Search icon

RELIANCE MERCHANT SERVICES, INC.

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

Company Details

Entity Name: RELIANCE MERCHANT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2004
Business ALEI: 0789403
Annual report due: 02 Jul 2025
Business address: 318 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 318 BOSTON POST ROAD, Suite A, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: mgobleck@reliancemerchantservices.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY KATE GOBLECK Agent 318 BOSTON POST ROAD, MADISON, CT, 06443, United States 318 BOSTON POST ROAD, SUITE A, MADISON, CT, 06443, United States +1 516-885-8076 mgobleck@reliancemerchantservices.com CONNECTICUT, 318 BOSTON POST ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address
RELIANCE MERCHANT SERVICES INC. Officer 318 BOSTON POST ROAD, Suite A, 318 BOSTON POST ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321664 2024-06-18 - Annual Report Annual Report -
BF-0011278989 2023-06-27 - Annual Report Annual Report -
BF-0010799952 2023-06-08 - Annual Report Annual Report -
BF-0009758787 2022-02-18 - Annual Report Annual Report -
0007245612 2021-03-19 - Annual Report Annual Report 2020
0006568774 2019-06-04 - Annual Report Annual Report 2019
0006277072 2018-11-15 - Annual Report Annual Report 2018
0005885547 2017-07-11 - Annual Report Annual Report 2017
0005618826 2016-08-02 - Annual Report Annual Report 2016
0005409433 2015-10-08 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325078405 2021-02-04 0156 PPS 318 Boston Post Rd Ste A, Madison, CT, 06443-2936
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31255.32
Loan Approval Amount (current) 31255.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2936
Project Congressional District CT-02
Number of Employees 3
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31521.63
Forgiveness Paid Date 2021-12-14
6153797104 2020-04-14 0156 PPP 318 BOSTON POST RD Suite A, MADISON, CT, 06443-2936
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2936
Project Congressional District CT-02
Number of Employees 2
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37878.52
Forgiveness Paid Date 2021-08-12

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
0003371140 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name RELIANCE MERCHANT SERVICES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003348306 Active OFS 2020-01-06 2025-01-06 ORIG FIN STMT

Parties

Name RELIANCE MERCHANT SERVICES, INC.
Role Debtor
Name STEELCASE FINANCIAL SERVICES INC.
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