Search icon

UDOLF PROPERTIES, LLC

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

Company Details

Entity Name: UDOLF PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2016
Business ALEI: 1219615
Annual report due: 31 Mar 2026
Business address: 8 ELLSWORTH ROAD SUITE 401 SUITE 401, WEST HARTFORD, CT, 06107, United States
Mailing address: 8 ELLSWORTH ROAD SUITE 401 SUITE 401, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: boris@udolfproperties.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UDOLF PROPERTIES LLC CASH BALANCE PLAN 2023 813751458 2024-08-16 UDOLF PROPERTIES LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 8602321729
Plan sponsor’s address 8 ELLSWORTH ROAD, SUITE 401, WEST HARTFORD, CT, 06107

Agent

Name Role
UDOLF FAMILY ENTERPRISES, LLC Agent

Officer

Name Role Business address Residence address
UDOLF FAMILY ENTERPRISES, LLC Officer 8 ELLSWORTH ROAD, SUITE 401, WEST HARTFORD, CT, 06107, United States -
ROBERT UDOLF Officer 8 ELLSWORTH ROAD, SUITE 401, WEST HARTFORD, CT, 06107, United States 62 HIGH RIDGE ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070994 2025-03-19 - Annual Report Annual Report -
BF-0012242918 2024-03-29 - Annual Report Annual Report -
BF-0011470872 2023-03-30 - Annual Report Annual Report -
BF-0010212358 2022-03-22 - Annual Report Annual Report 2022
0007271557 2021-03-30 - Annual Report Annual Report 2021
0006892560 2020-04-27 - Annual Report Annual Report 2020
0006383946 2019-02-14 - Annual Report Annual Report 2017
0006383949 2019-02-14 - Annual Report Annual Report 2018
0006383957 2019-02-14 - Annual Report Annual Report 2019
0006168516 2018-04-24 2018-04-24 Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109821413 0112000 1991-03-21 1253 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-22
Case Closed 1991-08-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-10
Abatement Due Date 1991-05-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-05-10
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-10
Abatement Due Date 1991-05-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1991-05-10
Abatement Due Date 1991-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 8
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1991-05-10
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346357105 2020-04-10 0156 PPP 8 ELLSWORTH ROAD, WEST HARTFORD, CT, 06107-2301
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151275
Loan Approval Amount (current) 151275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-2301
Project Congressional District CT-01
Number of Employees 12
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152464.48
Forgiveness Paid Date 2021-01-28
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