Search icon

ACCOUNT RECEIVABLE MANAGEMENT LLC

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 2025
NAICS code: 813910 - Business Associations
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

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-0012141877 2024-01-11 No data Annual Report Annual Report No data
BF-0011411130 2023-01-11 No data Annual Report Annual Report No data
BF-0010333808 2022-01-12 No data Annual Report Annual Report 2022
0007168846 2021-02-17 No data Annual Report Annual Report 2021
0006749029 2020-02-10 No data Annual Report Annual Report 2020
0006441532 2019-03-11 No data Annual Report Annual Report 2019
0006003652 2018-01-12 No data Annual Report Annual Report 2018
0005754455 2017-01-30 No data Annual Report Annual Report 2017
0005472685 2016-01-26 No data Annual Report Annual Report 2016
0005261539 2015-01-20 No data Annual Report Annual Report 2015

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

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website