Search icon

PMT ASSOCIATES, INC.

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

Company Details

Entity Name: PMT ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1987
Business ALEI: 0198825
Annual report due: 16 Apr 2026
Business address: 100 RIVERVIEW CENTER SUITE 140, MIDDLETOWN, CT, 06457, United States
Mailing address: 100 RIVERVIEW CENTER SUITE 140, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pmtassoc@sbcglobal.net

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMT ASSOCIATES INC 401K PLAN 2023 061199524 2024-04-08 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 140, MIDDLETOWN, CT, 064572589
PMT ASSOCIATES INC 401K PLAN 2022 061199524 2023-07-13 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589
PMT ASSOCIATES INC 401K PLAN 2021 061199524 2022-05-17 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2020 061199524 2021-05-07 PMT ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2019 061199524 2020-05-13 PMT ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2018 061199524 2019-04-10 PMT ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-02
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2017 061199524 2018-05-10 PMT ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-10
Name of individual signing CAROL TOBIAS
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2016 061199524 2017-05-09 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing ERVIN L LOWERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing ERVIN L LOWERY
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2015 061199524 2016-06-30 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing ERVIN LOWERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-30
Name of individual signing ERVIN LOWERY
Valid signature Filed with authorized/valid electronic signature
PMT ASSOCIATES INC 401K PLAN 2014 061199524 2015-04-17 PMT ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-21
Business code 611000
Sponsor’s telephone number 8603471347
Plan sponsor’s address 100 RIVERVIEW CENTER, STE. 306, MIDDLETOWN, CT, 064572589

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing ERVIN LOWERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-16
Name of individual signing ERVIN LOWERY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CARLSON & DUMEER, LLC Agent

Officer

Name Role Business address Residence address
CAROL A. TOBIAS Officer 100 RIVERVIEW CENTER, SUITE 140, MIDDLETOWN, CT, 06457, United States 12 SYLVAN RIDGE, ROCKFALL, CT, 06481, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913206 2025-03-21 - Annual Report Annual Report -
BF-0012180011 2024-04-01 - Annual Report Annual Report -
BF-0011388731 2023-07-11 - Annual Report Annual Report -
BF-0010316526 2022-04-08 - Annual Report Annual Report 2022
BF-0009804063 2021-08-03 - Annual Report Annual Report -
0006884685 2020-04-15 - Annual Report Annual Report 2020
0006434608 2019-03-08 - Annual Report Annual Report 2019
0006158051 2018-04-04 2018-04-04 Change of Agent Agent Change -
0006152619 2018-04-04 - Interim Notice Interim Notice -
0006140125 2018-03-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763607101 2020-04-14 0156 PPP 100 RIVERVIEW CTR, MIDDLETOWN, CT, 06457-3446
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-3446
Project Congressional District CT-01
Number of Employees 5
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44774.32
Forgiveness Paid Date 2020-12-04
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