Search icon

MAGGIE'S MANAGEMENT GROUP, LLC

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

Company Details

Entity Name: MAGGIE'S MANAGEMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2013
Business ALEI: 1120590
Annual report due: 31 Mar 2026
Business address: 1579 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States
Mailing address: 1579 STRAITS TPKE, 2B, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Darnelle@maggiemcflys.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGGIE MCFLY'S 401(K) PLAN 2020 463891273 2021-07-12 MAGGIE'S MANAGEMENT GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2019 463891273 2020-06-22 MAGGIE'S MANAGEMENT GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2018 463891273 2019-09-24 MAGGIE'S MANAGEMENT GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2017 463891273 2018-05-25 MAGGIE'S MANAGEMENT GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2016 463891273 2017-09-20 MAGGIE'S MANAGEMENT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2015 463891273 2016-10-10 MAGGIE'S MANAGEMENT GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2035861771
Plan sponsor’s address 574 HERITAGE ROAD, SUITE 202, SOUTHBURY, CT, 06488
MAGGIE MCFLY'S 401(K) PLAN 2014 463891273 2015-07-28 MAGGIE'S MANAGEMENT GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4752352766
Plan sponsor’s address 199 PARK ROAD, SUITE 107, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing RAY HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND G. HARPER Agent 1579 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States 1579 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States +1 203-586-1771 Darnelle@maggiemcflys.com 56 SILVER BROOK LANE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND G. HARPER Officer 1579 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States +1 203-586-1771 Darnelle@maggiemcflys.com 56 SILVER BROOK LANE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013031155 2025-03-10 - Annual Report Annual Report -
BF-0012329746 2024-03-11 - Annual Report Annual Report -
BF-0011312624 2023-03-10 - Annual Report Annual Report -
BF-0010190005 2022-01-27 - Annual Report Annual Report 2022
0007211824 2021-03-09 - Annual Report Annual Report 2021
0006759986 2020-02-18 - Annual Report Annual Report 2020
0006505343 2019-03-28 - Annual Report Annual Report 2019
0006215409 2018-07-13 - Annual Report Annual Report 2018
0006032245 2018-01-25 - Annual Report Annual Report 2017
0005662675 2016-10-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628288501 2021-03-12 0156 PPS 574 Heritage Rd Ste 202, Southbury, CT, 06488-1868
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238050
Loan Approval Amount (current) 238050
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 Southbury, NEW HAVEN, CT, 06488-1868
Project Congressional District CT-05
Number of Employees 45
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239510.91
Forgiveness Paid Date 2021-10-29

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
0005083787 Active OFS 2022-07-22 2024-03-27 AMENDMENT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005064344 Active OFS 2022-04-29 2027-04-29 ORIG FIN STMT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005060695 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0003366669 Active OFS 2020-04-30 2025-04-30 ORIG FIN STMT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name SYSCO HAMPTON ROADS, INC.
Role Secured Party
0003321345 Active OFS 2019-07-26 2024-11-10 AMENDMENT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003268418 Active OFS 2018-10-04 2024-03-27 AMENDMENT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003026727 Active OFS 2014-11-10 2024-11-10 ORIG FIN STMT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002986020 Active OFS 2014-03-27 2024-03-27 ORIG FIN STMT

Parties

Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 47711 KAITLYN FENTON v. RAYMOND HARPER ET AL. 2024-06-10 Appeal Case Active Sub Appeal(s) View Case
HHD-CV22-6164909-S FENTON, KAITLYN v. HARPER, RAYMOND Et Al 2022-10-27 M90 - Misc - All other - View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1601860 Americans with Disabilities Act - Employment 2016-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-11-13
Termination Date 2017-11-14
Date Issue Joined 2017-01-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name POTTER
Role Plaintiff
Name MAGGIE'S MANAGEMENT GROUP, LLC
Role Defendant
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