Search icon

MATT BAIER ORGANIZING, LLC

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

Company Details

Entity Name: MATT BAIER ORGANIZING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2006
Business ALEI: 0860298
Annual report due: 31 Mar 2026
Business address: 14 FOREST LAWN AVENUE, STAMFORD, CT, 06905, United States
Mailing address: 14 FOREST LAWN AVENUE, B6, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: matt@mattbaier.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATT BAIER ORGANIZING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 562584302 2023-07-11 MATT BAIER ORGANIZING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032538414
Plan sponsor’s address 14 FOREST LAWN AVE - APT B6, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing MATT BAIER
Valid signature Filed with authorized/valid electronic signature
MATT BAIER ORGANIZING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 562584302 2022-09-30 MATT BAIER ORGANIZING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032538414
Plan sponsor’s address 14 FOREST LAWN AVE - APT B6, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing MATT BAIER
Valid signature Filed with authorized/valid electronic signature
MATT BAIER ORGANIZING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 562584302 2021-07-19 MATT BAIER ORGANIZING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032538414
Plan sponsor’s address 14 FOREST LAWN AVE - APT B6, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MATT BAIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATT BAIER Agent 14 Forest Lawn Ave, B6, Stamford, CT, 06905-4325, United States 14 Forest Lawn Ave, B6, Stamford, CT, 06905-4325, United States +1 203-253-8414 matt@mattbaier.com 14 Forest Lawn Ave, B6, Stamford, CT, 06905-4325, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATT BAIER Officer 14 FOREST LAWN AVE. #B6, STAMFORD, CT, 06905, United States +1 203-253-8414 matt@mattbaier.com 14 Forest Lawn Ave, B6, Stamford, CT, 06905-4325, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978798 2025-03-07 - Annual Report Annual Report -
BF-0012101520 2024-03-13 - Annual Report Annual Report -
BF-0011414256 2023-01-23 - Annual Report Annual Report -
BF-0008102612 2022-08-09 - Annual Report Annual Report 2014
BF-0008102610 2022-08-09 - Annual Report Annual Report 2017
BF-0008102623 2022-08-09 - Annual Report Annual Report 2020
BF-0008102608 2022-08-09 - Annual Report Annual Report 2016
BF-0010869930 2022-08-09 - Annual Report Annual Report -
BF-0008102611 2022-08-09 - Annual Report Annual Report 2015
BF-0008102601 2022-08-09 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143547001 2020-04-09 0156 PPP 14 FOREST LAWN AVENUE # B6, STAMFORD, CT, 06905-4305
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16095
Loan Approval Amount (current) 16095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-4305
Project Congressional District CT-04
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16247.01
Forgiveness Paid Date 2021-03-22
3372688501 2021-02-23 0156 PPS 14 Forest Lawn Ave B6, Stamford, CT, 06905-4325
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25530
Loan Approval Amount (current) 25530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4325
Project Congressional District CT-04
Number of Employees 8
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25696.65
Forgiveness Paid Date 2021-10-25

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
0005163157 Active OFS 2023-09-05 2028-09-12 AMENDMENT

Parties

Name MATT BAIER ORGANIZING, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005141193 Active OFS 2023-05-15 2028-09-12 AMENDMENT

Parties

Name MATT BAIER ORGANIZING, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003379924 Active OFS 2020-06-17 2025-06-17 ORIG FIN STMT

Parties

Name MATT BAIER ORGANIZING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003264595 Active OFS 2018-09-12 2028-09-12 ORIG FIN STMT

Parties

Name MATT BAIER ORGANIZING, LLC
Role Debtor
Name TD 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