Search icon

PAYMER ASSOCIATES, LLC

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

Company Details

Entity Name: PAYMER ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jan 2011
Business ALEI: 1026961
Annual report due: 31 Mar 2025
Business address: 2 CORPORATE DRIVE SUITE 212, TRUMBULL, CT, 06611, United States
Mailing address: 2 CORPORATE DRIVE SUITE 212, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steven@paymerassociates.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED P. TIBBETTS Agent 43 CORBIN DR., DARIEN, CT, 06820, United States 43 CORBIN DR., DARIEN, CT, 06820, United States +1 203-856-4160 steven@paymerassociates.com 24 COVEWOOD DRIVE, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
STEVEN P. PAYMER Officer 2 CORPORATE DRIVE, SUITE 212, TRUMBULL, CT, 06611, United States 134 COLONY AVENUE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012348214 2024-03-14 - Annual Report Annual Report -
BF-0011426180 2023-02-19 - Annual Report Annual Report -
BF-0010343155 2022-04-30 - Annual Report Annual Report 2022
BF-0009792363 2021-08-18 - Annual Report Annual Report -
0006782885 2020-02-25 - Annual Report Annual Report 2020
0006675743 2019-11-09 - Annual Report Annual Report 2019
0006675741 2019-11-09 - Annual Report Annual Report 2018
0005893792 2017-07-24 - Annual Report Annual Report 2017
0005587887 2016-06-16 - Annual Report Annual Report 2016
0005368662 2015-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104297304 2020-04-28 0156 PPP 2 CORPORATE DRIVE STE 212, TRUMBULL, CT, 06611
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34020
Loan Approval Amount (current) 34020
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 611710
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 34321.99
Forgiveness Paid Date 2021-03-25

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
0003442667 Active OFS 2021-05-13 2026-07-25 AMENDMENT

Parties

Name PAYMER ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003118820 Active OFS 2016-05-06 2026-07-25 AMENDMENT

Parties

Name PAYMER ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002826903 Active OFS 2011-07-25 2026-07-25 ORIG FIN STMT

Parties

Name PAYMER ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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