Search icon

PENGUIN FINANCIAL MANAGEMENT, LLC

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

Company Details

Entity Name: PENGUIN FINANCIAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2011
Business ALEI: 1036077
Annual report due: 31 Mar 2026
Business address: 143 WEST STREET, SUITE C201, NEW MILFORD, CT, 06776, United States
Mailing address: 143 WEST STREET, SUITE C201, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jwaupotic@seaboardsolar.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PENGUIN FINANCIAL MANAGEMENT, LLC, NEW YORK 6440718 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shawn Brazo Agent 143 WEST STREET, SUITE C201, NEW MILFORD, CT, 06776, United States 143 WEST STREET, SUITE C201, NEW MILFORD, CT, 06776, United States +1 203-512-4614 sbrazo@seaboardsolar.com 50 Prospect St, Litchfield, CT, 06759-2502, United States

Officer

Name Role Business address Residence address
MATTHEW LONGMAN Officer 143 WEST STREET, SUITE 201, NEW MILFORD, CT, 06776, United States 143 WEST STREET, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008098 2025-04-03 - Annual Report Annual Report -
BF-0012087896 2024-07-19 - Annual Report Annual Report -
BF-0012537860 2024-01-24 2024-01-24 Statement of Correction Statement of Correction -
BF-0012476252 2023-12-01 2023-12-01 Interim Notice Interim Notice -
BF-0011185327 2023-02-06 - Annual Report Annual Report -
BF-0010326824 2022-03-29 - Annual Report Annual Report 2022
0007283299 2021-04-06 - Annual Report Annual Report 2021
0006947119 2020-07-15 - Annual Report Annual Report 2020
0006423028 2019-03-05 - Annual Report Annual Report 2019
0006162369 2018-04-16 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005097135 Active OFS 2022-10-10 2026-05-07 AMENDMENT

Parties

Name PENGUIN FINANCIAL MANAGEMENT, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003440981 Active OFS 2021-05-07 2026-05-07 ORIG FIN STMT

Parties

Name PENGUIN FINANCIAL MANAGEMENT, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003382586 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PENGUIN FINANCIAL MANAGEMENT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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