Search icon

NORTHEAST PRIVATE CLIENT GROUP, LLC

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

Company Details

Entity Name: NORTHEAST PRIVATE CLIENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Mar 2010
Business ALEI: 0999251
Annual report due: 31 Mar 2025
Business address: 2 TRAP FALLS ROAD, SUITE 312, SHELTON, CT, 06484, United States
Mailing address: 2 TRAP FALLS ROAD, SUITE 312, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjordan@northeastpcg.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST PRIVATE CLIENT GROUP, LLC, NEW YORK 3976026 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD M. JORDAN Agent 2 TRAP FALLS ROAD, SUITE 312, SHELTON, CT, 06484, United States 2 TRAP FALLS ROAD, SUITE 312, SHELTON, CT, 06484, United States +1 203-240-6338 ejordan@northeastpcg.com 872 Hillside Road, Fairfield, CT, 06824, United States

Officer

Name Role Business address Residence address
EDWARD M JORDAN Officer 2 TRAP FALLS ROAD, SUITE 312, SHELTON, CT, 06484, United States 872 Hillside Rd, Fairfield, CT, 06824-2112, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788912 REAL ESTATE BROKER ACTIVE CURRENT 2010-04-22 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202068 2024-02-06 - Annual Report Annual Report -
BF-0011177806 2023-01-24 - Annual Report Annual Report -
BF-0010391538 2022-03-28 - Annual Report Annual Report 2022
0007144916 2021-02-11 - Annual Report Annual Report 2021
0006781338 2020-02-25 - Annual Report Annual Report 2020
0006354419 2019-02-01 - Annual Report Annual Report 2019
0006354408 2019-02-01 - Annual Report Annual Report 2018
0006061242 2018-02-08 - Annual Report Annual Report 2016
0006061231 2018-02-08 - Annual Report Annual Report 2015
0006061252 2018-02-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323488504 2021-02-23 0156 PPS 2 Trap Falls Rd Ste 312, Shelton, CT, 06484-4616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76842
Loan Approval Amount (current) 76842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4616
Project Congressional District CT-04
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77416.74
Forgiveness Paid Date 2021-11-26
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