Search icon

ACCOUNT RECEIVABLE MANAGEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACCOUNT RECEIVABLE MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2006
Business ALEI: 0849728
Annual report due: 31 Mar 2026
Business address: 588 MONROE TURNPIKE SUITE 2B SUITE 2B, MONROE, CT, 06468, United States
Mailing address: 588 MONROE TURNPIKE SUITE 2B, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dmfulcher@acctrecmgmt.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAWN M FULCHER Officer 588 MONROE TURNPIKE, SUITE 2B, MONROE, CT, 06468, United States +1 203-545-4620 dmfulcher@acctrecmgmt.com SAME, PAWLEYS ISLAND, CT, 29585, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAWN M FULCHER Agent 14 OPERA CT, PAWLEYS ISLAND, SC, 29585, United States 14 OPERA CT, PAWLEYS ISLAND, CT, 29585, United States +1 203-545-4620 dmfulcher@acctrecmgmt.com SAME, PAWLEYS ISLAND, CT, 29585, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975335 2025-02-28 - Annual Report Annual Report -
BF-0012141877 2024-01-11 - Annual Report Annual Report -
BF-0011411130 2023-01-11 - Annual Report Annual Report -
BF-0010333808 2022-01-12 - Annual Report Annual Report 2022
0007168846 2021-02-17 - Annual Report Annual Report 2021
0006749029 2020-02-10 - Annual Report Annual Report 2020
0006441532 2019-03-11 - Annual Report Annual Report 2019
0006003652 2018-01-12 - Annual Report Annual Report 2018
0005754455 2017-01-30 - Annual Report Annual Report 2017
0005472685 2016-01-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913748709 2021-04-08 0156 PPS 588 Monroe Tpke Ste 2B, Monroe, CT, 06468-2309
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107890
Loan Approval Amount (current) 107890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2309
Project Congressional District CT-04
Number of Employees 12
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108212.19
Forgiveness Paid Date 2021-07-28
2740717207 2020-04-16 0156 PPP 588 MONROE TPKE, MONROE, CT, 06468-2363
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107889
Loan Approval Amount (current) 107889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-2363
Project Congressional District CT-04
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108885.13
Forgiveness Paid Date 2021-03-29

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
0003399721 Active OFS 2020-09-01 2025-10-21 AMENDMENT

Parties

Name ACCOUNT RECEIVABLE MANAGEMENT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003083463 Active OFS 2015-10-21 2025-10-21 ORIG FIN STMT

Parties

Name ACCOUNT RECEIVABLE MANAGEMENT LLC
Role Debtor
Name WEBSTER BANK, N.A.
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