Search icon

M SQUARED PRODUCTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: M SQUARED PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2016
Business ALEI: 1206836
Annual report due: 31 Mar 2025
Business address: 1 FIRST STAMFORD PL, STAMFORD, CT, 0690, United States
Mailing address: PO BOX 113241, STAMFORD, CT, United States, 06911
Place of Formation: CONNECTICUT
E-Mail: Invoicing@m2av.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARLON MARTIR Agent 1 FIRST STAMFORD PL, STAMFORD, CT, 0690, United States PO BOX 113241, STAMFORD, CT, 06911, United States +1 203-450-6350 MARLON@M2AV.COM 1 FIRST STAMFORD PL, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARLON MARTIR Officer 1 FIRST STAMFORD PL, STAMFORD, CT, 0690, United States +1 203-450-6350 MARLON@M2AV.COM 1 FIRST STAMFORD PL, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257639 2024-03-31 - Annual Report Annual Report -
BF-0011456598 2023-03-31 - Annual Report Annual Report -
BF-0010292729 2022-03-29 - Annual Report Annual Report 2022
0007274158 2021-03-31 - Annual Report Annual Report 2021
0006881705 2020-04-10 - Annual Report Annual Report 2020
0006510444 2019-03-29 - Annual Report Annual Report 2019
0006146260 2018-03-30 - Annual Report Annual Report 2018
0005851734 2017-05-30 - Annual Report Annual Report 2017
0005625827 2016-08-09 - Change of Business Address Business Address Change -
0005570873 2016-05-20 2016-05-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429858308 2021-01-28 0156 PPP 1 Stamford Pl, Stamford, CT, 06902-6718
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7996
Loan Approval Amount (current) 7996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-6718
Project Congressional District CT-04
Number of Employees 1
NAICS code 512191
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8111.45
Forgiveness Paid Date 2022-07-18
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