Search icon

CELLMARK USA, LLC

Company Details

Entity Name: CELLMARK USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2013
Business ALEI: 1097476
Annual report due: 31 Mar 2026
NAICS code: 424690 - Other Chemical and Allied Products Merchant Wholesalers
Business address: 2 Corporate Drive 5th Floor, Shelton, CT, 06484, United States
Mailing address: 2 Corporate Drive 5th Floor, Shelton, CT, United States, 06484
Mailing jurisdiction address: 251 Little Falls Dr, Wilmington, DE, 19808, United States
ZIP code: 06484
County: Fairfield
Place of Formation: DELAWARE
E-Mail: annualreports@cscglobal.com
E-Mail: anthony.costanzo@cellmark.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1K0L3 Active Non-Manufacturer 1999-05-10 2024-03-08 No data No data

Contact Information

POC GARRY K. GOSLING
Phone +1 302-379-5480
Fax +1 203-541-9191
Address 333 LUDLOW ST, STAMFORD, FAIRFIELD, CT, 06902 6987, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
Cellmark, Inc. Officer 80 Washington St, Norwalk, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0001815 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE WITHDRAWN No data No data No data
CSM.0000226 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data No data 2019-07-01 2020-06-30
CSW.0000805 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data No data 2019-07-01 2020-06-30
CSW.0004708 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2020-09-09 2024-07-01 2025-06-30
CSM.0001814-HEMP MANUFACTURER OF HEMP CONSUMABLES INACTIVE No data 2020-08-05 2020-08-05 2021-06-30
FME.0000874 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2020-08-05 2024-07-01 2025-06-30
CSM.0001604-HEMP MANUFACTURER OF HEMP CONSUMABLES CLOSED No data 2019-07-01 2019-07-01 2021-06-30
FME.0000264 FOOD MANUFACTURING ESTABLISHMENT INACTIVE No data 2015-07-15 2019-06-21 2020-06-30
CSW.0002812 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data 2012-06-26 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027595 2025-02-17 No data Annual Report Annual Report No data
BF-0012255003 2024-03-15 No data Annual Report Annual Report No data
BF-0011959831 2023-09-05 2023-09-05 Change of Agent Agent Change No data
BF-0011305431 2023-01-27 No data Annual Report Annual Report No data
BF-0010231732 2022-01-14 No data Annual Report Annual Report 2022
BF-0010421501 2022-01-13 No data Interim Notice Interim Notice No data
0007173398 2021-02-18 No data Annual Report Annual Report 2021
0006863446 2020-03-31 No data Annual Report Annual Report 2020
0006528351 2019-04-09 No data Annual Report Annual Report 2018
0006528346 2019-04-09 No data Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AID690G000400092 Agency for International Development 98.001 - USAID FOREIGN ASSISTANCE FOR PROGRAMS OVERSEAS 2008-05-12 2008-06-12 THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERFORMANCE PERIOD BY ONE MONTH WITHOUT INCREASING THE TOTAL OBLIGATED AMOUNT OR TOTAL ESTIMATED AM
Recipient CELLMARK USA, LLC
Recipient Name Raw INTERNATIONAL EXECUTIVE SERVICE CORPS (IESC)
Recipient UEI GZSAJQ8YVLK1
Recipient DUNS 058302696
Recipient Address 333 LUDLOW ST, 0, STAMFORD, FAIRFIELD, CONNECTICUT, 06902-8904
Obligated Amount 1921177.00
Non-Federal Funding 478578.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937387802 2020-05-22 0156 PPP 2 Corporate Drive Ste 540, Shelton, CT, 06484-6247
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925525
Loan Approval Amount (current) 925525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6247
Project Congressional District CT-04
Number of Employees 54
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 933829.02
Forgiveness Paid Date 2021-04-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website