Search icon

U-MARQ USA, LLC

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

Company Details

Entity Name: U-MARQ USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1197584
Annual report due: 31 Mar 2026
Business address: 137 DANBURY ROAD #147, NEW MILFORD, CT, 06776, United States
Mailing address: 137 DANBURY ROAD #147, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: eak@u-marq.us

Industry & Business Activity

NAICS

333515 Cutting Tool and Machine Tool Accessory Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing accessories and attachments for metal cutting and metal forming machine tools. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B2J2 Active Non-Manufacturer 2015-01-30 2024-03-08 2025-11-03 2021-11-03

Contact Information

POC ELISHA SPECTOR
Phone +1 860-799-7800
Fax +1 860-799-7806
Address 137 DANBURY RD, NEW MILFORD, CT, 06776 3428, 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 Business address Mailing address Phone E-Mail Residence address
ELISHA KAUFMAN Agent 137 DANBURY ROAD, #147, NEW MILFORD, CT, 06776, United States 137 DANBURY ROAD, #147, NEW MILFORD, CT, 06776, United States +1 209-994-4524 eak@u-marq.us 21 Stephanie Dr, New Milford, CT, 06776, United States

Officer

Name Role Business address Residence address
ELISHA SPECTOR Officer 137 DANBURY ROAD #147, NEW MILFORD, CT, 06776, United States 21 STEPHANIE DR, CONNECTICUT, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057387 2025-03-18 - Annual Report Annual Report -
BF-0012410081 2024-02-27 - Annual Report Annual Report -
BF-0009134343 2023-04-14 - Annual Report Annual Report 2019
BF-0011447680 2023-04-14 - Annual Report Annual Report -
BF-0009134342 2023-04-14 - Annual Report Annual Report 2020
BF-0010895331 2023-04-14 - Annual Report Annual Report -
BF-0009134341 2023-04-14 - Annual Report Annual Report 2018
BF-0009134344 2023-04-14 - Annual Report Annual Report 2017
BF-0009971733 2023-04-14 - Annual Report Annual Report -
BF-0011742361 2023-03-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629457702 2020-05-01 0156 PPP 137 DANBURY RD #147, NEW MILFORD, CT, 06776
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11760
Loan Approval Amount (current) 11760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11856.34
Forgiveness Paid Date 2021-02-25
2853438307 2021-01-21 0156 PPS 137 Danbury Rd # 147, New Milford, CT, 06776-3428
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11760
Loan Approval Amount (current) 11760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-3428
Project Congressional District CT-05
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11829.59
Forgiveness Paid Date 2021-08-26

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
0003370164 Active OFS 2020-05-19 2025-05-19 ORIG FIN STMT

Parties

Name U-MARQ USA, 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