England New from Plymouth, MA

๐Ÿ“ 118 Long Pond Rd, #plymouth, MA 02360-2662
โœ‰๏ธ neshelving@yahoo.com

England V New from Pembroke, MA

๐Ÿ“ 664 School St, #pembroke, MA 02359-3699
๐Ÿ• 1 previous address

England New from Hopkinton, MA

0
๐Ÿ“ 172 Hayden Rowe St, Hopkinton, MA 01748
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Richard New,Money Handling Newengland,Handling S New,Handling S Newenglandmon

England New from Abington, MA

0
๐Ÿ“ 10 Railroad St, Abington, MA 02351
๐Ÿ“ž (781) 878-5151
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ublishers I Newenglandart,Ublishers In New

England New from Braintree, MA

0
๐Ÿ“ 553 Pond St, Braintree, MA 02184
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Donna New,Lower Newenglandcut,Lower New

England New from Quincy, MA

0
๐Ÿ“ 1050 Hancock St #c, Quincy, MA 02169
๐Ÿ“ž (617) 786-9016
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tractor Trailer Newengland

England New from Framingham, MA

0
๐Ÿ“ 1101 Worcester Rd, Framingham, MA 01701
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ement New,York Avenue New,Ement Newenglandman

England D New from Waltham, MA

Age 71 b. 1/5/1955
๐Ÿ“ 130 3rd Ave, #waltham, MA 02451-7561
๐Ÿ• 2 previous addresses

England Mi New from Lawrence, MA

Age 96 b. 3/3/1930
๐Ÿ“ 135 Bradford St, #lawrence, MA 01840-1056
๐Ÿ• 2 previous addresses

England New from Miami, FL

0
๐Ÿ“ 1 3rd Ave, Miami, FL 33131
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Frederick R Newton,George Ofc Newman

England New from Woburn, MA

0
๐Ÿ“ 304 Cambridge Rd, Woburn, MA 01801
๐Ÿ“ž (781) 935-2500

England New from Winthrop, MA

0
๐Ÿ“ 86 Bartlett Rd, Winthrop, MA 02152
๐Ÿ“ž (617) 846-5566

England New from Cambridge, MA

0
๐Ÿ“ 254 Massachusetts Ave, Cambridge, MA 02139
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ctionery C Newenglandcon,Ctionery Comany New

England New from Sterling, MA

0
๐Ÿ“ 50 Pratts Junction Rd, Sterling, MA 01564
๐Ÿ“ž (508) 422-8656

England New from Norwood, MA

0
๐Ÿ“ 151 Boston Providence Tpke, Norwood, MA 02062
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Eers Newenglandeng,Eers New

England P New from Windsor, CT

๐Ÿ“ 68 Giddings Ave, #windsor, CT 06095-3702

England New from Chelsea, MA

0
๐Ÿ“ 219 Williams St, Chelsea, MA 02150
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: C P Newenglandeth

England New from Westford, MA

0
๐Ÿ“ 453 Po Box, Westford, MA 01886
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lands New

England New from Avon, MA

0
๐Ÿ“ 40 Robbie Rd, Avon, MA 02322
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Avon New

England New from South Easton, MA

0
๐Ÿ“ 6 Janet Rd, South Easton, MA 02375
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Karen Newellreale

England New from Gloucester, MA

0
๐Ÿ“ 38 Blackburn Ctr, Gloucester, MA 01930
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cablevision Newengland

England New from Boston, MA

0
๐Ÿ“ 290 Beacon St, Boston, MA 02135
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ri New

England New from Hyde Park, MA

0
๐Ÿ“ 1665 Hyde Park Ave #r, Hyde Park, MA 02136
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: John New

England New from Walpole, MA

0
๐Ÿ“ 25 Walpole Park #sout6, Walpole, MA 02081
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tennis New

England T New from Malden, MA

๐Ÿ“ 100 Charles St, #malden, MA 02148-6704
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cofee New
๐Ÿ• 1 previous address

England New from New Milford, CT

0000 U
๐Ÿ“ 10 Bridge St
๐Ÿ“ž (860) 350-3212

England New from Concord, MA

Age 67 b. Sep 1958 Middlesex Co.
๐Ÿ“ 427 Silver Hill Rd

England New from Fort Lauderdale, FL

Age 64 b. Feb 1962 Broward Co.
๐Ÿ“ 5985 S Universal Dr

England Guru New from Middleboro, MA

๐Ÿ“ 3 Derry Park Dr, Apt 15, #middleboro, MA 02346-1950
๐Ÿ• 2 previous addresses

England New from Pittsfield, MA

0
๐Ÿ“ 440 Po Box, Pittsfield, MA 01202

England New from Haverhill, MA

0
๐Ÿ“ 415 River St, Haverhill, MA 01832

England New from Holbrook, MA

0
๐Ÿ“ 9 Mear Rd, Holbrook, MA 02343

England New from Worcester, MA

0
๐Ÿ“ 90 Madison St #303, Worcester, MA 01608

England New from Topsfield, MA

0
๐Ÿ“ 428 Boston St, Topsfield, MA 01983

England New from Boston, MA

0
๐Ÿ“ 1519 Po Box, Boston, MA 02104

England New from Woburn, MA

0
๐Ÿ“ 21 6th Rd #b, Woburn, MA 01801

England New from Burlington, MA

0
๐Ÿ“ 29b Winn St, Burlington, MA 01803

England New from Springfield, MA

0
๐Ÿ“ 148 Fort Pleasant Ave, Springfield, MA 01108

England New from Norfolk, MA

0
๐Ÿ“ 9 Longmeadow Rd, Norfolk, MA 02056

England New from Pittsfield, MA

0
๐Ÿ“ 501 Dalton Ave, Pittsfield, MA 01201

England New from Brockton, MA

0
๐Ÿ“ 85 Mill St, Brockton, MA 02301

England New from Danvers, MA

0
๐Ÿ“ 30 Prince St, Danvers, MA 01923

England New from Beverly, MA

0
๐Ÿ“ 12 Cornell Rd, Beverly, MA 01915

England New from Charlestown, RI

0
๐Ÿ“ 1620 Po Box, Charlestown, RI 02813

England New from Danvers, MA

0
๐Ÿ“ 210 Po Box, Danvers, MA 01923

England New from San Antonio, TX

0
๐Ÿ“ 506 Po Box, San Antonio, TX 78292

England New from Hanover, MA

0
๐Ÿ“ 99 Old Washington St, Hanover, MA 02339

England New from Wakefield, MA

0
๐Ÿ“ 81 Bay State Rd, Wakefield, MA 01880

England New from Woburn, MA

0
๐Ÿ“ 310 Salem St, Woburn, MA 01801

England New from Clarksburg, MA

0
๐Ÿ“ 37 Fairview Hts, Clarksburg, MA 01247

England New from Everett, MA

0
๐Ÿ“ 9 Charlton St, Everett, MA 02149

England New from Randolph, MA

0
๐Ÿ“ 49 York Ave, Randolph, MA 02368

England New from Boston, MA

0
๐Ÿ“ 185 Pilgrim Rd, Boston, MA 02215

England New from Bethany, CT

๐Ÿ“ 50 Ralph Rd
๐Ÿ“ž (203) 536-5734 (VERIZON WIRELESS)

England New from Mansfield, MA

๐Ÿ“ 9 Oxford Rd
๐Ÿ“ž (336) 824-5613

England New from Newton, MA

๐Ÿ“ 75 Wells Ave
๐Ÿ“ž (910) 640-1584

England New from Haverhill, MA

๐Ÿ“ 415 River St
๐Ÿ“ž (919) 562-6900

England New from Brockton, MA

๐Ÿ“ 85 Mill St
๐Ÿ“ž (434) 447-3260

England New from Fitchburg, MA

๐Ÿ“ 150 Main St
๐Ÿ“ž (614) 987-6229

England New from Dover, MA

๐Ÿ“ 5 Annie King Ln
๐Ÿ“ž (208) 745-7256

England New from Hudson, MA

๐Ÿ“ 30 Tower St
๐Ÿ“ž (282) 770-0534

England New from Boston, MA

๐Ÿ“ 280 Commonwealth Ave Apt G 5
๐Ÿ“ž (208) 888-4618

England New from Salem, MA

๐Ÿ“ 92 Jackson St
๐Ÿ“ž (910) 259-8920

England New from Marshfield, MA

๐Ÿ“ 50 Orchard Rd
๐Ÿ“ž (757) 487-2710

England New from Watertown, MA

๐Ÿ“ 1 Grove St
๐Ÿ“ž (765) 281-1697

England Co New from Woburn, MA

๐Ÿ“ 5 Conn St, Unit P, #woburn, MA 01801-5668
๐Ÿ• 1 previous address

England Ex New from Auburn, NH

Age 56 b. 1/8/1970
๐Ÿ“ 88 Priscilla Ln, Ste 6, #auburn, NH 03032-3748
๐Ÿ• 1 previous address

England Fire New from Port Washington, NY

๐Ÿ“ 1230 Port Washington Blvd, #port Washington, NY 11050-3050
๐Ÿ• 1 previous address

England Brok New from Portsmouth, NH

Age 60 b. 1/13/1966
๐Ÿ“ Po Box 4309, #portsmouth, NH 03802-4309
๐Ÿ• 1 previous address

England Van New from Woburn, MA

๐Ÿ“ 5 Wheeling Ave, #woburn, MA 01801-6810

England Link New from Woburn, MA

๐Ÿ“ 100 Ashburton Ave, #woburn, MA 01801-1374

England Economy New from Malden, MA

๐Ÿ“ 17 Charles St, # 16, #malden, MA 02148-6703

England Demy New from Malden, MA

๐Ÿ“ 110 Florence St, Ste 203, #malden, MA 02148-3967

England Co New from Mansfield, MA

๐Ÿ“ 259 Otis St, #mansfield, MA 02048-2058

England Drilling New from Concord, MA

Age 76 b. 1/1/1950
๐Ÿ“ 45 Bruce Rd, #concord, MA 01742-3507

England Tire New from Woburn, MA

๐Ÿ“ 27 Torrice Dr, #woburn, MA 01801-6221

England Barn New from Philadelphia, PA

๐Ÿ“ 150 Dorset St, #philadelphia, PA 19149

England New from Hartford, CT

๐Ÿ“ 149 Babcock St, #hartford, CT 06106-1304

England I New from West Hartford, CT

๐Ÿ“ Po Box 330145, #west Hartford, CT 06133-0145

England Ser New from Mansfield, MA

๐Ÿ“ 274 Fruit St, # A, #mansfield, MA 02048-3117

England New from N Billerica, MA

๐Ÿ“ 90 Chelmsford Rd

England New from Cambridge, MA

๐Ÿ“ 129 Franklin St Apt 423

England New from Pembroke, MA

๐Ÿ“ 811 Washington St Ste 1
๐Ÿ‘ค aka New England

England New from Webster, MA

๐Ÿ“ 28 Town Forest Rd

England New from Fitchburg, MA

Worcester Co.
๐Ÿ“ 191 Cleghorn St

England New from Armonk, NY

๐Ÿ“ 76 Round Hill Rd

England New from Woburn, MA

๐Ÿ“ 2 Rehabilitation Way

England New from Hudson, MA

๐Ÿ“ 7 Industrial Dr

England New from Salem, MA

๐Ÿ“ 70 Washington St

England New from Tampa, FL

Hillsborough Co.
๐Ÿ“ 5201 S Macdill Ave

England New from N Dartmouth, MA

๐Ÿ“ 49 State Rd

England New from Peabody, MA

๐Ÿ“ 154 Newbury St

England New from Foxboro, MA

๐Ÿ“ 1000 Washington St

England New from Amherst, MA

๐Ÿ“ 9 Research Dr

England New from Springfield, MA

Hampden Co.
๐Ÿ“ 430 Central St

England New from Maynard, MA

๐Ÿ“ Po Box 149

England New from Stoughton, MA

๐Ÿ“ 50 Freeman St

England New from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 1545 Church St

England New from Gloucester, MA

๐Ÿ“ 33 Lexington Ave

England New from Amherst, MA

๐Ÿ“ 42 Woodlot Rd

England New from Worthington, MA

๐Ÿ“ 3 S Worthington Rd

England New from Wellesley, MA

๐Ÿ“ 40 Grove St Ste 390

England New from Jamaica, NY

Queens Co.
๐Ÿ“ 10310 178th St

England New from Haverhill, MA

๐Ÿ“ 191 Kenoza St

England New from Westwood, MA

๐Ÿ“ 104 Margery Ln

England New from Stoughton, MA

๐Ÿ“ 1185 Turnpike St

England New from Woburn, MA

๐Ÿ“ 21 6th Rd B

England New from Norwood, MA

๐Ÿ“ 810 Providence Hwy
๐Ÿ‘ค aka New England Pool

England New from Framingham, MA

๐Ÿ“ 11 Gina Cir

England New from Sterling, MA

๐Ÿ“ 50 Pratts Junction Rd

England New from Clearwater, FL

Pinellas Co.
๐Ÿ“ 4375 E Bay Dr

England New from Woburn, MA

๐Ÿ“ 185 New Boston St C

England New from Hopkinton, MA

๐Ÿ“ 37 East St
๐Ÿ‘ค aka New England Laborers

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 115 contact records for England New across 8 states. The most recent address on file is in New Milford, Connecticut. Of these records, 24 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

New England Acres INC

Pasco County
PIN: 162514006D000001310
· 10604 Mosquero Dr, Port Richey 34668
Value: $61,716

New England Limited Partnership

Bell County
· S Pearl St Belton, TX, Belton

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to England New in Belton. Values shown are from county assessor records and may differ from current market prices.

2004 CHEVROLET EXPRESS VAN
ยท Registered to: England New
ยท VIN: 1GCHG35U141133913
·
2489 S Wolf Rd, Des Plaines, IL, 60018
ยท Registered to: England New
ยท VIN: 4KNFC19205L164776
·
128 Cabot St, Newton, MA, 02458
2007 CHEVROLET EXPRESS CARGO
ยท Registered to: England New
ยท VIN: 1GCHG35U871118328
·
40 Pequot Way, Canton, MA, 02021-2306

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with England New. Registered makes include Chevrolet. The most recent model year on record is 2007. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

England New

Wilmington, MA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for England New. Records are compiled from state business registries, SEC filings, and professional networking databases.

$13 Jun 1, 2015
2016
Florida Restaurant And Lodging Association Pac, INC
New, England Eatery Melbourne Beach, FL
$100 Apr 30, 2011
2012 REP
Celotto, Donald W
New, England Brewery Woodbridge, CT
$25 Jun 20, 2014
2014
Republican Party Of Florida
New, England Fish Market Jensen Beach, FL
$25 Dec 31, 2003
2004
North Pac
New, England Tech West Palm Beach, FL
$500 Feb 20, 1998
1998 REP
Bush, Jeb
New, England Plans New And Benefits I Insurance Bedford, MA
$200 Mar 7, 2015
2016 REP
Shea, Donald R
New, England Brewing Woodbridge, CT
$30 Sep 15, 2010
2010 REP
Watt, Wayne C
New, England Tire And Brak Oxford, CT
$20 Dec 20, 2011
2012 REP
Goldfarb, Michael D
New, England Mojo Photo Booth Rentals @ New England Mojo Groton, CT
$25 Nov 29, 2013
2014
Treasure Coast Builders Pac
New, England Granite Stuart, FL
$25 Feb 13, 2014
2014
Republican Party Of Florida
New, England Fish Market Jensen Beach, FL
$25 Jun 1, 2015
2016
Florida Restaurant And Lodging Associati
New, England Eatery New And Pub Melbourne Beach, FL
$50 Jul 11, 2011
2012
Florida Restaurant And Lodging Associati
New, England Eatery Melbourne Beach, FL
$50 Sep 12, 2008
2008
Florida Restaurant And Lodging Associati
New, England Eatery Melbourne Beach, FL
$50 May 26, 2010
2010
Florida Restaurant And Lodging Associati
New, England Eatery Melbourne Beach, FL
$500 Aug 7, 2000
2000
Progressive Employment Legislation Polit
New, England Pension Cons Cambridge, MA
$25 Jun 3, 2013
2014
Florida Restaurant And Lodging Associati
New, England Eatery Melbourne Beach, FL
$25 Oct 17, 2014
2014
Treasure Coast Builders Pac
New, England Granite Stuart, FL
$100 Apr 25, 2009
2010 REP
Celotto, Donald W
New, England Brewery Woodbridge, CT
$25 May 21, 2012
2012
Florida Restaurant And Lodging Associati
New, England Eatery Melbourne Beach, FL
$100 Jan 31, 2016
2016 REP
Shea, Donald R
New, England Brewing Woodbridge, CT
$25 Nov 30, 2001
2002
North Pac
New, England Tech West Palm Beach, FL
$25 May 30, 2014
2014
Florida Restaurant And Lodging Associati
New, England Eatery New And Pub Melbourne Beach, FL
$25 Feb 29, 2016
2016
Republican Party Of Florida
New, England Fish Market Jensen Beach, FL
$25 Feb 4, 2011
2012
Republican Party Of Florida
New, England Fish Market Jensen Beach, FL
$13 Jun 19, 2017
2018
Florida Restaurant And Lodging Association Pac, INC
New, England Eatery Melbourne Beach, FL
$20 Apr 11, 2000
2000 REP
Carlson, John E
New, England Homes Gig Harbor, WA
$200 Mar 7, 2015
REP
Shea, Donald R
Contributor Woodbridge, CT
$200
2016 REP
Shea, Donald R
Contributor Woodbridge, CT

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 28 political contribution records found for England New. Total disclosed contributions amount to $2,445. Recipients include Shea, Donald R. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

England New

·
142 Rocky Rd, Williamstown, VT 05679 (Orange County)
44.1113, -72.6020
TZ: Eastern
Single Family
MP

England New

·
425 Main St, Bennington, VT 05201 (Bennington County)
42.8781, -73.1955
TZ: Eastern
Homeowner Single Family
MP

England New

·
168 Tomlinson Dr, Folsom, CA 95630 (Sacramento County)
38.7104, -121.1860
TZ: Pacific
Homeowner Single Family
MP

England New

·
5 A St, Auburn, MA 01501 (Worcester County)
42.2214, -71.8302
TZ: Eastern
Single Family
MP

England New

·
92 Williams St, Norwich, CT 06360 (New London County)
41.5377, -72.0877
TZ: Eastern
Single Family
MP

England New

·
241 Saint Botolph St, Boston, MA 02115 (Suffolk County)
42.3415, -71.0851
TZ: Eastern
Homeowner Single Family Purchased 1987
MP

England New

·
208 Pleasant St, Arlington, MA 02476 (Middlesex County)
42.4071, -71.1618
TZ: Eastern
Single Family
MP

England New

·
1269 Silver Ln, East Hartford, CT 06118 (Hartford County)
41.7661, -72.5889
TZ: Eastern
Single Family
MP

England New

·
100 Cave Hill Rd, Leverett, MA 01054 (Franklin County)
42.5052, -72.4969
TZ: Eastern
Homeowner Single Family Built 1980
MP

England New

·
31 Newell St, Pittsfield, MA 01201 (Berkshire County)
42.4449, -73.2380
TZ: Eastern
Homeowner Single Family Built 1900 Purchased 2016
MP

England New

·
31 Walnut Rd, Weston, MA 02493 (Middlesex County)
42.3218, -71.3208
TZ: Eastern
Single Family
MP

England New

·
106 Summer Dr, Southwick, MA 01077 (Hampden County)
42.0468, -72.7576
TZ: Eastern
Homeowner Single Family Built 1930 Purchased 2016
MP

England New

·
127 North St, Goshen, CT 06756 (Litchfield County)
41.8400, -73.2330
TZ: Eastern
Single Family
MP

England H New

·
197 8th St, Charlestown, MA 02129 (Suffolk County)
42.3738, -71.0517
TZ: Eastern
Homeowner Multi-Family Purchased 1999
MP

England New

·
99 Newbury St, Boston, MA 02116 (Suffolk County)
42.3517, -71.0750
TZ: Eastern
Homeowner Single Family Built 1899
MP

England New

·
10 Bridge St, New Milford, CT 06776 (Litchfield County)
41.5747, -73.4166
TZ: Eastern
Single Family
MP

England New

·
234 Keeney St, Manchester, CT 06040 (Hartford County)
41.7553, -72.5413
TZ: Eastern
Homeowner Single Family Built 1994
MP

England New

·
280 Exeter Rd, Epping, NH 03042 (Rockingham County)
43.0207, -71.0338
TZ: Eastern
Homeowner Single Family
MP

England New

·
26 Fenway St N, Milford, CT 06460 (New Haven County)
41.2163, -73.0673
TZ: Eastern
Single Family
MP

England New

·
85 Old Hawleyville Rd, Bethel, CT 06801 (Fairfield County)
41.4228, -73.3807
TZ: Eastern
Single Family
MP

England New

·
41 Blueberry Hill Rd, Weston, CT 06883 (Fairfield County)
41.2141, -73.3463
TZ: Eastern
Single Family
MP

England New

·
310 Salem St, Woburn, MA 01801 (Middlesex County)
42.4842, -71.1574
TZ: Eastern
Homeowner Single Family Built 1984
MP

England New

·
57 Shenipsit St, Ellington, CT 06029 (Tolland County)
41.8758, -72.4389
TZ: Eastern
Single Family
MP

England New

·
6 Rachel Ln, Voluntown, CT 06384 (New London County)
41.5325, -71.8410
TZ: Eastern
Single Family
MP

England New

·
182 Grassy Hill Rd, East Lyme, CT 06333 (New London County)
41.4196, -72.2608
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 25 demographic profiles associated with England New. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with England New. These loans were issued to businesses, not individuals.

Parimar

$335,154 Paid in Full
Address:
1000 Lawrence St
Approved

May 1, 2020

Forgiven

$338,294

Loan #

4083017708

Loan Size

Medium

New England Builders & Remodelers LLC

Limited Liability Company(LLC

$24,683 Paid in Full
Address:
57 Shenipsit St
Ellington, CT06029-4316
Approved

Mar 5, 2021

Forgiven

$25,011

Jobs Reported

4

Loan #

7290148508

Loan Size

Small

Philip E McPhail

Independent Contractors

$20,833 Paid in Full
Address:
392 Main St
Lincoln, ME04457
Approved

Apr 14, 2020

Forgiven

$21,007

Jobs Reported

1

Loan #

6214757108

Loan Size

Small

World-Link Communications INC

Corporation

$202,455 Paid in Full
Address:
1101 Worcester Rd
Framingham, MA01701-5249
Approved

May 3, 2020

Forgiven

$204,014

Jobs Reported

8

Loan #

6338247709

Loan Size

Medium

Giuseppina Giardina

Sole Proprietorship

$14,047 Paid in Full
Address:
60 Connolly Pkwy
Hamden, CT06514-2593
Approved

Feb 26, 2021

Forgiven

$14,096

Jobs Reported

1

Loan #

4878538504

Loan Size

Small

Callahan & Montalto Site Construction Ll

Sole Proprietorship

$298,000 Paid in Full
Address:
800 Main St
Holden, MA01520-1838
Approved

Apr 10, 2020

Forgiven

$301,102

Jobs Reported

16

Loan #

2313687108

Loan Size

Medium

Are CORP

Corporation

$20,800 Paid in Full
Address:
745 Atlantic Ave
Boston, MA02111-2710
Approved

Apr 27, 2020

Forgiven

$20,916

Jobs Reported

1

Loan #

5448777210

Loan Size

Small

Gold Quest Jewelers INC

Corporation

$18,410 Paid in Full
Address:
333 Washington St
Boston, MA02108-5177
Approved

Mar 10, 2021

Forgiven

$18,543

Jobs Reported

2

Loan #

8624248509

Loan Size

Small

Valuesetters INC.

Corporation

$1,885,800 Paid in Full
Address:
745 Atlantic Ave
Boston, MA02111
Approved

May 1, 2020

Forgiven

$1,914,010

Jobs Reported

91

Loan #

9374487701

Loan Size

Medium-Large

Sentosa Tropical Grill INC.

Corporation

$78,600 Paid in Full
Address:
64 Main St
New Canaan, CT06840-4779
Approved

Apr 30, 2020

Forgiven

$79,138

Jobs Reported

14

Loan #

6310547300

Loan Size

Small

Bespoke Massage LLC

Limited Liability Company(LLC

$18,966 Paid in Full
Address:
745 Atlantic Ave
Boston, MA02111-2735
Approved

Jan 26, 2021

Forgiven

$19,168

Jobs Reported

2

Loan #

6328198307

Loan Size

Small

Valuesetters INC.

Corporation

$1,885,800 Exemption 4
Address:
745 Atlantic Ave
Boston, MA02111-2735
Approved

Jan 27, 2021

Jobs Reported

91

Loan #

6627858304

Loan Size

Medium-Large

Raven Ridge LLC

Limited Liability Company(LLC

$431,123 Paid in Full
Address:
1 Executive Park Dr Ste 111
Bedford, NH03110-6913
Approved

Jan 23, 2021

Forgiven

$433,722

Jobs Reported

43

Loan #

4269418301

Loan Size

Medium

Robert N. Marx D.m.d. P.a.

Corporation

$28,447 Paid in Full
Address:
5651 Corporate Way
West Palm Beach, FL33407-2020
Approved

Mar 9, 2021

Forgiven

$28,665

Jobs Reported

1

Loan #

8382688508

Loan Size

Small

Quantum Leap Associates INC

Subchapter S Corporation

$9,800 Paid in Full
Address:
5651 Corporate Way
West Palm Beach, FL33407-2020
Approved

May 1, 2020

Forgiven

$9,884

Jobs Reported

2

Loan #

7543097705

Loan Size

Small

Cipr Acquisitions LLC

Limited Liability Company(LLC

$132,100 Paid in Full
Address:
745 Atlantic Ave
Boston, MA02111-2735
Approved

Apr 27, 2020

Forgiven

$113,227

Jobs Reported

9

Loan #

3600087200

Loan Size

Small

Links Development Solutions INC.

Corporation

$111,280 Paid in Full
Address:
745 Atlantic Ave
Boston, MA02111-2735
Approved

Apr 13, 2020

Forgiven

$112,776

Jobs Reported

10

Loan #

4501597101

Loan Size

Small

The Settler

Limited Liability Company(LLC

$97,393 Paid in Full
Address:
25 Old Kings Hwy N Ste 13
Darien, CT06820-4608
Approved

Feb 20, 2021

Forgiven

$98,220

Jobs Reported

10

Loan #

2275858508

Loan Size

Small

Groupage Services Of New England

Limited Liability Company(LLC

$129,200 Paid in Full
Address:
9 Mear Rd
Holbrook, MA02343-1368
Approved

Apr 15, 2020

Forgiven

$130,424

Jobs Reported

9

Loan #

1557317202

Loan Size

Small

Sk Fitness, LLC

Limited Liability Company(LLC

$160,000 Paid in Full
Address:
30 Prince St
Danvers, MA01923-1447
Approved

Feb 19, 2021

Forgiven

$161,191

Jobs Reported

32

Loan #

1589888504

Loan Size

Medium

G. Pic & Sons Construction Co.

Subchapter S Corporation

$443,000 Paid in Full
Address:
225 Knowlton St
Bridgeport, CT06608-2108
Approved

Apr 6, 2020

Forgiven

$435,230

Jobs Reported

28

Loan #

6017667008

Loan Size

Medium

Computer Innovations INC

Corporation

$108,147 Paid in Full
Address:
1484 Highland Ave
Cheshire, CT06410
Approved

Apr 28, 2020

Forgiven

$109,134

Jobs Reported

13

Loan #

7948847202

Loan Size

Small

Sherrie Heath

Limited Liability Company(LLC

$6,097 Paid in Full
Address:
97 Main St
Canaan, CT06018
Approved

Jan 26, 2021

Forgiven

$6,141

Jobs Reported

1

Loan #

5917968306

Loan Size

Small

New England Medical Specialties INC

Corporation

$120,125 Paid in Full
Address:
354 Old Whitfield St
Guilford, CT06437-3454
Approved

Mar 25, 2021

Forgiven

$121,213

Jobs Reported

8

Loan #

8731598602

Loan Size

Small

Falcone & Associates, INC.

Subchapter S Corporation

$49,400 Paid in Full
Address:
2220 Plainfield Pike
Cranston, RI02921
Approved

May 4, 2020

Forgiven

$49,829

Jobs Reported

3

Loan #

1740947408

Loan Size

Small

Brian Barreira

Sole Proprietorship

$39,308 Paid in Full
Address:
118 Long Pond Rd Ste 206
Plymouth, MA02360-2662
Approved

May 18, 2021

Forgiven

$39,720

Jobs Reported

3

Loan #

2841939009

Loan Size

Small

M. Deangelis, INC.

Corporation

$60,000 Paid in Full
Address:
354 Old Whitfield St
Guilford, CT06437
Approved

May 1, 2020

Forgiven

$60,630

Jobs Reported

12

Loan #

3630897709

Loan Size

Small

Chapman Crushing Service INC.

Subchapter S Corporation

$26,553 Paid in Full
Address:
110 Conklin Rd
Stafford Springs, CT06076-4204
Approved

Feb 27, 2021

Forgiven

$26,776

Jobs Reported

2

Loan #

5448988504

Loan Size

Small

Mohammad Ghazi

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
93 New Canaan Ave
Norwalk, CT06850-1443
Approved

Mar 23, 2021

Forgiven

$20,989

Jobs Reported

1

Loan #

7404498605

Loan Size

Small

Van Fleet Cleaning Services LLC

Limited Liability Company(LLC

$17,944 Paid in Full
Address:
77 Industrial Park Rd Ste 2
Vernon Rockville, CT06066-5500
Approved

Feb 3, 2021

Forgiven

$18,137

Jobs Reported

4

Loan #

2275798405

Loan Size

Small

New England Construction Co., INC.

Corporation

$816,500 Paid in Full
Address:
293 Bourne Ave
Rumford, RI02916-3345
Approved

Apr 6, 2020

Forgiven

$826,185

Jobs Reported

29

Loan #

5896867010

Loan Size

Medium

Flagler Technologies LLC

Limited Liability Company(LLC

$258,600 Paid in Full
Address:
5295 Town Center Rd Suite 201
Boca Raton, FL33486
Approved

Apr 28, 2020

Forgiven

$261,315

Jobs Reported

14

Loan #

8278697210

Loan Size

Medium

Gut Reaction, LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
25 Old Kings Hwy North
Darien, CT06820-4608
Approved

Apr 14, 2020

Forgiven

$21,015

Jobs Reported

1

Loan #

7837557108

Loan Size

Small

Amr Machines, LLC

Limited Liability Company(LLC

$24,720 Paid in Full
Address:
77 Industrial Park Rd
Putnam, CT06260
Approved

Apr 28, 2020

Forgiven

$24,889

Jobs Reported

2

Loan #

9070357208

Loan Size

Small

Array Services, LLC

Limited Liability Company(LLC

$371,900 Paid in Full
Address:
60 Walnut St
Wellesley Hills, MA02481-2102
Approved

May 1, 2020

Forgiven

$375,764

Jobs Reported

25

Loan #

8324597304

Loan Size

Medium

Vapetek INC

Corporation

$13,432 Paid in Full
Address:
156 Main St
Danielson, CT06239-2822
Approved

May 1, 2020

Forgiven

$13,546

Jobs Reported

3

Loan #

5770607704

Loan Size

Small

New England Van & Truck Equipment, INC.

Corporation

$121,128 Paid in Full
Address:
5 Wheeling Ave
Woburn, MA01801-1349
Approved

Apr 13, 2020

Forgiven

$122,292

Jobs Reported

7

Loan #

4303567102

Loan Size

Small

New York Fire Detection INC

Corporation

$215,935 Paid in Full
Address:
1230 Port Washington Blvd
Port Washington, NY11050-3050
Approved

Feb 17, 2021

Forgiven

$217,124

Jobs Reported

13

Loan #

9563558410

Loan Size

Medium

Beekman Foods INC

Corporation

$59,150 Paid in Full
Address:
300 Wildwood Ave
Woburn, MA01801-6819
Approved

Apr 14, 2020

Forgiven

$59,560

Jobs Reported

5

Loan #

6865557100

Loan Size

Small

Berkshire Hathaway Homeservices

Independent Contractors

$5,720 Paid in Full
Address:
535 Boylston St
Boston, MA02116
Approved

Apr 29, 2020

Forgiven

$5,768

Jobs Reported

1

Loan #

4157887301

Loan Size

Small

Sherrie'S Salon LLC

Limited Liability Company(LLC

$6,097 Paid in Full
Address:
97 Main St
Canaan, CT06018
Approved

Apr 28, 2020

Forgiven

$6,143

Jobs Reported

1

Loan #

9868647200

Loan Size

Small

R.s. Nazarian

Corporation

$140,550 Paid in Full
Address:
333 Washington St
Boston, MA02108-5177
Approved

Mar 23, 2021

Forgiven

$142,183

Jobs Reported

11

Loan #

6285708609

Loan Size

Small

Slater Hill Tool LLC

Limited Liability Company(LLC

$104,750 Paid in Full
Address:
77 Industrial Park Rd
Putnam, CT06260-3013
Approved

Feb 6, 2021

Forgiven

$105,622

Jobs Reported

9

Loan #

4675258405

Loan Size

Small

New England Decks And Floors INC.

Corporation

$194,620 Paid in Full
Address:
13 Cedar St
Milford, MA01757-1601
Approved

Feb 11, 2021

Forgiven

$197,188

Jobs Reported

12

Loan #

7080928410

Loan Size

Medium

Cape Cod Shutter Co., INC.

Subchapter S Corporation

$73,700 Paid in Full
Address:
135 Bradford St
Lawrence, MA01840-1056
Approved

Apr 9, 2020

Forgiven

$74,240

Jobs Reported

9

Loan #

9717617009

Loan Size

Small

New England Medical Specialties INC-Sba Small 7a Term

Corporation

$155,885 Paid in Full
Address:
354 Old Whitfield St
Guilford, CT06437
Approved

May 1, 2020

Forgiven

$158,773

Jobs Reported

8

Loan #

4317187706

Loan Size

Medium

Cruise With Us Now INC

Corporation

$10,023 Paid in Full
Address:
2220 Plainfield Pike
Cranston, RI02921-2017
Approved

Apr 29, 2020

Jobs Reported

2

Loan #

2660867304

Loan Size

Small

J J Fitness, LLC

Limited Liability Company(LLC

$11,092 Paid in Full
Address:
118 Long Pond Rd
Plymouth, MA02360-2662
Approved

Apr 15, 2020

Forgiven

$2,352

Jobs Reported

2

Loan #

1831327209

Loan Size

Small

Kerstein, Coren And Lichtenstein LLP

Limited Liability Partnership

$86,300 Paid in Full
Address:
60 Walnut St
Wellesley Hills, MA02481-2102
Approved

Apr 9, 2020

Forgiven

$86,923

Jobs Reported

8

Loan #

9326867006

Loan Size

Small

Gms Choc LLC

Limited Liability Company(LLC

$16,897 Paid in Full
Address:
25 Old Kings Hwy N
Darien, CT06820-4608
Approved

Feb 17, 2021

Forgiven

$17,011

Jobs Reported

4

Loan #

9519448404

Loan Size

Small

Custom-Tek INC

Corporation

$113,900 Paid in Full
Address:
20 Ventura Dr
North Dartmouth, MA02747-1243
Approved

Apr 8, 2020

Forgiven

$114,530

Jobs Reported

13

Loan #

7950167002

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with England New. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find England New on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
2
18
4
1
121
3
3
2
1
1
2

England New in MA: Background Summary

Location
118 Long Pond Rd Plymouth, MA 02360-2662
Other Locations
New Milford, CT ยท Concord, MA ยท Fort Lauderdale, FL and 37 more
Profiles Found
115 people with this name
Phone Numbers
(508) 747-2223 and 25 others on file
Email
neshelving@yahoo.com
Possible Relatives
Alan G Malash, Christopher J Malash, Doris M Malash, Est Malash, Jean M Malash and 120 more
Properties
1property owned
Vehicles
3 linked โ€” 2004 Chevrolet Express Van, 0 and 1 more
Contributions
$2,444.95 total โ€” Shea, Donald R, Shea, Donald R
PPP Loans
$9616K for Parimar, New England Builders & Remodelers LLC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for England New. Because public records are indexed by name rather than by a unique identifier, the 237 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for England New

Search Complexity: High

237 public records across 11states, belonging to approximately 115 different individuals. With 115 distinct profiles across 11 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 11 states. Highest concentration: Massachusetts (51%), followed by Connecticut and Florida. Spans the Northeast and South regions.

MA121recordsCT18recordsFL4recordsNH3recordsNY3recordsPA2records

Record Type Breakdown

Data spans 6 record categories. Largest: Contact & Address Records (60%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (51) and Political Contribution Records (28).

126
Contact & Address Records
51
PPP Loan Records
28
Political Contribution Records
3
Vehicle Registration Records
2
Property Ownership Records
1
Business & Corporate Filings

Age Distribution

Age range: approximately 40 years, suggesting multiple generations. Largest group: Senior (65+) (57%).

Senior (65+)4peopleMiddle-Age (40-64)3people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About England New

Does England New own property?
County assessor records show 2 properties associated with England New . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to England New?
Records show 3 vehicle registrations associated with England New, including a 2004 CHEVROLET EXPRESS VAN. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with England New?
We found 1 business affiliation for England New. Business records are compiled from state registries, SEC filings, and professional databases.
Has England New made political donations?
FEC disclosure records show 28 reported political contributions from England New, totaling $2,445. Recipients include Shea, Donald R. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for England New?
Our database contains 237 total records for England New spanning 11 states. This includes 115 distinct contact records, 24 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for England New?
The 237 records displayed for England New are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can England New remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.