Marty and Glenn LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
424350 Clothing and Clothing Accessories Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
MARTIN ARSHANSKY | Officer | 24 NORTH DEBAUN AVE., SUITE 203, SUFFERN, NY, 10901, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SANDY AND MARTY, LLC | Marty and Glenn LLC | 2022-01-01 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1145737301 | 2020-04-28 | 0156 | PPP | 10 ECHO LN, FAIRFIELD, CT, 06825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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