Search icon

RICK EDWARDS REALTY, LLC

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

Company Details

Entity Name: RICK EDWARDS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2013
Business ALEI: 1122397
Annual report due: 31 Mar 2026
Business address: 18 Garden Gate Rd, Southington, CT, 06489-1718, United States
Mailing address: 18 Garden Gate Rd, Southington, CT, United States, 06489-1718
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: poulin.rick@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. PEASE ESQUIRE Agent 435 Buckland Road, South Windsor, CT, 06074, United States 435 Buckland Road, South Windsor, CT, 06074, United States +1 860-559-9668 mpease@peaselawct.com 197 LEFOLL BLVD., SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
Ricky Poulin Officer - 18 Garden Gate Rd, Southington, CT, 06489-1718, United States
EDWARD ROBERTSON Officer 18 Garden Gate Rd, Southington, CT, 06489-1718, United States SAME, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790157 REAL ESTATE BROKER ACTIVE CURRENT 2013-11-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033818 2025-03-11 - Annual Report Annual Report -
BF-0013292892 2025-01-06 2025-01-06 Interim Notice Interim Notice -
BF-0012332076 2024-01-27 - Annual Report Annual Report -
BF-0011313621 2023-01-26 - Annual Report Annual Report -
BF-0010311798 2022-02-28 - Annual Report Annual Report 2022
0007118863 2021-02-03 - Annual Report Annual Report 2021
0006794532 2020-02-28 - Annual Report Annual Report 2020
0006400688 2019-02-22 - Annual Report Annual Report 2018
0006400728 2019-02-22 - Annual Report Annual Report 2019
0006065305 2018-02-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872787004 2020-04-08 0156 PPP 142 QUEEN ST, SOUTHINGTON, CT, 06489-2011
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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 SOUTHINGTON, HARTFORD, CT, 06489-2011
Project Congressional District CT-01
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31058.21
Forgiveness Paid Date 2021-02-25
1218188703 2021-03-26 0156 PPS 142 Queen St, Southington, CT, 06489-2011
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name Coldwell Banker
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 Southington, HARTFORD, CT, 06489-2011
Project Congressional District CT-01
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62849.31
Forgiveness Paid Date 2022-01-06

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
0005209981 Active OFS 2024-04-24 2029-04-24 ORIG FIN STMT

Parties

Name M&T Bank
Role Secured Party
Name RICK EDWARDS REALTY, LLC
Role Debtor
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