Search icon

MSDS CATALOG SERVICE LLC

Company Details

Entity Name: MSDS CATALOG SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2011
Business ALEI: 1038032
Annual report due: 31 Mar 2025
NAICS code: 561499 - All Other Business Support Services
Business address: 247 Litchfield Rd, Norfolk, CT, 06058-1259, United States
Mailing address: 247 Litchfield Rd, Norfolk, CT, United States, 06058-1259
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: douglasbeale@msdscatalogservice.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS BEALE Agent 247 Litchfield Rd, Norfolk, CT, 06058-1259, United States 247 Litchfield Rd, Norfolk, CT, 06058-1259, United States +1 860-777-8966 douglasbeale@msdscatalogservice.com 25 FLORENCE ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Phone E-Mail Residence address
ALEXANDRA BUSTILLOS Officer No data No data 247 Litchfield Rd, Norfolk, CT, 06058-1259, United States
DOUGLAS BEALE Officer +1 860-777-8966 douglasbeale@msdscatalogservice.com 25 FLORENCE ST, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012089618 2024-02-22 No data Annual Report Annual Report No data
BF-0011185875 2023-04-06 No data Annual Report Annual Report No data
BF-0010745427 2023-03-28 No data Annual Report Annual Report No data
BF-0009357770 2023-03-27 No data Annual Report Annual Report 2020
BF-0009922367 2023-03-27 No data Annual Report Annual Report No data
BF-0009357768 2023-03-10 No data Annual Report Annual Report 2018
BF-0009357767 2023-03-10 No data Annual Report Annual Report 2019
BF-0009357769 2023-03-09 No data Annual Report Annual Report 2017
BF-0009357766 2023-03-09 No data Annual Report Annual Report 2016
BF-0011683393 2023-01-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854007709 2020-05-01 0156 PPP 247 LITCHFIELD RD, NORFOLK, CT, 06058-1259
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7376
Loan Approval Amount (current) 7376
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 NORFOLK, LITCHFIELD, CT, 06058-1259
Project Congressional District CT-05
Number of Employees 2
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7438.45
Forgiveness Paid Date 2021-03-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website