Search icon

MESZO SECURITY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MESZO SECURITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2012
Business ALEI: 1069952
Annual report due: 31 Mar 2025
Business address: 354 GREGORY ST, BRIDGEPORT, CT, 06604, United States
Mailing address: 354 GREGORY ST, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Meszo143@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES MEZOROS SR. Officer 354 GREGORY STREET, BRIDGEPORT, CT, 06604, United States 364 GREGORY STREET, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Meszoros Sr Agent 354 Gregory St, Bridgeport, CT, 06604-5323, United States 354 Gregory St, Bridgeport, CT, 06604-5323, United States +1 203-212-2755 meszo143@gmail.com 354 Gregory St, Bridgeport, CT, 06604-5323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195387 2024-04-01 - Annual Report Annual Report -
BF-0011433108 2023-01-30 - Annual Report Annual Report -
BF-0010332065 2022-03-31 - Annual Report Annual Report 2022
0007349807 2021-05-24 - Annual Report Annual Report 2021
0007040729 2020-12-18 - Annual Report Annual Report 2019
0007040730 2020-12-18 - Annual Report Annual Report 2020
0006185512 2018-05-17 - Annual Report Annual Report 2018
0006185503 2018-05-17 - Annual Report Annual Report 2017
0005535570 2016-04-12 - Annual Report Annual Report 2016
0005301471 2015-03-23 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056398701 2021-04-02 0156 PPP 354 Gregory St, Bridgeport, CT, 06604-5323
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-5323
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7211.22
Forgiveness Paid Date 2021-08-10
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