Search icon

SMT MEDIA, LLC

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

Company Details

Entity Name: SMT MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jun 2007
Business ALEI: 0901540
Annual report due: 31 Mar 2025
Business address: 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States
Mailing address: 283 LYONS PLAIN ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SCOTT@PAYOMETRY.IO

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELE TIVEY Agent 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States +1 203-512-7178 michele@payometry.io 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT TIVEY Officer 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States - - 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States
MICHELE TIVEY Officer 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States +1 203-512-7178 michele@payometry.io 283 LYONS PLAIN ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150114 2024-01-29 - Annual Report Annual Report -
BF-0011657620 2023-01-09 2023-01-09 Reinstatement Certificate of Reinstatement -
BF-0011008507 2022-09-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010634752 2022-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010466522 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0004386948 2011-05-24 - Annual Report Annual Report 2011
0004203122 2010-06-17 - Annual Report Annual Report 2010
0003983091 2009-06-29 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082268500 2021-02-25 0156 PPP 12 Old Stage Coach Rd, Weston, CT, 06883-1908
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, FAIRFIELD, CT, 06883-1908
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.53
Forgiveness Paid Date 2021-08-24

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
0003375272 Active OFS 2020-06-04 2025-06-04 ORIG FIN STMT

Parties

Name SMT MEDIA, 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