Search icon

MORENA USA, LLC

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

Company Details

Entity Name: MORENA USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2007
Business ALEI: 0891494
Annual report due: 31 Mar 2025
Business address: 17 TWIN CIRCLE DR, WESTPORT, CT, 06880, United States
Mailing address: 17 TWIN CIRCLE DR, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alex@morenausa.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANATOLIY GUREVICH Agent 17 TWIN CIRCLE DR, WESTPORT, CT, 06880, United States 17 TWIN CIRCLE DR, WESTPORT, CT, 06880, United States +1 212-882-1808 vlad@tsirkincpa.com 17 TWIN CIRCLE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANATOLIY GUREVICH Officer 17 TWIN CIRCLE DR, WESTPORT, CT, 06880, United States +1 212-882-1808 vlad@tsirkincpa.com 17 TWIN CIRCLE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011417497 2024-04-01 - Annual Report Annual Report -
BF-0012043285 2024-04-01 - Annual Report Annual Report -
BF-0011045759 2022-10-24 2022-10-24 Reinstatement Certificate of Reinstatement -
BF-0011031876 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010671803 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005387897 2015-08-28 - Annual Report Annual Report 2012
0004428932 2011-03-16 - Annual Report Annual Report 2011
0004124549 2010-03-18 - Annual Report Annual Report 2010
0003909820 2009-03-18 - Annual Report Annual Report 2009
0003679677 2008-04-02 - Annual Report Annual Report 2008

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508637101 2020-04-15 0156 PPP 17 Twin Circle Drive, WESTPORT, CT, 06880
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76133.06
Forgiveness Paid Date 2021-04-29
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