Search icon

RETAIL PERFORMANCE MANAGEMENT, LLC

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

Company Details

Entity Name: RETAIL PERFORMANCE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Oct 2003
Business ALEI: 0762265
Annual report due: 31 Mar 2025
Business address: 500 PURDY HILL RD, MONROE, CT, 06468, United States
Mailing address: 500 PURDY HILL RD, Suite 6, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cbooth@rpm-llc.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL PERFORMANCE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 542138946 2024-06-20 RETAIL PERFORMANCE MANAGEMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 2033130672
Plan sponsor’s address 500 PURDY HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing CHRIS BOOTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PERFORMANCE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 542138946 2023-06-16 RETAIL PERFORMANCE MANAGEMENT 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 2033130672
Plan sponsor’s address 500 PURDY HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing CHRIS BOOTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PERFORMANCE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 542138946 2022-07-28 RETAIL PERFORMANCE MANAGEMENT 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 2033130672
Plan sponsor’s address 500 PURDY HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CHRIS BOOTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS K. BOOTH Agent 500 PURDY HILL RD, Suite 6, MONROE, CT, 06468, United States 500 PURDY HILL RD, Suite 6, MONROE, CT, 06468, United States +1 203-313-0672 cbooth@rpm-llc.com 60 SCOTT RIDGE RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK DUSS Officer 500 PURDY HILL RD, SUITE 6, Monroe, CT, 06468, United States - - 263 Mayfield Dr, Trumbull, CT, 06611-2361, United States
CHRIS K. BOOTH Officer 500 PURDY HILL RD, SUITE 6, MONROE, CT, 06468, United States +1 203-313-0672 cbooth@rpm-llc.com 60 SCOTT RIDGE RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082062 2024-05-30 - Annual Report Annual Report -
BF-0011276686 2023-01-27 - Annual Report Annual Report -
BF-0010414042 2022-02-17 - Annual Report Annual Report 2022
0007130080 2021-02-05 - Annual Report Annual Report 2021
0006767068 2020-02-20 - Annual Report Annual Report 2020
0006349129 2019-01-30 - Annual Report Annual Report 2018
0006349142 2019-01-30 - Annual Report Annual Report 2019
0006043050 2018-01-30 - Annual Report Annual Report 2016
0006043039 2018-01-30 - Annual Report Annual Report 2015
0006043062 2018-01-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765967202 2020-04-27 0156 PPP 500 PURDY HILL RD STE 6, MONROE, CT, 06468
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112245
Loan Approval Amount (current) 112245
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 MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113253.67
Forgiveness Paid Date 2021-03-25

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
0005100948 Active OFS 2022-10-27 2028-01-22 AMENDMENT

Parties

Name RETAIL PERFORMANCE MANAGEMENT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003223132 Active OFS 2018-01-22 2028-01-22 ORIG FIN STMT

Parties

Name RETAIL PERFORMANCE MANAGEMENT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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