Search icon

THE MONROE PARTNERSHIP, LLC

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

Company Details

Entity Name: THE MONROE PARTNERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1995
Business ALEI: 0523183
Annual report due: 31 Mar 2026
Business address: 8 KNIGHT STREET SUITE 204, NORWALK, CT, 06851, United States
Mailing address: 16 HEDGES LANE, MONROE, CT, United States, 06468
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dball@themonroepartnership.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID G. BALL Agent 8 KNIGHT STREET, SUITE 204, NORWALK, CT, 06851, United States 8 KNIGHT STREET, SUITE 204, NORWALK, CT, 06851, United States +1 203-530-9870 DBall@TheMonroePartnership.com 16 HEDGES LANE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
DAVID GEORGE BALL Officer 8 KNIGHT STREET, SUITE 204, NORWALK, CT, 06851, United States 16 HEDGES LANE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARI.0008158 ARCHITECT ACTIVE CURRENT 1995-01-20 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924206 2025-03-13 - Annual Report Annual Report -
BF-0012295810 2024-01-30 - Annual Report Annual Report -
BF-0011258490 2023-01-31 - Annual Report Annual Report -
BF-0010386377 2022-03-28 - Annual Report Annual Report 2022
0007130667 2021-02-06 - Annual Report Annual Report 2021
0006773822 2020-02-22 - Annual Report Annual Report 2016
0006773847 2020-02-22 - Annual Report Annual Report 2020
0006773828 2020-02-22 - Annual Report Annual Report 2017
0006773836 2020-02-22 - Annual Report Annual Report 2018
0006773844 2020-02-22 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3398217110 2020-04-11 0156 PPP 8 KNIGHT STREET, SUITE 204, NORWALK, CT, 06851-4707
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66029
Loan Approval Amount (current) 66029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4707
Project Congressional District CT-04
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66501.15
Forgiveness Paid Date 2021-01-08
3784158600 2021-03-17 0156 PPS 8 Knight St Ste 204, Norwalk, CT, 06851-4720
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57010
Loan Approval Amount (current) 57010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4720
Project Congressional District CT-04
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57258.34
Forgiveness Paid Date 2021-08-26
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