Search icon

SMART MLS, INC.

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

Company Details

Entity Name: SMART MLS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2017
Business ALEI: 1232687
Annual report due: 13 Mar 2026
Business address: 55 OLD GATE LANE, MILFORD, CT, 06460, United States
Mailing address: 55 OLD GATE LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kathy@smartmls.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
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 820836976 2024-05-30 SMART MLS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 55 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 820836976 2023-07-18 SMART MLS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 55 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 820836976 2022-09-01 SMART MLS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 55 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 820836976 2021-06-04 SMART MLS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 55 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 820836976 2020-07-09 SMART MLS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 55 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 820836976 2019-10-03 SMART MLS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 860 NORTH MAIN STREET EXTENSION, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature
SMART MLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 820836976 2018-06-13 SMART MLS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 531390
Sponsor’s telephone number 2037506000
Plan sponsor’s address 860 NORTH MAIN STREET EXTENSION, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing KATHLEEN ELSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
John DiCenzo Officer 59 Post Rd E, Westport, CT, 06880-3408, United States 27 Henry Austin Dr, Wilton, CT, 06897-3211, United States
MICHAEL BARBARO Officer 116 WELTON STREET, NEW HAVEN, CT, 06511, United States 75 COVE STREET, NEW HAVEN, CT, 06512, United States
CHERYL SCOTT-DANIELS Officer 25 Glen Brook Road, Stamford, CT, 06902, United States 25 GLENBROOK ROAD APT 542, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
John DiCenzo Director 59 Post Rd E, Westport, CT, 06880-3408, United States 27 Henry Austin Dr, Wilton, CT, 06897-3211, United States

Agent

Name Role Business address Phone E-Mail Residence address
KATHLEEN ELSON Agent 55 OLD GATE LANE, MILFORD, CT, 06460, United States +1 203-545-1992 kathy@smartmls.com 55 CARDINAL DR, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075443 2025-02-11 - Annual Report Annual Report -
BF-0012409046 2024-02-23 - Annual Report Annual Report -
BF-0011326806 2023-02-26 - Annual Report Annual Report -
BF-0010320216 2022-03-08 - Annual Report Annual Report 2022
0007194491 2021-03-01 - Annual Report Annual Report 2021
0006770554 2020-02-21 - Annual Report Annual Report 2018
0006770563 2020-02-21 - Annual Report Annual Report 2019
0006770587 2020-02-21 - Annual Report Annual Report 2020
0005810585 2017-04-04 2017-04-04 First Report Organization and First Report -
0005792859 2017-03-13 2017-04-01 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6264497307 2020-04-30 0156 PPP 860 N MAIN STREET EXT, WALLINGFORD, CT, 06492-2449
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368225
Loan Approval Amount (current) 368225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-2449
Project Congressional District CT-03
Number of Employees 25
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370454.53
Forgiveness Paid Date 2020-12-16
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