Search icon

NEW ENGLAND INVESTMENT PARTNERS, LLC

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

Company Details

Entity Name: NEW ENGLAND INVESTMENT PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2021
Business ALEI: 2308162
Annual report due: 31 Mar 2026
Business address: 1010 Washington Blvd, STAMFORD, CT, 06901, United States
Mailing address: 1010 Washington Blvd, 701, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeller@neiprealestate.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

Officer

Name Role Business address Residence address
BZG PROPERTIES, LLC Officer 6 ROBIN ROAD, SHARON, MA, 02067, United States NONE, NONE, MA, 02150, United States
YASGUR MANAGEMENT, LLC Officer 470 WEST AVENUE, SUITE 2007, STAMFORD, CT, 06902, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARYEH YASGUR Agent 1010 Washington Blvd, Ste 701, STAMFORD, CT, 06901, United States 1010 Washington Blvd, Ste 701, STAMFORD, CT, 06901, United States +1 203-813-5800 ayasgur@neiprealestate.com C/O NEW ENGLAND INVESTMENT PARTNERS 470 WEST AVE SUITE 2007, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013166373 2025-03-26 - Annual Report Annual Report -
BF-0012134275 2024-03-27 - Annual Report Annual Report -
BF-0011122000 2023-03-13 - Annual Report Annual Report -
BF-0010355151 2022-02-15 - Annual Report Annual Report 2022
BF-0010089972 2021-07-20 2021-07-20 Merger Certificate of Merger -
BF-0010088383 2021-07-20 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477317010 2020-04-03 0156 PPP 470 West Ave Suite 2007, STAMFORD, CT, 06902-6342
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33389
Servicing Lender Name Country Bank for Savings
Servicing Lender Address 15, South St, Ste C, Ware, MA, 01082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-6342
Project Congressional District CT-04
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33389
Originating Lender Name Country Bank for Savings
Originating Lender Address Ware, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144751.64
Forgiveness Paid Date 2021-02-23
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