Search icon

MINGOLELLO & ASSOCIATES ARCHITECTS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MINGOLELLO & ASSOCIATES ARCHITECTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2012
Business ALEI: 1092287
Annual report due: 31 Mar 2025
Business address: 90 HUNTINGTON STREET, SHELTON, CT, 06484, United States
Mailing address: 90 HUNTINGTON STREET, Suite 8, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mingo@snet.net

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY JOSEPH MINGOLELLO Agent 90 HUNTINGTON STREET, Suite 8, SHELTON, CT, 06484, United States 90 HUNTINGTON STREET, Suite 8, SHELTON, CT, 06484, United States +1 203-305-2701 mingo@snet.net 42 Kneen Street Ext, Shelton, CT, 06484-3938, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY JOSEPH MINGOLELLO Officer 90 HUNTINGTON STREET, SHELTON, CT, 06484, United States +1 203-305-2701 mingo@snet.net 42 Kneen Street Ext, Shelton, CT, 06484-3938, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100111 2024-03-20 - Annual Report Annual Report -
BF-0011298656 2023-03-01 - Annual Report Annual Report -
BF-0010274582 2022-05-18 - Annual Report Annual Report 2022
0007168613 2021-02-17 - Annual Report Annual Report 2021
0006812081 2020-03-04 - Annual Report Annual Report 2020
0006460433 2019-03-13 - Annual Report Annual Report 2019
0006460423 2019-03-13 - Annual Report Annual Report 2018
0005975030 2017-11-29 - Annual Report Annual Report 2017
0005735078 2017-01-11 - Annual Report Annual Report 2016
0005474221 2016-01-27 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540678301 2021-01-25 0156 PPS 90 Huntington St Ste 8, Shelton, CT, 06484-5241
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38192.5
Loan Approval Amount (current) 38192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5241
Project Congressional District CT-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38672.78
Forgiveness Paid Date 2022-05-03
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