Entity Name: | MOMENTUM COMMUNICATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 24 Jan 2005 |
Business ALEI: | 0809139 |
Annual report due: | 31 Mar 2024 |
Business address: | 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States |
Mailing address: | 22 HOPEWELL WOODS RD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lenniegrimaldi@yahoo.com |
NAICS
541830 Media Buying AgenciesThis industry comprises establishments primarily engaged in purchasing advertising time or space from media outlets and reselling it to advertising agencies or individual companies directly. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEONARD GRIMALDI | Agent | 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States | 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States | +1 203-913-2368 | lenniegrimaldi@yahoo.com | CONNECTICUT, 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEONARD GRIMALDI | Officer | 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States | +1 203-913-2368 | lenniegrimaldi@yahoo.com | CONNECTICUT, 22 HOPEWELL WOODS RD, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011162958 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0010270565 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
0007334068 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006944543 | 2020-07-11 | - | Annual Report | Annual Report | 2020 |
0006437698 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006437709 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006030926 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
0005743958 | 2017-01-18 | - | Annual Report | Annual Report | 2016 |
0005743954 | 2017-01-18 | - | Annual Report | Annual Report | 2015 |
0005013241 | 2014-01-02 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6825928400 | 2021-02-11 | 0156 | PPS | 22 Hopewell Woods Rd N/A, Redding, CT, 06896-1725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003392138 | Active | OFS | 2020-07-27 | 2025-07-27 | ORIG FIN STMT | |||||||||||||
|
Name | MOMENTUM COMMUNICATIONS LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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