Search icon

IMC, LLC

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

Company Details

Entity Name: IMC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2013
Business ALEI: 1123889
Annual report due: 31 Mar 2026
Business address: 399 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 399 SACKETT POINT ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cbecker@imcinternet.net

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMC 401K 2023 383918539 2024-07-29 IMC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621399
Sponsor’s telephone number 2032485324
Plan sponsor’s address 399 SACKETT POINT RD., NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing CRAIG BECKER
Valid signature Filed with authorized/valid electronic signature
IMC 401K 2022 383918539 2023-07-14 IMC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621399
Sponsor’s telephone number 2032485324
Plan sponsor’s address 399 SACKETT POINT RD., NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing CRAIG BECKER
Valid signature Filed with authorized/valid electronic signature
IMC 401K 2021 383918539 2022-07-13 IMC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621399
Sponsor’s telephone number 2032485324
Plan sponsor’s address 399 SACKETT POINT RD., NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing CRAIG BECKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Joseph Caldarella Officer 399 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 10 South Gate Lane, North Haven, CT, 06473, United States
Janine Degnan Officer - 9 Peter Hurd Way, Marlton, NJ, 08053-7238, United States
CRAIG BECKER Officer 399 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 541 WARPAS ROAD, MADISON, CT, 06443, United States
WILLIAM ALEX DUNLOP Officer 399 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 46 BRYCES COURT, SICKLERVILLE, NJ, 08081, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034214 2025-01-22 - Annual Report Annual Report -
BF-0012710649 2024-07-31 2024-07-31 Interim Notice Interim Notice -
BF-0012331065 2024-02-23 - Annual Report Annual Report -
BF-0011753712 2023-03-28 2023-03-28 Change of Agent Agent Change -
BF-0011314128 2023-01-23 - Annual Report Annual Report -
BF-0008354451 2022-07-25 - Annual Report Annual Report 2018
BF-0008354453 2022-07-25 - Annual Report Annual Report 2017
BF-0008354452 2022-07-25 - Annual Report Annual Report 2015
BF-0008354454 2022-07-25 - Annual Report Annual Report 2016
BF-0010825194 2022-07-25 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547527109 2020-04-10 0156 PPP 399 Sackett Point Road, NORTH HAVEN, CT, 06473-3105
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-3105
Project Congressional District CT-03
Number of Employees 6
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77936.66
Forgiveness Paid Date 2021-07-09

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
0005239383 Active OFS 2024-09-18 2030-01-30 AMENDMENT

Parties

Name IMC, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005225066 Active OFS 2024-06-26 2029-06-26 ORIG FIN STMT

Parties

Name IMC, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005194576 Active OFS 2024-03-01 2024-09-30 AMENDMENT

Parties

Name IMC, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005187796 Active OFS 2024-01-19 2029-01-19 ORIG FIN STMT

Parties

Name IMC, LLC
Role Debtor
Name Innovation Refunds
Role Secured Party
0003346398 Active OFS 2019-12-23 2030-01-30 AMENDMENT

Parties

Name IMC, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003301342 Active OFS 2019-04-18 2024-09-30 AMENDMENT

Parties

Name IMC, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003301343 Active OFS 2019-04-18 2024-09-30 AMENDMENT

Parties

Name IMC, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003038141 Active OFS 2015-01-30 2030-01-30 ORIG FIN STMT

Parties

Name IMC, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003019006 Active OFS 2014-09-30 2024-09-30 ORIG FIN STMT

Parties

Name IMC, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Sharon 3 SHARON VALLEY RD 12/5/// 0.76 1736 Source Link
Acct Number 00130400
Assessment Value $216,900
Appraisal Value $309,800
Land Use Description Single Family
Zone GR
Neighborhood 5
Land Assessed Value $59,900
Land Appraised Value $117,300

Parties

Name SEARS RANDY M
Sale Date 2008-03-12
Sale Price $4,000
Name SEARS RANDY M
Sale Date 2000-03-17
Sale Price $105,000
Name IMC, LLC
Sale Date 1999-01-25
Name LYNEHAN FRANCIS
Sale Date 1978-06-16
Name AMFO-OTU WISDOM ET AL
Sale Date 2023-09-04
Sale Price $250,000
Name ARG 25 REALTY, LLC
Sale Date 2020-08-27
Name GUARCO ROSETTA MARITAL TRUST
Sale Date 2000-01-18
Name GUARCO ALESSIO L
Sale Date 1987-02-27
Name LYNEHAN FRANCIS C
Sale Date 1976-08-16
Sale Price $4,500

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
2401224 Motor Vehicle Personal Injury 2024-07-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-07-22
Termination Date 1900-01-01
Section 1332
Sub Section AU
Status Pending

Parties

Name PESCO
Role Plaintiff
Name IMC, 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