Search icon

MARCO MARCELLINI DESIGN CONSULTANT, LLC

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

Company Details

Entity Name: MARCO MARCELLINI DESIGN CONSULTANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2005
Business ALEI: 0806289
Annual report due: 31 Mar 2026
Business address: 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States
Mailing address: 111 West Lyon Farm Drive, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cassandra@taimarcellini.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MARCO MARCELLINI DESIGN CONSULTANT, LLC, NEW YORK 3173666 NEW YORK

Officer

Name Role Business address Residence address
CASSANDRA TAI-MARCELLINI Officer 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States
MARCO MARCELLINI Officer 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK SHERMAN Agent 29 FIFTH STREET, STAMFORD, CT, 06905, United States 29 FIFTH STREET, STAMFORD, CT, 06905, United States +1 203-912-0393 msherman@markshermanlaw.com 29 FIFTH STREET, STAMFORD, CT, 06905, United States

History

Type Old value New value Date of change
Name change MARCO MARCELLINI DESIGN CONSULTATNT, LLC MARCO MARCELLINI DESIGN CONSULTANT, LLC 2005-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967827 2025-03-31 - Annual Report Annual Report -
BF-0012138477 2024-03-30 - Annual Report Annual Report -
BF-0011166835 2023-05-31 - Annual Report Annual Report -
BF-0010321562 2022-03-31 - Annual Report Annual Report 2022
0007193358 2021-02-27 - Annual Report Annual Report 2021
0006947861 2020-07-14 - Annual Report Annual Report 2020
0006397434 2019-02-21 - Annual Report Annual Report 2016
0006397451 2019-02-21 - Annual Report Annual Report 2018
0006397485 2019-02-21 - Annual Report Annual Report 2019
0006397442 2019-02-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560147908 2020-06-10 0156 PPP 41 SINAWOY RD, COS COB, CT, 06807-2325
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15217
Loan Approval Amount (current) 15217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-2325
Project Congressional District CT-04
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15385.01
Forgiveness Paid Date 2021-07-20
8177388502 2021-03-09 0156 PPS 41 Sinawoy Rd, Cos Cob, CT, 06807-2325
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16080
Loan Approval Amount (current) 16080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-2325
Project Congressional District CT-04
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16240.8
Forgiveness Paid Date 2022-03-17
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