAL NETWORK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE STREET, UNIT F2, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2022 830502359 2023-10-05 ASCEND FINANCIAL NETWORK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE STREET, UNIT F2, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2021 830502359 2022-10-10 ASCEND FINANCIAL NETWORK, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE STREET, UNIT F2, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2020 830502359 2021-09-01 ASCEND FINANCIAL NETWORK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE STREET, UNIT F2, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2019 830502359 2020-10-13 ASCEND FINANCIAL NETWORK, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE ST UNIT F2, NORTH HAVEN, CT, 064732182

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature
ASCEND FINANCIAL NETWORK, LLC EMPLOYEES RETIREMENT PLAN 2019 830502359 2020-10-14 ASCEND FINANCIAL NETWORK, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2037879892
Plan sponsor’s address 250 STATE STREET, UNIT F2, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JASON GARBUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BANSLEY & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
JASON GARBUS Officer 250 STATE ST, UNIT F2, NORTH HAVEN, CT, 06473, United States 250 STATE ST, UNIT F2, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986148 2025-02-28 - Annual Report Annual Report -
BF-0012352060 2024-01-22 - Annual Report Annual Report -
BF-0011282655 2023-02-08 - Annual Report Annual Report -
BF-0010247335 2022-05-24 - Annual Report Annual Report 2022
0007132803 2021-02-08 - Annual Report Annual Report 2021
0006747925 2020-02-10 - Annual Report Annual Report 2020
0006667537 2019-10-26 2019-10-26 Change of Business Address Business Address Change -
0006492568 2019-03-26 - Annual Report Annual Report 2019
0006370360 2019-02-07 - Annual Report Annual Report 2018
0006008216 2018-01-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442967200 2020-04-28 0156 PPP 250 STATE ST, NORTH HAVEN, CT, 06473
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48632
Loan Approval Amount (current) 48632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49170.28
Forgiveness Paid Date 2021-06-10
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