Search icon

GROUND FLOOR MARKETING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GROUND FLOOR MARKETING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158314
Annual report due: 31 Mar 2026
Business address: 580 BROAD STREET, BRISTOL, CT, 06010, United States
Mailing address: 580 BROAD STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: volosh7@gmail.com

Industry & Business Activity

NAICS

517121 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services to businesses and households (except satellite telecommunications and agents for wireless telecommunications services). Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARISA VOLOSHIN Agent 580 BROAD STREET, BRISTOL, CT, 06010, United States 580 BROAD STREET, BRISTOL, CT, 06010, United States +1 203-815-3410 volosh7@gmail.com 90 PERRY ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN C. MERRILL Officer 85 IDLEWOOD ROAD, WOLCOTT, CT, 06716, United States - - 85 IDLEWOOD ROAD, WOLCOTT, CT, 06716, United States
MARISA VOLOSHIN Officer 580 BROAD STREET, BRISTOL, CT, 06010, United States +1 203-815-3410 volosh7@gmail.com 90 PERRY ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043710 2025-03-17 - Annual Report Annual Report -
BF-0012262180 2024-03-29 - Annual Report Annual Report -
BF-0010756360 2023-06-22 - Annual Report Annual Report -
BF-0011203097 2023-06-22 - Annual Report Annual Report -
BF-0009930299 2023-06-22 - Annual Report Annual Report -
BF-0009636268 2021-12-22 - Annual Report Annual Report 2017
BF-0009636266 2021-12-22 - Annual Report Annual Report 2018
BF-0009636267 2021-12-22 - Annual Report Annual Report 2019
BF-0009636269 2021-12-22 - Annual Report Annual Report 2020
0005942759 2017-10-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964168305 2021-01-26 0156 PPS 580 Broad St, Bristol, CT, 06010-6663
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183739.58
Loan Approval Amount (current) 183739.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-6663
Project Congressional District CT-01
Number of Employees 40
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185969.62
Forgiveness Paid Date 2022-04-25
9559437007 2020-04-09 0156 PPP 580 BROAD ST, BRISTOL, CT, 06010-6661
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183700
Loan Approval Amount (current) 183700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6661
Project Congressional District CT-01
Number of Employees 40
NAICS code 517910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186547.35
Forgiveness Paid Date 2021-11-04

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
0005203347 Active MUNICIPAL 2024-04-03 2039-04-03 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005133677 Active IRS 2023-04-04 9999-12-31 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005125362 Active MUNICIPAL 2023-03-14 2038-03-14 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005060831 Active MUNICIPAL 2022-04-19 2037-04-19 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005027556 Active OFS 2021-11-09 2027-04-06 AMENDMENT

Parties

Name SIMPLE PLAY LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
Name GROUND FLOOR MARKETING LLC
Role Debtor
Name SIMPLE PLAY INTEGRATION, LLC
Role Debtor
0005024089 Active LABOR 2021-09-27 9999-12-31 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR, EMPOLYMENT SECURITY DIVSION
Role Secured Party
0003441838 Active MUNICIPAL 2021-05-11 2036-05-11 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003406260 Active OFS 2020-10-08 2027-04-06 AMENDMENT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name SIMPLE PLAY LLC
Role Debtor
Name SIMPLE PLAY INTEGRATION, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003397546 Active DEPT REV SERVS 2020-08-18 2028-04-24 AMENDMENT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003380352 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name GROUND FLOOR MARKETING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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