Search icon

MERRITT INFORMATION STRATEGIES, LLC

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

Company Details

Entity Name: MERRITT INFORMATION STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2004
Business ALEI: 0784518
Annual report due: 31 Mar 2025
Business address: 258 CHESTNUT HILL ROAD, NORWALK, CT, 06851, United States
Mailing address: 258 CHESTNUT HILL ROAD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mscanlon@merrittinfo.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK D. SASAKI-SCANLON Agent 258 CHESTNUT HILL AVE, NORWALK, CT, 06851, United States 258 CHESTNUT HILL ROAD, NORWALK, CT, 06851, United States +1 203-856-4441 mscanlon@merrittinfo.com 258 CHESTNUT HILL AVE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK D. SASAKI-SCANLON Officer 258 CHESTNUT HILL RD, NORWALK, CT, 06851, United States +1 203-856-4441 mscanlon@merrittinfo.com 258 CHESTNUT HILL AVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201871 2025-03-13 - Annual Report Annual Report -
BF-0011279939 2023-02-17 - Annual Report Annual Report -
BF-0010278267 2022-03-23 - Annual Report Annual Report 2022
0007087613 2021-01-29 - Annual Report Annual Report 2021
0006960147 2020-08-11 - Annual Report Annual Report 2020
0006960126 2020-08-11 - Annual Report Annual Report 2018
0006960120 2020-08-11 - Annual Report Annual Report 2016
0006960122 2020-08-11 - Annual Report Annual Report 2017
0006960045 2020-08-11 - Annual Report Annual Report 2012
0006960051 2020-08-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309947409 2020-05-12 0156 PPP 258 CHESTNUT HILL ROAD, NORWALK, CT, 06851
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.3
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20942.02
Forgiveness Paid Date 2021-02-19
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