Search icon

NORTHEAST MARKETING GROUP, LLC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHEAST MARKETING GROUP, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1999
Business ALEI: 0611584
Annual report due: 31 Mar 2026
Business address: 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 105 SOUTH ELM STREET P.O. BOX 670, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bybrewer@northeastmarketing.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BYRON BREWER JR. Agent 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States +1 203-623-3160 bybrewer@northeastmarketing.com 455 STATE STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
BYRON BREWER JR. Officer 105 SOUTH ELM STREET, P.O. BOX 670, WALLINGFORD, CT, 06492, United States +1 203-623-3160 bybrewer@northeastmarketing.com 455 STATE STREET, GUILFORD, CT, 06437, United States

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BYRON BREWER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3301112

Unique Entity ID

Unique Entity ID:
XW9HGG4AMJV4
UEI Expiration Date:
2025-07-22

Business Information

Activation Date:
2024-07-24
Initial Registration Date:
2024-07-22

Form 5500 Series

Employer Identification Number (EIN):
061535302
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937767 2025-03-05 - Annual Report Annual Report -
BF-0012269115 2024-01-10 - Annual Report Annual Report -
BF-0011155839 2023-01-10 - Annual Report Annual Report -
BF-0010225625 2022-03-24 - Annual Report Annual Report 2022
0007108073 2021-02-02 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116632.00
Total Face Value Of Loan:
116632.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$116,632
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,041.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $116,632

Debts and Liens

Subsequent Filing No:
0005253330
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-02
Lapse Date:
2028-05-18
Subsequent Filing No:
0005143283
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-05-18
Lapse Date:
2028-05-18

Reviews Leave a review

This company hasn't received any reviews.

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