Search icon

QMDI PRESS SERVICES LLC

Headquarter

Company Details

Entity Name: QMDI PRESS SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2005
Business ALEI: 0837475
Annual report due: 31 Mar 2025
NAICS code: 423840 - Industrial Supplies Merchant Wholesalers
Business address: 85 BEACH STREET, WESTERLY, RI, 02891, United States
Mailing address: 85 BEACH STREET, suite 12, WESTERLY, RI, United States, 02891
Place of Formation: CONNECTICUT
E-Mail: qmdipress@aol.com

Links between entities

Type Company Name Company Number State
Headquarter of QMDI PRESS SERVICES LLC, RHODE ISLAND 001765360 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY TATULLI Agent 85 BEACH STREET, suite 12, WESTERLY, RI, 02891, United States 127 Old Kings Hwy, Hampton, CT, 06247-1221, United States +1 201-264-1553 qmdipress@aol.com 127 OLD KINGS HIGHWAY, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY TATULLI Officer 85 BEACH STREET, SUITE 12, WESTERLY, RI, 02891, United States +1 201-264-1553 qmdipress@aol.com 127 OLD KINGS HIGHWAY, HAMPTON, CT, 06247, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012324280 2024-03-20 No data Annual Report Annual Report No data
BF-0011173147 2023-01-27 No data Annual Report Annual Report No data
BF-0008635185 2022-10-06 No data Annual Report Annual Report 2015
BF-0009994178 2022-10-06 No data Annual Report Annual Report No data
BF-0008635186 2022-10-06 No data Annual Report Annual Report 2017
BF-0008635183 2022-10-06 No data Annual Report Annual Report 2018
BF-0008635181 2022-10-06 No data Annual Report Annual Report 2019
BF-0008635182 2022-10-06 No data Annual Report Annual Report 2020
BF-0008635184 2022-10-06 No data Annual Report Annual Report 2016
BF-0010729966 2022-10-06 No data Annual Report Annual Report No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350028308 2021-01-29 0156 PPS 105 Plainfield Pike, Plainfield, CT, 06374
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20994.57
Loan Approval Amount (current) 20994.57
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374
Project Congressional District CT-02
Number of Employees 1
NAICS code 333244
Borrower Race Unanswered
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 21135.7
Forgiveness Paid Date 2021-10-25
1682757803 2020-05-21 0156 PPP 105 Plainfield Pike Unit 1, Plainfield, CT, 06374-1744
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-1744
Project Congressional District CT-02
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
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 21431.22
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website