Search icon

LUTHY EQUITIES, LLC

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

Company Details

Entity Name: LUTHY EQUITIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2011
Business ALEI: 1056408
Annual report due: 31 Mar 2026
Business address: 15 SOUTH STREET STE 4A STE 4A, NORWALK, CT, 06854, United States
Mailing address: PO BOX 242, NORWALK, CT, United States, 06853
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erika.luthy@mosquitosquad.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LUTHY EQUITIES, LLC, NEW YORK 5573577 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NBSHRKPF3AX5 2021-10-15 15 SOUTH ST STE 4A, NORWALK, CT, 06854, 2662, USA PO BOX 242, NORWALK, CT, 06853, USA

Business Information

Doing Business As MOSQUITO SQUAD
URL http://www.mosquitosquad.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2020-10-20
Initial Registration Date 2020-10-15
Entity Start Date 2011-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325320
Product and Service Codes 6840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC ZELLER
Address PO BOX 242, NORWALK, CT, 06853, USA
Government Business
Title PRIMARY POC
Name ERIC ZELLER
Address PO BOX 242, NORWALK, CT, 06853, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUTHY EQUITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454126408 2024-07-18 LUTHY EQUITIES LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUTHY EQUITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454126408 2023-06-23 LUTHY EQUITIES LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUTHY EQUITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454126408 2022-06-02 LUTHY EQUITIES LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUTHY EQUITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454126408 2021-06-04 LUTHY EQUITIES LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUTHY EQUITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454126408 2020-06-08 LUTHY EQUITIES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUTHY EQUITIES LLC 401 K PROFIT SHARING PLAN TRUST 2018 454126408 2019-07-31 LUTHY EQUITIES LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038329500
Plan sponsor’s address 15 SOUTH STREET STE 4A, NORWALK, CT, 06854

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DAVID REICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS LUTHY Agent 15 SOUTH STREET, STE 4A, NORWALK, CT, 06854, United States 15 SOUTH STREET, STE 4A, NORWALK, CT, 06854, United States +1 203-832-9599 erika.luthy@mosquitosquad.com 18 Mckinley Street, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
THOMAS EDWARD LUTHY Officer 15 SOUTH STREET, 4A, NORWALK, CT, 06854, United States 35 HUNT STREET, NORWALK, CT, 06853, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03606 Pesticide Application Business Registration ACTIVE REGISTERED 2021-04-01 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015611 2025-01-06 - Annual Report Annual Report -
BF-0012299936 2024-02-14 - Annual Report Annual Report -
BF-0011427551 2023-02-23 - Annual Report Annual Report -
BF-0010253028 2022-03-28 - Annual Report Annual Report 2022
0007150872 2021-02-15 - Annual Report Annual Report 2021
0006796773 2020-02-28 - Annual Report Annual Report 2020
0006358169 2019-02-04 - Annual Report Annual Report 2019
0006183881 2018-05-15 - Annual Report Annual Report 2018
0006062851 2018-02-08 - Annual Report Annual Report 2017
0005726674 2016-12-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181347201 2020-04-15 0156 PPP 15 South Street, NORWALK, CT, 06854-2662
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481300
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name Mosquito Squad
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-2662
Project Congressional District CT-04
Number of Employees 106
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 384876.67
Forgiveness Paid Date 2021-08-04

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
0005245145 Active OFS 2024-10-18 2030-04-15 AMENDMENT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005245144 Active OFS 2024-10-18 2030-04-15 AMENDMENT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005235311 Active OFS 2024-08-26 2030-02-19 AMENDMENT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005048435 Active OFS 2022-02-24 2027-02-24 ORIG FIN STMT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003363886 Active OFS 2020-04-15 2030-04-15 ORIG FIN STMT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003363885 Active OFS 2020-04-15 2030-04-15 ORIG FIN STMT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003356213 Active OFS 2020-02-19 2030-02-19 ORIG FIN STMT

Parties

Name LUTHY EQUITIES, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-01922 Judicial Publications 47:227 Restrictions of Use of Telephone Equipment -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name John Does
Role Defendant
Name LUTHY EQUITIES, LLC
Role Defendant
Name Mosquito Squad Franchising
Role Defendant
Name Mosquito Squad of Fairfield and Westchester County
Role Defendant
Name Samuel Lenorowitz
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01922-0
Date 2022-09-21
Notes ORDER granting 56 Motion to Certify Class. The parties are to submit proposed class notice documents and procedures within 14 days. Signed by Judge Janet Bond Arterton on 9/21/2022. (Anderson, Colleen)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01922-1
Date 2023-03-23
Notes ORDER granting 89 Motion for Approval of Class Notice Form and Procedure with Modification. Defendant shall produce the unredacted call records with the customers' names, addresses, telephone numbers, and identification of which type of call they received to Plaintiff for purposes of notice, under protective order to preserve customer privacy if need be, by April 6, 2023. Plaintiff and Defendant will confer and coordinate to cross-reference the unredacted call records with Mobile Sphere's call records, remove any numbers associated only with non-telemarketing calls, and submit a joint proposed Class Notice list by April 24, 2023 for the Court's final approval; also by April 24, 2023, Plaintiff shall submit a modified Class Notice with the Claim Administrator's contact information and website added for the Court's final approval. Signed by Judge Janet Bond Arterton on 3/23/2023. (Anderson, Colleen)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01922-2
Date 2024-12-09
Notes ORDER Denying 116 Motion for Preliminary Approval of Class Settlement. For the reasons contained in the accompanying opinion, the court hereby denies the motion. It is so ordered.Signed by Judge Omar A. Williams on 12/9/2024. (Lussier, Nicolas)
View View File
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