Search icon

MILE MARKER LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILE MARKER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2001
Branch of: MILE MARKER LLC, NEW YORK (Company Number 2299222)
Business ALEI: 0676917
Annual report due: 31 Mar 2026
Business address: 100 MILL PLAIN RD 4TH FLOOR, DANBURY, CT, 06811, United States
Mailing address: 100 MILL PLAIN RD 4TH FLOOR, DANBURY, CT, United States, 06811
Mailing jurisdiction address: United Corporate Services, Inc., 10 Bank St. Ste. 560, White Plains, NY, 10606, United States
Office jurisdiction address: United Corporate Services, Inc., 10 Bank St. Ste. 560, White Plains, NY, 10606, United States
ZIP code: 06811
County: Fairfield
Place of Formation: NEW YORK
E-Mail: dave.martin@plusme.com
E-Mail: corporate@milemarkeragency.com

Industry & Business Activity

NAICS

541830 Media Buying Agencies

This industry comprises establishments primarily engaged in purchasing advertising time or space from media outlets and reselling it to advertising agencies or individual companies directly. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUSMEDIA, LLC RETIREMENT PLAN 2023 134024109 2024-06-27 PLUSMEDIA, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2022 134024109 2023-05-02 PLUSMEDIA, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2021 134024109 2022-07-26 PLUSMEDIA, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2020 134024109 2021-07-07 PLUSMEDIA, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2019 134024109 2020-05-06 PLUSMEDIA, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2018 134024109 2019-07-10 PLUSMEDIA, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2017 134024109 2018-03-26 PLUSMEDIA, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06811
PLUSMEDIA, LLC RETIREMENT PLAN 2016 134024109 2017-04-10 PLUSMEDIA, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2015 134024109 2016-05-20 PLUSMEDIA, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813
PLUSMEDIA, LLC RETIREMENT PLAN 2014 134024109 2015-03-23 PLUSMEDIA, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 2037486500
Plan sponsor’s address 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, 06813

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address
PlusMedia Buyer, LLC Officer 100 Mill Plain Rd, 4th Floor, Danbury, CT, 06811, United States

History

Type Old value New value Date of change
Name change PLUSMEDIA, LLC MILE MARKER LLC 2025-03-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947830 2025-03-24 - Annual Report Annual Report -
BF-0013343139 2025-03-11 2025-03-11 Amendment Amendment of Foreign Registration Statement -
BF-0012233993 2024-02-01 - Annual Report Annual Report -
BF-0011404045 2023-02-03 - Annual Report Annual Report -
BF-0010216666 2022-04-05 - Annual Report Annual Report 2022
BF-0009777524 2021-12-08 - Annual Report Annual Report -
0007010261 2020-10-29 - Annual Report Annual Report 2020
0006601201 2019-07-18 - Annual Report Annual Report 2019
0006000397 2018-01-10 - Annual Report Annual Report 2018
0005847340 2017-05-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899867004 2020-04-08 0156 PPP 100 MILL PLAIN RD, DANBURY, CT, 06811-5147
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696300
Loan Approval Amount (current) 728000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-5147
Project Congressional District CT-05
Number of Employees 40
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732024.22
Forgiveness Paid Date 2020-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003064175 Active MUNICIPAL 2015-06-29 2029-12-30 AMENDMENT

Parties

Name MILE MARKER LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003033829 Active MUNICIPAL 2014-12-30 2029-12-30 ORIG FIN STMT

Parties

Name MILE MARKER LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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