Search icon

EMERALD REAL ESTATE ADVISORS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EMERALD REAL ESTATE ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2018
Business ALEI: 1263835
Annual report due: 31 Mar 2025
Business address: 125 UNIVERSITY DRIVE, FAIRFIELD, CT, 06430, United States
Mailing address: 125 UNIVERSITY, FAIRFIELD, CT, United States, 06824
Place of Formation: CONNECTICUT
E-Mail: tim.mulhall@emeraldrea.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA A. MULHALL Agent 125 UNIVERSITY, FAIRFIELD, CT, 06824, United States 125 UNIVERSITY, FAIRFIELD, CT, 06824, United States +1 203-259-7845 tim.mulhall@emeraldrea.com 125 UNIVERSITY, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
TIMOTHY MULHALL Officer 125 UNIVERSITY, FAIRFIELD, CT, 06824, United States 125 UNIVERSITY, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307936 2024-03-11 - Annual Report Annual Report -
BF-0011355878 2023-04-22 - Annual Report Annual Report -
BF-0010337495 2022-03-13 - Annual Report Annual Report 2022
0007105272 2021-02-02 - Annual Report Annual Report 2021
0006741177 2020-02-05 - Annual Report Annual Report 2020
0006318936 2019-01-12 - Annual Report Annual Report 2019
0006084287 2018-02-02 2018-02-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084507208 2020-04-27 0156 PPP 125 UNIVERSITY DRIVE, FAIRFIELD, CT, 06824
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21144.07
Forgiveness Paid Date 2021-10-28
See something incorrect or outdated? Let us know

Sources: 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