Search icon

THE ODIN MARINE GROUP, LLC

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

Company Details

Entity Name: THE ODIN MARINE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2009
Business ALEI: 0982915
Annual report due: 31 Mar 2026
Business address: 96 OLD POST ROAD SUITE 100, SOUTHPORT, CT, 06890, United States
Mailing address: 96 OLD POST ROAD SUITE 100, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dco@odingroup.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZKLQBDMBTD4 2025-02-04 96 OLD POST RD STE 100, SOUTHPORT, CT, 06890, 3308, USA 96 OLD POST RD, SUITE 100, SOUTHPORT, CT, 06890, 3308, USA

Business Information

URL WWW.ODINGROUP.COM
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2001-03-13
Entity Start Date 2009-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 483111, 488510
Product and Service Codes V115, V129

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN M. CELONA
Address 96 OLD POST ROAD SUITE 100, SOUTHPORT, CT, 06890, 3308, USA
Government Business
Title PRIMARY POC
Name RYAN M. CELONA
Address 96 OLD POST ROAD SUITE 100, SOUTHPORT, CT, 06890, 3308, USA
Title ALTERNATE POC
Name NEIL MULHERN
Address 96 OLD POST RD SUITE 100, SOUTHPORT, CT, 06890, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TAU9 Active Non-Manufacturer 2001-03-14 2024-03-08 2029-02-08 2025-02-04

Contact Information

POC RYAN M.. CELONA
Phone +1 203-969-3300
Fax +1 203-348-0038
Address 96 OLD POST RD STE 100, SOUTHPORT, FAIRFIELD, CT, 06890 3308, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODIN MARINE GROUP, LLC PROFIT SHARING AND 401(K) PLAN 2023 271313701 2024-05-01 ODIN MARINE GROUP, LLC 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature
ODIN MARINE GROUP, LLC PROFIT SHARING AND 401(K) PLAN 2022 271313701 2023-05-23 ODIN MARINE GROUP, LLC 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature
ODIN MARINE GROUP, LLC PROFIT SHARING AND 401(K) PLAN 2021 271313701 2022-05-20 ODIN MARINE GROUP, LLC 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature
ODIN MARINE GROUP, LLC PROFIT SHARING AND 401(K) PLAN 2020 271313701 2021-06-16 ODIN MARINE GROUP, LLC 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature
ODIN MARINE GROUP, LLC PROFIT SHARING AND 401(K) PLAN 2019 271313701 2020-05-07 ODIN MARINE GROUP, LLC 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature
ODIN MARINE, INC PROFIT SHARING AND 401(K) PLAN 2018 271313701 2019-06-20 ODIN MARINE GROUP, LLC 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1977-10-01
Business code 483000
Sponsor’s telephone number 2039693300
Plan sponsor’s address 96 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing DENNIS CONETTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Santagata Agent 1111 Summer Street, Stamford, CT, 06905, United States 1111 Summer Street, Stamford, CT, 06905, United States +1 203-916-0998 msantagata@lawcts.com 1111 Summer Street, Stamford, CT, 06905, United States

Officer

Name Role Business address Residence address
NEIL MULHERN Officer 96 OLD POST ROAD, SUITE 100, SOUTHPORT, CT, 06890, United States 96 FIRE HILL ROAD, REDDING, CT, 06896, United States
MATTHEW MOZELAK Officer 96 OLD POST ROAD, SUITE 100, SOUTHPORT, CT, 06890, United States 111 Sasco Hill Road, FAIRFIELD, CT, 06824, United States
RICHARD APPELL Officer 96 OLD POST ROAD, SUITE 100, SOUTHPORT, CT, 06890, United States 1 SOUTH ROAD, OYSTER BAY COVE, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001376 2025-03-18 - Annual Report Annual Report -
BF-0012220458 2024-02-22 - Annual Report Annual Report -
BF-0011177953 2023-02-17 - Annual Report Annual Report -
BF-0010284297 2022-03-11 - Annual Report Annual Report 2022
0007224758 2021-03-11 - Annual Report Annual Report 2021
0006818057 2020-03-06 2020-03-06 Change of NAICS Code NAICS Code Change -
0006817866 2020-03-04 - Annual Report Annual Report 2020
0006482956 2019-03-21 - Annual Report Annual Report 2019
0006175115 2018-05-03 - Annual Report Annual Report 2018
0005968997 2017-11-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443767700 2020-05-01 0156 PPP 96 Old Post Rd, Southport, CT, 06890
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 874917
Loan Approval Amount (current) 874917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 35
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 884062.8
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2161613 THE ODIN MARINE GROUP, LLC - GZKLQBDMBTD4 96 OLD POST RD STE 100, SOUTHPORT, CT, 06890-3308
Capabilities Statement Link -
Phone Number 203-969-3300
Fax Number 203-348-0038
E-mail Address cpr@odingroup.com
WWW Page WWW.ODINGROUP.COM
E-Commerce Website -
Contact Person CONNOR REID
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area -
CAGE Code 1TAU9
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [Yes]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [Yes] (4)
Buy Green Yes
Code 483111
NAICS Code's Description Deep Sea Freight Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-00082 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name STARFUELS, INC.
Role Counter Claimant
Name Nicholas Hadjipateras
Role Counter Defendant
Name STARFUELS, INC.
Role Cross Claimant
Name THE ODIN MARINE GROUP, LLC
Role Cross Defendant
Name THE ODIN MARINE GROUP, LLC
Role Defendant
Name STARFUELS, INC.
Role Defendant
Name Nicholas Hadjipateras
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00082-0
Date 2015-06-11
Notes RULING Following In Camera Review (see attached). Signed by Judge Joan G. Margolis on 06/11/2015.(Malone, A.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-00082-1
Date 2015-07-07
Notes RULING Following Supplemental In Camera Review (see attached). Signed by Judge Joan G. Margolis on 07/07/2015.(Malone, A.)
View View File
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