Search icon

MELVILLE MEDIA GROUP, INCORPORATED

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

Company Details

Entity Name: MELVILLE MEDIA GROUP, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2004
Business ALEI: 0802550
Annual report due: 18 Nov 2025
Business address: 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States
Mailing address: 100 CHATHAM TERRACE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: info@redcarpets.com

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5BBZ2HP15L7 2024-08-22 100 CHATHAM TER, BRIDGEPORT, CT, 06606, 2346, USA 100 CHATHAM TER, BRIDGEPORT, CT, 06606, 2346, USA

Business Information

URL redcarpets.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-05
Initial Registration Date 2023-08-23
Entity Start Date 2004-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390, 314110, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM J SIDARWECK
Role CHIEF OPERATING OFFICER
Address 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, USA
Government Business
Title PRIMARY POC
Name WILLIAM J SIDARWECK
Role CHIEF OPERATING OFFICER
Address 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, USA
Past Performance Information not Available

Director

Name Role Business address Phone E-Mail Residence address
DOUGLAS MELVILLE Director 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States +1 203-382-3628 info@redcarpets.com 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States
SONJA MELVILLE Director 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States - - 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS MELVILLE Officer 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States +1 203-382-3628 info@redcarpets.com 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS MELVILLE Agent 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606-2346, United States 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606-2346, United States +1 203-382-3628 info@redcarpets.com 100 CHATHAM TERRACE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139547 2024-10-19 - Annual Report Annual Report -
BF-0011164834 2023-10-19 - Annual Report Annual Report -
BF-0010726290 2022-10-19 - Annual Report Annual Report -
BF-0009416971 2022-01-21 - Annual Report Annual Report 2020
BF-0009833192 2022-01-21 - Annual Report Annual Report -
0006668574 2019-10-28 - Annual Report Annual Report 2019
0006668573 2019-10-28 - Annual Report Annual Report 2018
0006166148 2018-04-19 - Annual Report Annual Report 2017
0005990719 2017-12-26 - Annual Report Annual Report 2006
0005990724 2017-12-26 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261177103 2020-04-14 0156 PPP 100 Chatham Terrace, Bridgeport, CT, 06606
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20996.34
Forgiveness Paid Date 2021-01-27
4703738405 2021-02-06 0156 PPS 100 Chatham Ter, Bridgeport, CT, 06606-2346
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-2346
Project Congressional District CT-04
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20117.78
Forgiveness Paid Date 2021-09-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3178547 MELVILLE MEDIA GROUP, INCORPORATED - D5BBZ2HP15L7 100 CHATHAM TER, BRIDGEPORT, CT, 06606-2346
Capabilities Statement Link -
Phone Number 888-786-9299
Fax Number -
E-mail Address bill@redcarpets.com
WWW Page redcarpets.com
E-Commerce Website -
Contact Person WILLIAM SIDARWECK
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 9NN07
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 314110
NAICS Code's Description Carpet and Rug Mills
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003407387 Active OFS 2020-10-19 2025-10-19 ORIG FIN STMT

Parties

Name MELVILLE MEDIA GROUP, INCORPORATED
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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