WBG ADVISORS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WBG ADVISORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jul 2009 |
Business ALEI: | 0978156 |
Annual report due: | 31 Mar 2026 |
Business address: | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States |
Mailing address: | 7 PHEASANT LANE, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sep@401kct.com |
NAICS
525110 Pension FundsThis industry comprises legal entities (i.e., funds, plans, and/or programs) organized to provide retirement income benefits exclusively for the sponsor's employees or members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN PARMELEE | Officer | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States |
MARY PARMELEE | Officer | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN EDWARD PARMELEE | Agent | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States | +1 203-216-5239 | sep@401kct.com | 7 PHEASANT LANE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012998345 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012290679 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011174898 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0010313096 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007094677 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006774910 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006450978 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006450971 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006006146 | 2017-12-20 | 2017-12-20 | Interim Notice | Interim Notice | - |
0005883148 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679188107 | 2020-07-10 | 0156 | PPP | 7 PHEASANT LN, WESTPORT, CT, 06880-1709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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