Search icon

MONTGOMERY MERCHANDIZING, LLC

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

Company Details

Entity Name: MONTGOMERY MERCHANDIZING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2004
Business ALEI: 0800662
Annual report due: 31 Mar 2026
Business address: 1 ORCHARD PARK RD STE 2, MADISON, CT, 06443, United States
Mailing address: 52 INDIAN RD, GUILFORD, CT, United States, 06437
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dcassella@montmachine.com

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. GINZ Agent 52 INDIAN RD, GUILFORD, CT, 06437, United States 52 INDIAN RD, GUILFORD, CT, 06437, United States +1 860-876-5617 dcassella@montmachine.com 52 INDIAN RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. GINZ Officer 52 INDIAN RD, GUILFORD, CT, 06437, United States +1 860-876-5617 dcassella@montmachine.com 52 INDIAN RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966829 2025-03-18 - Annual Report Annual Report -
BF-0012141254 2024-03-11 - Annual Report Annual Report -
BF-0011162530 2023-02-13 - Annual Report Annual Report -
BF-0010363397 2022-03-08 - Annual Report Annual Report 2022
0007115334 2021-02-03 - Annual Report Annual Report 2021
0006725101 2020-01-16 - Annual Report Annual Report 2020
0006677011 2019-11-11 - Annual Report Annual Report 2018
0006677015 2019-11-11 - Annual Report Annual Report 2019
0005951034 2017-10-23 - Annual Report Annual Report 2017
0005693893 2016-11-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4044077102 2020-04-12 0156 PPP 1 ORCHARD PARK RD Suite 2, MADISON, CT, 06443-2267
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38650
Loan Approval Amount (current) 38650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
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, 06443-2267
Project Congressional District CT-02
Number of Employees 3
NAICS code 336411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38913.03
Forgiveness Paid Date 2020-12-31
3548308508 2021-02-24 0156 PPS 1 Orchard Park Rd Ste 2, Madison, CT, 06443-2267
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41580.55
Loan Approval Amount (current) 41580.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
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, 06443-2267
Project Congressional District CT-02
Number of Employees 2
NAICS code 336411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41843.89
Forgiveness Paid Date 2021-10-26

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
0003444416 Active OFS 2021-05-21 2026-06-20 AMENDMENT

Parties

Name MONTGOMERY MERCHANDIZING, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003127310 Active OFS 2016-06-20 2026-06-20 ORIG FIN STMT

Parties

Name MONTGOMERY MERCHANDIZING, LLC
Role Debtor
Name LIBERTY BANK
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