Search icon

MA'AT FOODS, LLC

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

Company Details

Entity Name: MA'AT FOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2007
Business ALEI: 0921287
Annual report due: 31 Mar 2026
Business address: 36 MALLARD CIRCLE, SOMERS, CT, 06071, United States
Mailing address: 36 MALLARD CIRCLE, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: fmcnamara01@cox.net

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank McNamara Agent 36 MALLARD CIRCLE, SOMERS, CT, 06071, United States 36 MALLARD CIRCLE, SOMERS, CT, 06071, United States +1 860-604-0590 fmcnamara01@cox.net 36 MALLARD CIRCLE, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
FRANK J. MCNAMARA Officer 36 MALLARD CIR, SOMERS, CT, 06071, United States 36 MALLARD CIRCLE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987481 2025-03-10 - Annual Report Annual Report -
BF-0012289899 2024-01-23 - Annual Report Annual Report -
BF-0011284237 2023-01-23 - Annual Report Annual Report -
BF-0010507271 2022-03-15 - Annual Report Annual Report -
0007091388 2021-02-01 - Annual Report Annual Report 2021
0006770795 2020-02-21 - Annual Report Annual Report 2020
0006373609 2019-02-08 - Annual Report Annual Report 2019
0006021560 2018-01-22 - Annual Report Annual Report 2018
0005969699 2017-11-21 - Annual Report Annual Report 2017
0005703411 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532487704 2020-05-01 0156 PPP 36 MALLARD CIR, SOMERS, CT, 06071-1652
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40167.91
Loan Approval Amount (current) 40167.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERS, TOLLAND, CT, 06071-1652
Project Congressional District CT-02
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35847.2
Forgiveness Paid Date 2021-10-15
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