Search icon

Marty and Glenn LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Marty and Glenn LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2013
Business ALEI: 1094334
Annual report due: 31 Mar 2026
Business address: 24 North DeBaun Ave., Suffern, NY, 10901, United States
Mailing address: 24 North DeBaun Ave., 203, Suffern, NY, United States, 10901
Place of Formation: CONNECTICUT
E-Mail: arshansky@aol.com

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
MARTIN ARSHANSKY Officer 24 NORTH DEBAUN AVE., SUITE 203, SUFFERN, NY, 10901, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANFORD SHINBAUM Agent 24 North Debaun Ave, 203, Suffern, NY, 10901, United States 10 ECHO LANE, FAIRFIELD, CT, 06825, United States +1 917-930-5181 arshansky@aol.com 10 ECHO LANE, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change SANDY AND MARTY, LLC Marty and Glenn LLC 2022-01-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164037 2024-01-23 - Annual Report Annual Report -
BF-0011295426 2023-01-24 - Annual Report Annual Report -
BF-0010340022 2022-05-18 - Annual Report Annual Report 2022
BF-0010147273 2021-11-11 2022-01-01 Name Change Amendment Certificate of Amendment -
BF-0010147280 2021-11-11 - Change of Business Address Business Address Change -
0007097155 2021-02-01 - Annual Report Annual Report 2021
0006811144 2020-03-04 - Annual Report Annual Report 2020
0006470806 2019-03-16 - Annual Report Annual Report 2016
0006470803 2019-03-16 - Annual Report Annual Report 2015
0006470811 2019-03-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741168308 2021-01-25 0156 PPS 10 Echo Ln, Fairfield, CT, 06825-1211
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1211
Project Congressional District CT-04
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20242.74
Forgiveness Paid Date 2022-04-21
1145737301 2020-04-28 0156 PPP 10 ECHO LN, FAIRFIELD, CT, 06825
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20144.11
Forgiveness Paid Date 2021-01-25
See something incorrect or outdated? Let us know

Sources: 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