Search icon

MRK FINE ARTS, LLC

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

Company Details

Entity Name: MRK FINE ARTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2003
Business ALEI: 0739213
Annual report due: 31 Mar 2026
Business address: 230 EAST AVENUE SUITE 103, NORWALK, CT, 06855, United States
Mailing address: 230 EAST AVENUE SUITE 103, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JANET@MONICARICHKOSANN.COM

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SAZTV3S7BXAQ62 0739213 US-CT GENERAL ACTIVE 2003-02-05

Addresses

Legal C/O JEFFREY M. SACHS, 2750 WHITNEY AVENUE, HAMDEN, US-CT, US, 06518
Headquarters C/O Jeffrey M. Sachs, 2750 Whitney Avenue, Hamden, US-CT, US, 06518

Registration details

Registration Date 2013-04-04
Last Update 2024-01-06
Status LAPSED
Next Renewal 2024-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0739213

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRK FINE ARTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 113674180 2024-05-21 MRK FINE ARTS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address PO BOX 797, NORWALK, CT, 068520797

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 113674180 2023-06-01 MRK FINE ARTS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address PO BOX 797, NORWALK, CT, 068520797

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 113674180 2022-05-18 MRK FINE ARTS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address PO BOX 797, NORWALK, CT, 068520797

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 113674180 2021-05-18 MRK FINE ARTS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address PO BOX 797, NORWALK, CT, 068520797

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113674180 2020-06-18 MRK FINE ARTS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address 65 LOCUST AVE STE 301, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JANET BLOOM
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 113674180 2019-06-17 MRK FINE ARTS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address 65 LOCUST AVE STE 301, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 113674180 2019-06-17 MRK FINE ARTS LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address 65 LOCUST AVE STE 301, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JANET BLOOM
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 113674180 2018-06-15 MRK FINE ARTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address 65 LOCUST AVE STE 301, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing ROD KOSANN
Valid signature Filed with authorized/valid electronic signature
MRK FINE ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 113674180 2017-06-27 MRK FINE ARTS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039723115
Plan sponsor’s address 65 LOCUST AVE STE 301, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JANET BLOOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-972-3115 janet@monicarichkosann.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MRK FINE ARTS LLC Officer 65 LOCUST AVE, SUITE 301, NEW CANAAN, CT, 06840, United States 97 DOGWOOD LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955447 2025-03-11 - Annual Report Annual Report -
BF-0012333163 2024-02-27 - Annual Report Annual Report -
BF-0011270065 2023-03-14 - Annual Report Annual Report -
BF-0010325510 2022-03-04 - Annual Report Annual Report 2022
0007330373 2021-05-11 - Annual Report Annual Report 2021
0007040911 2020-12-18 2020-12-18 Change of Business Address Business Address Change -
0006775844 2020-02-24 - Annual Report Annual Report 2020
0006492760 2019-03-26 - Annual Report Annual Report 2019
0006226813 2018-08-03 - Annual Report Annual Report 2018
0005760025 2017-02-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938437105 2020-04-15 0156 PPP 65 LOCUST AVE, 3RD FLOOR, NEW CANAAN, CT, 06840-3920
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260532
Loan Approval Amount (current) 260532
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-3920
Project Congressional District CT-04
Number of Employees 17
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 262887.49
Forgiveness Paid Date 2021-03-24

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
0005158487 Active OFS 2023-08-09 2028-08-09 ORIG FIN STMT

Parties

Name MRK FINE ARTS, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003406354 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name MRK FINE ARTS, LLC
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003361274 Active OFS 2020-03-30 2025-03-30 ORIG FIN STMT

Parties

Name MITCHELLS
Role Debtor
Name MRK FINE ARTS, LLC
Role Secured Party
0003361277 Active OFS 2020-03-30 2025-03-30 ORIG FIN STMT

Parties

Name RICHARDS CORPORATION
Role Debtor
Name MRK FINE ARTS, LLC
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