Search icon

M-SYSTEMS, INC.

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

Company Details

Entity Name: M-SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1990
Business ALEI: 0253107
Annual report due: 24 Sep 2025
Business address: 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States
Mailing address: 12 VALLEY VIEW RD., NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: msystemsled@gmail.com

Industry & Business Activity

NAICS

335132 Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANFRED SCHMIDT Agent 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States +1 203-417-2513 msystemsled@gmail.com 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
MANFRED J. SCHMIDT Officer 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States
BETTY F. SCHMIDT Officer 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States 12 VALLEY VIEW RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270150 2024-09-24 - Annual Report Annual Report -
BF-0011389206 2023-08-25 - Annual Report Annual Report -
BF-0010857384 2022-09-09 - Annual Report Annual Report -
BF-0008199668 2022-06-20 - Annual Report Annual Report 2017
BF-0008199665 2022-06-20 - Annual Report Annual Report 2019
BF-0008199673 2022-06-20 - Annual Report Annual Report 2012
BF-0008199669 2022-06-20 - Annual Report Annual Report 2015
BF-0008199671 2022-06-20 - Annual Report Annual Report 2016
BF-0008199666 2022-06-20 - Annual Report Annual Report 2020
BF-0008199672 2022-06-20 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8755167306 2020-05-01 0156 PPP 12 Valley View Rd, NEWTOWN, CT, 06470
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8435.57
Loan Approval Amount (current) 8435.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8513.19
Forgiveness Paid Date 2021-04-08
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