Search icon

IMERCHANDISE LLC

Company Details

Entity Name: IMERCHANDISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2010
Business ALEI: 0993393
Annual report due: 31 Mar 2025
NAICS code: 458110 - Clothing and Clothing Accessories Retailers
Business address: 90 KNOTHE RD, WESTBROOK, CT, 06498, United States
Mailing address: 90 KNOTHE RD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: RAYLENE@REDROCKETCORP.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
glenn morelli Agent 90 KNOTHE RD, WESTBROOK, CT, 06498, United States 90 Knothe Rd, Westbrook, CT, 06498-1945, United States +1 860-304-9554 glenn@imerchandise.com 12 Rocky Point Rd, Old Saybrook, CT, 06475-1417, United States

Officer

Name Role Business address Residence address
GLENN F. MORELLI Officer 90 KNOTHE ROAD, WESTBROOK, CT, 06498, United States 12 ROCKY POINT ROAD, OLD SAYBROOK, CT, 06475, United States
GINCAL COMMERCE LLC Officer 90 KNOTHE RD., WESTBROOK, CT, 06498, United States No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198063 2024-03-13 No data Annual Report Annual Report No data
BF-0011174262 2023-03-24 No data Annual Report Annual Report No data
BF-0010536821 2023-03-22 No data Annual Report Annual Report No data
BF-0008713687 2022-03-24 No data Annual Report Annual Report 2020
BF-0008713688 2022-03-24 No data Annual Report Annual Report 2019
BF-0009920192 2022-03-24 No data Annual Report Annual Report No data
BF-0010445135 2022-02-11 No data Annual Report Annual Report No data
0006940347 2020-07-02 2020-07-02 Agent Resignation Agent Resignation No data
0006279777 2018-11-19 No data Annual Report Annual Report 2017
0005688381 2016-11-07 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758397210 2020-04-27 0156 PPP 90 KNOTHE RD, WESTBROOK, CT, 06498
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143197
Loan Approval Amount (current) 143197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-0001
Project Congressional District CT-02
Number of Employees 16
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144523.04
Forgiveness Paid Date 2021-04-08
5904208302 2021-01-26 0156 PPS 90 Knothe Rd, Westbrook, CT, 06498-1945
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143197
Loan Approval Amount (current) 143197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-1945
Project Congressional District CT-02
Number of Employees 15
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144213.11
Forgiveness Paid Date 2021-10-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website