Search icon

CLOUTIER & CASSELLA, LLC

Company Details

Entity Name: CLOUTIER & CASSELLA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2010
Business ALEI: 1021881
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Business address: 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States
Mailing address: 29 ELM STREET, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: annie_stirna@comcast.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUTIER & CASSELLA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274185911 2024-05-24 CLOUTIER & CASSELLA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8603883456
Plan sponsor’s address 29 ELM ST, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLOUTIER & CASSELLA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 274185911 2023-05-03 CLOUTIER & CASSELLA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8603883456
Plan sponsor’s address 29 ELM ST, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLOUTIER & CASSELLA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 274185911 2022-06-10 CLOUTIER & CASSELLA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8603883456
Plan sponsor’s address 29 ELM ST, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLOUTIER & CASSELLA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274185911 2021-05-13 CLOUTIER & CASSELLA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8603883456
Plan sponsor’s address 29 ELM ST, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLOUTIER & CASSELLA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 274185911 2020-07-02 CLOUTIER & CASSELLA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8603883456
Plan sponsor’s address 29 ELM ST, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD M. CASSELLA Agent 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 860-304-1449 annie_stirna@comcast.net 17 PEPPERIDGE TRAIL, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD M. CASSELLA Officer 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 860-304-1449 annie_stirna@comcast.net 17 PEPPERIDGE TRAIL, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012092331 2024-03-20 No data Annual Report Annual Report No data
BF-0011423490 2023-09-07 No data Annual Report Annual Report No data
BF-0010368401 2022-04-01 No data Annual Report Annual Report 2022
BF-0009890458 2021-11-22 No data Annual Report Annual Report No data
BF-0009119506 2021-11-22 No data Annual Report Annual Report 2020
0006503919 2019-03-28 No data Annual Report Annual Report 2019
0006112445 2018-03-08 No data Annual Report Annual Report 2018
0005951635 2017-10-23 No data Annual Report Annual Report 2017
0005951630 2017-10-23 No data Annual Report Annual Report 2016
0005499850 2016-03-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537368310 2021-01-30 0156 PPS 29 Elm St, Old Saybrook, CT, 06475-1101
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77212.5
Loan Approval Amount (current) 77212.5
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 Old Saybrook, MIDDLESEX, CT, 06475-1101
Project Congressional District CT-02
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77984.62
Forgiveness Paid Date 2022-02-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website