Search icon

MOMENTUM COMMUNICATIONS LLC

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

Company Details

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

Industry & Business Activity

NAICS

541830 Media Buying Agencies

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5829
Loan Approval Amount (current) 5829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1725
Project Congressional District CT-04
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5906.77
Forgiveness Paid Date 2022-06-29

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
0003392138 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name MOMENTUM COMMUNICATIONS LLC
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