Search icon

MECHANICAL MARKETING, INC.

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

Company Details

Entity Name: MECHANICAL MARKETING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1978
Business ALEI: 0073723
Annual report due: 10 Mar 2026
Business address: 105 WOODMONT ROAD, MILFORD, CT, 06460, United States
Mailing address: 105 WOODMONT ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: barbs@mdmshelters.com

Industry & Business Activity

NAICS

423720 Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plumbing equipment, hydronic heating equipment, household-type water heaters, and/or supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. EUGENE TORRENTI Agent 2805 Whitney Avenue, Hamden, CT, 06518, United States 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-281-7005 rtorrenti@torrentilaw.com 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MICHAEL SKOLDBERG Officer 105 WOODMONT RD, MILFORD, CT, 06460, United States 810 NO. GREENBRIER DR., ORANGE, CT, 06477, United States
BARBARA SKOLDBERG Officer 105 WOODMONT RD, MILFORD, CT, 06460, United States 810 NO. GREENBRIER DR., ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903678 2025-02-14 - Annual Report Annual Report -
BF-0012048176 2024-02-15 - Annual Report Annual Report -
BF-0011081843 2023-03-03 - Annual Report Annual Report -
BF-0010250299 2022-03-03 - Annual Report Annual Report 2022
0007206271 2021-03-05 - Annual Report Annual Report 2021
0006952158 2020-07-23 2020-07-23 Change of Agent Agent Change -
0006846735 2020-03-24 - Annual Report Annual Report 2020
0006427268 2019-03-06 - Annual Report Annual Report 2019
0006058478 2018-02-07 - Annual Report Annual Report 2018
0005778508 2017-03-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130137104 2020-04-10 0156 PPP 105 Woodmont Road, MILFORD, CT, 06460
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47020.41
Forgiveness Paid Date 2021-01-07
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