Search icon

MYSTIC FINANCIAL GROUP, LLC

Company Details

Entity Name: MYSTIC FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2018
Business ALEI: 1289536
Annual report due: 31 Mar 2025
NAICS code: 523940 - Portfolio Management and Investment Advice
Business address: 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States
Mailing address: 12 ROOSEVELT AVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mike@mysticfinancialgroup.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC FINANCIAL GROUP, LLC 401(K) PLAN 2023 832949105 2024-10-14 MYSTIC FINANCIAL GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8604950417
Plan sponsor’s address 12 ROOSEVELT AVE, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL MONDELLO
Valid signature Filed with authorized/valid electronic signature
MYSTIC FINANCIAL GROUP, LLC 401(K) PLAN 2022 832949105 2023-10-12 MYSTIC FINANCIAL GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8604950417
Plan sponsor’s address 12 ROOSEVELT AVE, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MICHAEL MONDELLO
Valid signature Filed with authorized/valid electronic signature
MYSTIC FINANCIAL GROUP, LLC 401(K) PLAN 2021 832949105 2022-10-12 MYSTIC FINANCIAL GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8604950417
Plan sponsor’s address 12 ROOSEVELT AVE, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MICHAEL MONDELLO
Valid signature Filed with authorized/valid electronic signature
MYSTIC FINANCIAL GROUP, LLC 401(K) PLAN 2020 832949105 2021-10-08 MYSTIC FINANCIAL GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8604950417
Plan sponsor’s address 12 ROOSEVELT AVE, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing MICHAEL MONDELLO
Valid signature Filed with authorized/valid electronic signature
MYSTIC FINANCIAL GROUP, LLC 401(K) PLAN 2019 832949105 2020-10-06 MYSTIC FINANCIAL GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8604950417
Plan sponsor’s address 12 ROOSEVELT AVE, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MICHAEL MONDELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MYSTIC FINANCIAL GROUP, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL MONDELLO Officer 12 ROOSEVELT AVE, 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 12 BLACK OAK DRIVE, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346685 2024-02-08 No data Annual Report Annual Report No data
BF-0011244312 2023-01-24 No data Annual Report Annual Report No data
BF-0010299949 2022-05-18 No data Annual Report Annual Report 2022
0007201105 2021-03-03 No data Annual Report Annual Report 2021
0006812260 2020-03-03 No data Annual Report Annual Report 2020
0006454555 2019-03-12 No data Annual Report Annual Report 2019
0006280333 2018-11-19 2018-11-19 Business Formation Certificate of Organization No data
0006270747 2018-11-01 2018-11-01 Name Reservation Reservation of Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333497307 2020-04-30 0156 PPP 12 ROOSEVELT AVE, MYSTIC, CT, 06355
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33525
Loan Approval Amount (current) 33525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MYSTIC, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33762.89
Forgiveness Paid Date 2021-01-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website