Search icon

PTM MARKETING & CONSULTING INC

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

Company Details

Entity Name: PTM MARKETING & CONSULTING INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2013
Business ALEI: 1094591
Annual report due: 23 Jan 2025
Business address: 1360 Bedford St, Stamford, CT, 06905, United States
Mailing address: 1360 Bedford St, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: edwards@ptmconsulting.org

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PTM MARKETING & CONSULTING INC, NEW YORK 4393590 NEW YORK
Headquarter of PTM MARKETING & CONSULTING INC, FLORIDA F13000001911 FLORIDA
Headquarter of PTM MARKETING & CONSULTING INC, ILLINOIS CORP_69027814 ILLINOIS

Agent

Name Role
NUCO FILINGS CORP. Agent

Officer

Name Role Business address Residence address
SUNIL GADTAULA Officer 1360 Bedford St, Stamford, CT, 06905-5202, United States 105 Ridgecrest Rd, Stamford, CT, 06903-3119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164046 2024-07-29 - Annual Report Annual Report -
BF-0008658773 2023-07-24 - Annual Report Annual Report 2020
BF-0011297602 2023-07-24 - Annual Report Annual Report -
BF-0010816585 2023-07-24 - Annual Report Annual Report -
BF-0009908939 2023-07-24 - Annual Report Annual Report -
BF-0008658772 2023-07-20 - Annual Report Annual Report 2019
BF-0011829452 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006153183 2018-04-05 2018-04-05 First Report Organization and First Report -
0004787891 2013-01-23 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187467309 2020-04-30 0156 PPP 20 SUMMER ST STE 201, STAMFORD, CT, 06901
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43575
Loan Approval Amount (current) 43575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 227
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2675278510 2021-02-22 0156 PPS 20 Summer St Ste 2-01, Stamford, CT, 06901-2304
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43575
Loan Approval Amount (current) 43575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2304
Project Congressional District CT-04
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43921.18
Forgiveness Paid Date 2021-12-10

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
0005234485 Active DEPT REV SERVS 2024-08-20 2034-08-20 ORIG FIN STMT

Parties

Name State of Connecticut Department of Revenue Services
Role Secured Party
Name PTM MARKETING & CONSULTING INC
Role Debtor
0003441779 Active OFS 2021-05-11 2025-02-21 AMENDMENT

Parties

Name PTM MARKETING & CONSULTING INC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003391858 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name PTM MARKETING & CONSULTING INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003355096 Active OFS 2020-02-21 2025-02-21 ORIG FIN STMT

Parties

Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name PTM MARKETING & CONSULTING INC
Role Debtor
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