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 |
NAICS
813920 Professional OrganizationsThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | CHRIS BOOTH |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | RETAIL PERFORMANCE MANAGEMENT, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | RETAIL PERFORMANCE MANAGEMENT, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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