Search icon

MB SYSTEMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MB SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Sep 2003
Business ALEI: 0759387
Annual report due: 31 Mar 2024
Business address: 9 OLD TOWN ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 9 OLD TOWN ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ma972@aol.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN OPITZ Agent 9 OLD TOWN ROAD, SEYMOUR, CT, 06483, United States 9 OLD TOWN ROAD, SEYMOUR, CT, 06483, United States +1 203-881-1583 ma972@aol.com 9 OLD TOWN ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN OPITZ Officer 9 OLD TOWN RD, SEYMOUR, CT, 06483, United States +1 203-881-1583 ma972@aol.com 9 OLD TOWN ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011274774 2023-02-21 - Annual Report Annual Report -
BF-0010274084 2022-03-28 - Annual Report Annual Report 2022
0007201327 2021-03-03 - Annual Report Annual Report 2021
0006798824 2020-02-28 - Annual Report Annual Report 2020
0006373598 2019-02-08 - Annual Report Annual Report 2019
0006313664 2019-01-09 - Annual Report Annual Report 2018
0005932276 2017-09-21 - Annual Report Annual Report 2016
0005932279 2017-09-21 - Annual Report Annual Report 2017
0005932274 2017-09-21 - Annual Report Annual Report 2015
0005168469 2014-08-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314178507 2021-03-03 0156 PPP 9 Old Town Rd, Seymour, CT, 06483-2416
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Seymour, NEW HAVEN, CT, 06483-2416
Project Congressional District CT-03
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.31
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