Search icon

MARKET SHARE, INC.

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

Company Details

Entity Name: MARKET SHARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1986
Business ALEI: 0182536
Annual report due: 07 Apr 2026
Business address: 744 Long Hill Rd, Groton, CT, 06340, United States
Mailing address: 800 Village Walk #159, Guilford, CT, United States, 06437
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hnewton@getwirelessnow.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MARKET SHARE, INC., RHODE ISLAND 000267502 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GORDON H. NEWTOWN Agent 744 Long Hill Rd, Groton, CT, 06340, United States 800 Village Walk #159, Guilford, CT, 06437, United States +1 203-640-9650 hnewton@getwirelessnow.com 800 Village Walk #159, Guilford, CT, 06437, United States

Officer

Name Role Business address Residence address
GORDON H. NEWTON Officer 744 Long Hill Rd, Groton, CT, 06340, United States 800 Village Walk #159, Guilford, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907641 2025-04-03 - Annual Report Annual Report -
BF-0012237513 2024-03-26 - Annual Report Annual Report -
BF-0012039966 2023-10-31 2023-10-31 Change of Business Address Business Address Change -
BF-0011080860 2023-03-24 - Annual Report Annual Report -
BF-0010288889 2022-03-16 - Annual Report Annual Report 2022
0007297449 2021-04-13 - Annual Report Annual Report 2021
0006894474 2020-04-29 - Annual Report Annual Report 2020
0006546124 2019-04-29 - Annual Report Annual Report 2019
0006152156 2018-04-04 - Annual Report Annual Report 2018
0005808167 2017-04-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795618309 2021-01-19 0156 PPS 800 Village Walk, Guilford, CT, 06437-2762
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160700
Loan Approval Amount (current) 160700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2762
Project Congressional District CT-03
Number of Employees 17
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162007.92
Forgiveness Paid Date 2021-12-23
3546687201 2020-04-27 0156 PPP 800 VILLAGE WALK ste 159, GUILFORD, CT, 06437-2762
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160700
Loan Approval Amount (current) 160700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2762
Project Congressional District CT-03
Number of Employees 15
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162673.04
Forgiveness Paid Date 2021-07-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005244065 Active OFS 2024-10-14 2028-07-07 AMENDMENT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name HERITAGE BANK
Role Secured Party
Name Tandem Bank
Role Secured Party
0005226648 Active OFS 2024-07-03 2028-07-07 AMENDMENT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name Tandem Bank
Role Secured Party
Name HERITAGE BANK
Role Secured Party
0005220953 Active OFS 2024-06-07 2029-10-17 AMENDMENT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005166685 Active OFS 2023-09-26 2028-09-26 ORIG FIN STMT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name Channel Partners Capital, LLC
Role Secured Party
0005163548 Active OFS 2023-09-07 2028-09-07 ORIG FIN STMT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005154031 Active OFS 2023-07-15 2028-09-17 AMENDMENT

Parties

Name APPS INC.
Role Debtor
Name SINGULAR LEASEHOLDINGS, LLC
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
Name MARKET SHARE, INC.
Role Debtor
0005152881 Active OFS 2023-07-07 2028-07-07 ORIG FIN STMT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name Tandem Bank
Role Secured Party
0005128386 Active OFS 2023-03-25 2028-03-25 ORIG FIN STMT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name CSC, AS REPRESENTATIVE
Role Secured Party
0005117004 Active OFS 2023-01-26 2024-05-13 AMENDMENT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
Role Secured Party
0005096406 Active OFS 2022-10-05 2027-11-24 AMENDMENT

Parties

Name MARKET SHARE, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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