Search icon

SHARED MUTUAL SERVICES, LLC

Company Details

Entity Name: SHARED MUTUAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2011
Business ALEI: 1045771
Annual report due: 31 Mar 2026
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 333 LUDLOW STREET SOUTH TOWER 3RD FLOOR, STAMFORD, CT, 06902, United States
Mailing address: 333 LUDLOW STREET SOUTH TOWER 3RD FLOOR, STAMFORD, CT, United States, 06902
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808,
Office jurisdiction address: CORPORATION SERVICE COMPANY 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
ZIP code: 06902
County: Fairfield
Place of Formation: DELAWARE
E-Mail: broberts@masterworksdev.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HILL BUILDING ASSOCIATES L.P. Officer 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States
MSA NEW YORK, LLC Officer 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States No data
DEVONSHIRE ARCH ASSOCIATES L.P. Officer 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States
FINANCIAL DISTRICT ASSOCIATES L.P. Officer 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States
MIDTOWN WTC ASSOCIATES, LLC Officer 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, United States No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013142 2025-02-06 No data Annual Report Annual Report No data
BF-0012297120 2024-02-19 No data Annual Report Annual Report No data
BF-0011428743 2023-02-20 No data Annual Report Annual Report No data
BF-0010400494 2022-02-04 No data Annual Report Annual Report 2022
BF-0010460354 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007149697 2021-02-15 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006751430 2020-02-11 No data Annual Report Annual Report 2020
0006376634 2019-02-11 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148328508 2021-03-03 0156 PPP 335 Ludlow St-South Tower-3rd floor, Stamford, CT, 06902
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1638295
Loan Approval Amount (current) 1638295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902
Project Congressional District CT-04
Number of Employees 135
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1657191.5
Forgiveness Paid Date 2022-05-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website