Search icon

MARK T. NUELLE, LLC

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

Company Details

Entity Name: MARK T. NUELLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2006
Business ALEI: 0849796
Annual report due: 31 Mar 2026
Business address: 3 NEW LEBBON RD, SANDY HOOK, CT, 06482, United States
Mailing address: 3 NEW LEBBON RD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark.nuelle@gmail.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK T NUELLE Agent 3 NEW LEBBON RD, SANDY HOOK, CT, 06482, United States 3 NEW LEBBON RD, SANDY HOOK, CT, 06482, United States +1 203-270-0208 mark.nuelle@gmail.com 3 NEW LEBBON RD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Phone E-Mail Residence address
MARK T NUELLE Officer +1 203-270-0208 mark.nuelle@gmail.com 3 NEW LEBBON RD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975352 2025-03-25 - Annual Report Annual Report -
BF-0012344484 2024-03-25 - Annual Report Annual Report -
BF-0011411331 2023-02-17 - Annual Report Annual Report -
BF-0010302265 2022-03-28 - Annual Report Annual Report 2022
0007230413 2021-03-15 - Annual Report Annual Report 2021
0006900618 2020-05-08 - Annual Report Annual Report 2020
0006372205 2019-02-08 - Annual Report Annual Report 2019
0006372178 2019-02-08 - Annual Report Annual Report 2017
0006372186 2019-02-08 - Annual Report Annual Report 2018
0006372170 2019-02-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233567209 2020-04-27 0156 PPP 3 New Lebbon Rd, SANDY HOOK, CT, 06482
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.38
Forgiveness Paid Date 2021-02-12

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
0003383940 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name MARK T. NUELLE, 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