Search icon

PRINCIPLE WEALTH PARTNERS LLC

Company Details

Entity Name: PRINCIPLE WEALTH PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2017
Business ALEI: 1245473
Annual report due: 31 Mar 2025
NAICS code: 523940 - Portfolio Management and Investment Advice
Business address: 670 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 670 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rpaolucci@principlewealthpartners.com

Central Index Key

CIK number Mailing Address Business Address Phone
1743413 670 BOSTON POSTROAD, MADISON, CT, 06443 670 BOSTON POSTROAD, MADISON, CT, 06443 2033188892

Filings since 2024-11-13

Form type 13F-HR
File number 028-19590
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-08-19

Form type N-PX
File number 028-19590
Filing date 2024-08-19
Reporting date 2024-06-30
File View File

Filings since 2024-08-13

Form type 13F-HR
File number 028-19590
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-04-23

Form type 13F-HR/A
File number 028-19590
Filing date 2024-04-23
Reporting date 2024-03-31
File View File

Filings since 2024-04-23

Form type 13F-HR
File number 028-19590
Filing date 2024-04-23
Reporting date 2024-03-31
File View File

Filings since 2024-02-05

Form type 13F-HR
File number 028-19590
Filing date 2024-02-05
Reporting date 2023-12-31
File View File

Filings since 2023-11-01

Form type 13F-HR
File number 028-19590
Filing date 2023-11-01
Reporting date 2023-09-30
File View File

Filings since 2023-07-31

Form type 13F-HR
File number 028-19590
Filing date 2023-07-31
Reporting date 2023-06-30
File View File

Filings since 2023-05-10

Form type 13F-HR
File number 028-19590
Filing date 2023-05-10
Reporting date 2023-03-31
File View File

Filings since 2023-02-02

Form type 13F-HR
File number 028-19590
Filing date 2023-02-02
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-19590
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-02

Form type 13F-HR
File number 028-19590
Filing date 2022-08-02
Reporting date 2022-06-30
File View File

Filings since 2022-05-12

Form type 13F-HR
File number 028-19590
Filing date 2022-05-12
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-HR
File number 028-19590
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-11-16

Form type 13F-HR
File number 028-19590
Filing date 2021-11-16
Reporting date 2021-09-30
File View File

Filings since 2021-08-13

Form type 13F-HR
File number 028-19590
Filing date 2021-08-13
Reporting date 2021-06-30
File View File

Filings since 2021-05-18

Form type 13F-HR
File number 028-19590
Filing date 2021-05-18
Reporting date 2021-03-31
File View File

Filings since 2021-02-16

Form type 13F-HR
File number 028-19590
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2020-11-16

Form type 13F-HR
File number 028-19590
Filing date 2020-11-16
Reporting date 2020-09-30
File View File

Filings since 2020-08-14

Form type 13F-HR
File number 028-19590
Filing date 2020-08-14
Reporting date 2020-06-30
File View File

Filings since 2020-05-13

Form type 13F-HR
File number 028-19590
Filing date 2020-05-13
Reporting date 2020-03-31
File View File

Filings since 2020-02-04

Form type 13F-HR
File number 028-19590
Filing date 2020-02-04
Reporting date 2019-12-31
File View File

Filings since 2019-11-05

Form type 13F-HR
File number 028-19590
Filing date 2019-11-05
Reporting date 2019-09-30
File View File

Filings since 2019-11-05

Form type 13F-HR
File number 028-19590
Filing date 2019-11-05
Reporting date 2019-06-30
File View File

Filings since 2019-10-30

Form type 13F-HR
File number 028-19590
Filing date 2019-10-30
Reporting date 2019-03-31
File View File

Filings since 2019-10-11

Form type 13F-HR
File number 028-19590
Filing date 2019-10-11
Reporting date 2018-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2023 822283737 2024-04-25 PRINCIPLE WEALTH PARTNERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 670 BOSTON POST ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2022 822283737 2023-03-28 PRINCIPLE WEALTH PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 670 BOSTON POST ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing MICHAEL CASTIELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-28
Name of individual signing MICHAEL CASTIELLO
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2021 822283737 2022-04-11 PRINCIPLE WEALTH PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 670 BOSTON POST ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing MICHAEL CASTIELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing MICHAEL CASTIELLO
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2020 822283737 2021-05-17 PRINCIPLE WEALTH PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 670 BOSTON POST ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-14
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2019 822283737 2020-05-14 PRINCIPLE WEALTH PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 670 BOSTON POST ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2018 453456987 2019-03-27 PRINCIPLE WEALTH PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 99 DURHAM ROAD, SECOND FLOOR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
PRINCIPLE WEALTH PARTNERS, LLC 401(K) PLAN 2018 822283737 2019-05-07 PRINCIPLE WEALTH PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2033188892
Plan sponsor’s address 99 DURHAM ROAD, SECOND FLOOR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing ROBERT PAOLUCCI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROBERT PAOLUCCI Officer 670 BOSTON POST ROAD, MADISON, CT, 06443, United States 7 Alexandra Ln, Madison, CT, 06443-3384, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118280 2024-02-15 No data Annual Report Annual Report No data
BF-0011341638 2023-01-13 No data Annual Report Annual Report No data
BF-0010384459 2022-02-08 No data Annual Report Annual Report 2022
BF-0010468987 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007144930 2021-02-11 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006794870 2020-02-28 No data Annual Report Annual Report 2020
0006594310 2019-07-10 2019-07-10 Interim Notice Interim Notice No data
0006594294 2019-07-10 2019-07-10 Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559637004 2020-04-07 0156 PPP 670 BOSTON POST RD, MADISON, CT, 06443-3045
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211977
Loan Approval Amount (current) 211900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-3045
Project Congressional District CT-02
Number of Employees 12
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213088.99
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website