Search icon

MERCER BERTSCHE VERNOTT ARCHITECTS, LLC

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

Company Details

Entity Name: MERCER BERTSCHE VERNOTT ARCHITECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jun 1997
Business ALEI: 0565714
Annual report due: 31 Mar 2025
Business address: 135 ROUTE 27, OLD MYSTIC, CT, 06372, United States
Mailing address: 135 ROUTE 27, P. O. BOX 619, OLD MYSTIC, CT, United States, 06372
ZIP code: 06372
County: New London
Place of Formation: CONNECTICUT
E-Mail: kmlarensen@tcors.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

Officer

Name Role Business address Residence address
ROBERT MERCER Officer - 4 MILL STREET, OLD MYSTIC, CT, 06372, United States
WILLIAM BERTSCHE Officer 135 RT 27, OLD MYSTIC, CT, 06372, United States 131 HIGH ST., MYSTIC, CT, 06355, United States
CHRISTOPHER VERNOTT Officer 135 RT 27, OLD MYSTIC, CT, 06372, United States 60 WATSON ROAD, PRESTON, CT, 06365, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. SELINGER JR. Agent 43 BROAD ST., c/o TCORS, NEW LONDON, CT, 06320, United States 43 BROAD ST., c/o TCORS, NEW LONDON, CT, 06320, United States +1 860-447-0335 kmlarensen@tcors.com 15 LAMBERTS LANE, STONINGTON, CT, 06378, United States

History

Type Old value New value Date of change
Name change MERCER AND BERTSCHE ARCHITECTURE AND ENGINEERING, LLC MERCER BERTSCHE VERNOTT ARCHITECTS, LLC 2016-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176293 2024-03-22 - Annual Report Annual Report -
BF-0011261259 2023-03-01 - Annual Report Annual Report -
BF-0010378368 2022-04-07 - Annual Report Annual Report 2022
BF-0009768113 2021-08-05 - Annual Report Annual Report -
0006919592 2020-06-08 - Annual Report Annual Report 2020
0006919589 2020-06-08 - Annual Report Annual Report 2019
0006122828 2018-03-14 - Annual Report Annual Report 2018
0005860492 2017-06-07 - Annual Report Annual Report 2017
0005686100 2016-11-03 - Annual Report Annual Report 2015
0005686102 2016-11-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755457106 2020-04-11 0156 PPP 619 PO BOX, OLD MYSTIC, CT, 06372-0619
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35640
Loan Approval Amount (current) 35640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD MYSTIC, NEW LONDON, CT, 06372-0619
Project Congressional District CT-02
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35989.47
Forgiveness Paid Date 2021-04-19
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