Search icon

CARDFELLOW, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARDFELLOW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2008
Business ALEI: 0935599
Annual report due: 31 Mar 2025
Business address: 115 MAIN STREET #221, EAST BERLIN, CT, 06023, United States
Mailing address: P.O. BOX 221, EAST BERLIN, CT, United States, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bdwyer@cardfellow.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
CARDFELLOW, LLC 401(K) PLAN 2023 263692269 2024-08-28 CARDFELLOW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2022 263692269 2023-05-22 CARDFELLOW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2021 263692269 2022-05-05 CARDFELLOW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2020 263692269 2021-05-24 CARDFELLOW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2019 263692269 2020-06-17 CARDFELLOW, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2018 263692269 2019-05-07 CARDFELLOW, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing BENJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2017 263692269 2018-07-30 CARDFELLOW, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BEMJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature
CARDFELLOW, LLC 401(K) PLAN 2016 263692269 2017-04-20 CARDFELLOW, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8005094220
Plan sponsor’s address P.O. BOX 221, EAST BERLIN, CT, 06023

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing BEMJAMIN DWYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN DWYER Agent 115 MAIN STREET, #221, EAST BERLIN, CT, 06023, United States PO BOX 221, EAST BERLIN, CT, 06023, United States +1 860-874-6097 bdwyer@cardfellow.com 115 MAIN STREET, #221, EAST BERLIN, CT, 06023, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA D.DWYER Officer 115 MAIN STREET #221, EAST BERLIN, CT, 06023, United States - - 115 MAIN STREET #221, EAST BERLIN, CT, 06023, United States
BENJAMIN DWYER Officer 115 MAIN STREET #221, EAST BERLIN, CT, 06023, United States +1 860-874-6097 bdwyer@cardfellow.com 115 MAIN STREET, #221, EAST BERLIN, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048289 2024-01-18 - Annual Report Annual Report -
BF-0011285914 2023-03-07 - Annual Report Annual Report -
BF-0010372838 2022-03-01 - Annual Report Annual Report 2022
0007051449 2021-01-04 - Annual Report Annual Report 2021
0006859604 2020-03-31 - Annual Report Annual Report 2020
0006358612 2019-02-04 - Annual Report Annual Report 2019
0006299117 2018-12-27 2018-12-27 Interim Notice Interim Notice -
0006007219 2018-01-15 - Annual Report Annual Report 2018
0005807005 2017-04-03 - Annual Report Annual Report 2017
0005532280 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391758110 2020-07-23 0156 PPP PO Box 221, East Berlin, CT, 06023
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26140
Loan Approval Amount (current) 26140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Berlin, HARTFORD, CT, 06023-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26320.8
Forgiveness Paid Date 2021-03-31
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