Search icon

595 MIX MANAGEMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 595 MIX MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2016
Business ALEI: 1201207
Annual report due: 31 Mar 2026
Business address: 595 MIX AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 3 OLD GATE ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mabrinkmanagement@yahoo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
595 MIX MANAGEMENT, LLC 401(K) PLAN 2023 813233918 2024-10-08 595 MIX MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DANIEL BUSH
Valid signature Filed with authorized/valid electronic signature
595 MIX MANAGEMENT, LLC 401(K) PLAN 2022 813233918 2023-10-11 595 MIX MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DANIEL BUSH
Valid signature Filed with authorized/valid electronic signature
595 MIX MANAGEMENT, LLC 401(K) PLAN 2021 813233918 2022-10-13 595 MIX MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DANIEL BUSH
Valid signature Filed with authorized/valid electronic signature
595 MIX MANAGEMENT, LLC 401(K) PLAN 2020 813233918 2021-10-14 595 MIX MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DANIEL BUSH
Valid signature Filed with authorized/valid electronic signature
595 MIX MANAGEMENT, LLC 401(K) PLAN 2019 813233918 2020-10-07 595 MIX MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing DANIEL BUSH
Valid signature Filed with authorized/valid electronic signature
595 MIX MANAGEMENT, LLC 401(K) PLAN 2018 813233918 2019-10-14 595 MIX MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2036310748
Plan sponsor’s address 595 MIX AVENUE, HAMDEN, CT, 06518

Officer

Name Role Business address Residence address
DANIEL R. BUSH Officer 595 MIX AVENUE, HAMDEN, CT, 06514, United States 3 OLD GATE ROAD, WALLINGFORD, CT, 06492, United States
JOHN B. DONOHUE Officer 595 MIX AVENUE, HAMDEN, CT, 06514, United States 1 Old Orchard Rd, North Haven, CT, 06473-3023, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER M. MCKEON Agent 105 COURT STREET, SUITE 304, NEW HAVEN, CT, 06511, United States 105 COURT STREET, SUITE 304, NEW HAVEN, CT, 06511, United States +1 203-631-0748 mabrinkmanagement@yahoo.com 31 HOTCHKISS LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058771 2025-02-28 - Annual Report Annual Report -
BF-0012422961 2024-01-11 - Annual Report Annual Report -
BF-0011444000 2023-03-06 - Annual Report Annual Report -
BF-0010389849 2022-02-22 - Annual Report Annual Report 2022
0007161670 2021-02-16 - Annual Report Annual Report 2021
0006886613 2020-04-17 - Annual Report Annual Report 2020
0006530402 2019-04-11 - Annual Report Annual Report 2018
0006530404 2019-04-11 - Annual Report Annual Report 2019
0006530401 2019-04-11 - Annual Report Annual Report 2017
0005519220 2016-03-22 2016-03-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241187409 2020-05-12 0156 PPP 595 Mix Ave, Hamden, CT, 06517
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52102
Loan Approval Amount (current) 52102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52601.31
Forgiveness Paid Date 2021-04-26
9781928303 2021-01-31 0156 PPS 595 Mix Ave, Hamden, CT, 06514-2318
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51102
Loan Approval Amount (current) 51102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-2318
Project Congressional District CT-03
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51476.75
Forgiveness Paid Date 2021-10-26
See something incorrect or outdated? Let us know

Sources: 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