Search icon

MARTINO & PARTNERS, LLC

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

Company Details

Entity Name: MARTINO & PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2016
Business ALEI: 1204584
Annual report due: 31 Mar 2026
Business address: 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States
Mailing address: 337 OLD MOUNTAIN RD., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmartino@strategyshop.net

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Officer

Name Role Business address Residence address
DAVID J. MARTINO Officer 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062696 2025-01-23 - Annual Report Annual Report -
BF-0012406971 2024-01-23 - Annual Report Annual Report -
BF-0011450714 2023-01-24 - Annual Report Annual Report -
BF-0011207651 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
BF-0010262082 2022-02-20 - Annual Report Annual Report 2022
0007264412 2021-03-29 - Annual Report Annual Report 2021
0006897914 2020-05-04 - Annual Report Annual Report 2020
0006897912 2020-05-04 - Annual Report Annual Report 2019
0006106420 2018-03-05 - Annual Report Annual Report 2018
0005815034 2017-04-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4905607305 2020-04-30 0156 PPP 337 Old Mountain Rd, Farmington, CT, 06032-1618
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1618
Project Congressional District CT-05
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30099.06
Forgiveness Paid Date 2021-01-07
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