Search icon

INTERMERCHANT SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERMERCHANT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2011
Business ALEI: 1047082
Annual report due: 31 Mar 2026
Business address: 75 CARTER DRIVE, GUILOFRD, CT, 06437, United States
Mailing address: 75 CARTER DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: peteramentaiv@gmail.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
PETER AMENTA Agent 58 High Hill Circle, MADISON, CT, 06443, United States +1 860-305-0423 PETERAMENTAIV@GMAIL.COM 58 High Hill Circle, Madison, CT, 06443, United States

Officer

Name Role Business address
DAGAT, LLC Officer 18 DUDLEY TOWNE RD, KILLINGWORTH, CT, 06419, United States
IV CAPITAL, LLC Officer 58 High Hill Circle, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013443 2025-03-21 - Annual Report Annual Report -
BF-0012301834 2024-05-21 - Annual Report Annual Report -
BF-0010286292 2023-02-03 - Annual Report Annual Report 2022
BF-0011426667 2023-02-03 - Annual Report Annual Report -
0007252641 2021-03-23 - Annual Report Annual Report 2021
0006824448 2020-03-10 - Annual Report Annual Report 2020
0006396631 2019-02-21 - Annual Report Annual Report 2019
0006023578 2018-01-22 - Annual Report Annual Report 2018
0005880383 2017-07-06 - Annual Report Annual Report 2017
0005643552 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644577101 2020-04-15 0156 PPP 75 CARTER DR, GUILFORD, CT, 06437-2132
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) 90269
Loan Approval Amount (current) 90269
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 GUILFORD, NEW HAVEN, CT, 06437-2132
Project Congressional District CT-03
Number of Employees 28
NAICS code 522320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 91117.28
Forgiveness Paid Date 2021-04-01
3678428409 2021-02-05 0156 PPS 75 Carter Dr, Guilford, CT, 06437-2132
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90269
Loan Approval Amount (current) 90269
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 Guilford, NEW HAVEN, CT, 06437-2132
Project Congressional District CT-03
Number of Employees 28
NAICS code 522320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 90701.8
Forgiveness Paid Date 2021-08-06

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
0003347479 Active OFS 2020-01-01 2025-01-01 ORIG FIN STMT

Parties

Name INTERMERCHANT SERVICES, LLC
Role Debtor
Name SOUNDVIEW CAPITAL SOLUTIONS, LLC
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