Search icon

BUCKLEY WYNNE & PARESE LLC

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

Company Details

Entity Name: BUCKLEY WYNNE & PARESE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2013
Business ALEI: 1128095
Annual report due: 31 Mar 2025
Business address: 685 STATE ST, NEW HAVEN, CT, 06511, United States
Mailing address: 685 STATE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jwynne@bwplaw.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKLEY WYNNE & PARESE, LLC PROFIT SHARING PLAN 2023 061178735 2024-05-28 BUCKLEY WYNNE & PARESE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2037762278
Plan sponsor’s address 685 STATE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
BUCKLEY WYNNE & PARESE, LLC PROFIT SHARING PLAN 2022 061178735 2023-08-01 BUCKLEY WYNNE & PARESE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2037762278
Plan sponsor’s address 685 STATE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
BUCKLEY WYNNE & PARESE, LLC PROFIT SHARING PLAN 2021 061178735 2022-04-05 BUCKLEY WYNNE & PARESE, LLC 16
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2037762278
Plan sponsor’s address 685 STATE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-05
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
BUCKLEY WYNNE & PARESE, LLC PROFIT SHARING PLAN 2021 061178735 2022-04-11 BUCKLEY WYNNE & PARESE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2037762278
Plan sponsor’s address 685 STATE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing JOHN WYNNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ANDROS, FLOYD & MILLER, P.C. Agent

Officer

Name Role Business address Residence address
JOHN F. WYNNE JR. Officer 685 STATE STREET, NEW HAVEN, CT, 06511, United States 1 LAKE PLACE, BRANFORD, CT, 06405, United States
JOHN M PARESE Officer 685 STATE STREET, NEW HAVEN, CT, 06511, United States 318 BRIARWOOD ROAD, GUILFORD, CT, 06437, United States
JOHN F BUCKLEY JR. Officer 685 STATE STREET, NEW HAVEN, CT, 06511, United States 6 OLIVER DRIVE, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change BUCKLEY & WYNNE, LLC BUCKLEY WYNNE & PARESE LLC 2017-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331928 2024-02-05 - Annual Report Annual Report -
BF-0011311845 2023-01-18 - Annual Report Annual Report -
BF-0010312974 2022-03-04 - Annual Report Annual Report 2022
0007164676 2021-02-16 - Annual Report Annual Report 2021
0006861039 2020-03-31 - Annual Report Annual Report 2020
0006442751 2019-03-11 - Annual Report Annual Report 2018
0006442771 2019-03-11 - Annual Report Annual Report 2019
0006442721 2019-03-11 - Annual Report Annual Report 2017
0005744540 2017-01-05 2017-01-05 Amendment Amend Name -
0005728199 2016-12-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587987106 2020-04-11 0156 PPP 685 State Street, NEW HAVEN, CT, 06511-6509
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107620
Loan Approval Amount (current) 107620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-6509
Project Congressional District CT-03
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108693.25
Forgiveness Paid Date 2021-05-10
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