Search icon

AMRK, INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMRK, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2017
Business ALEI: 1227018
Annual report due: 13 Jan 2026
Business address: 19 E MAIN STREET, CLINTON, CT, 06413, United States
Mailing address: 91 GOLDEN HILL DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: nhsutaria@hotmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JASMINA A. PATEL Officer 19 E MAIN STREET, CLINTON, CT, 06413, United States 91 GOLDEN HILL DRIVE, GUILFORD, CT, 06437, United States
ASHISH M PATEL Officer 19 E MAIN STREET, CLINTON, CT, 06413, United States 91 GOLDEN HILL DRIVE, GUILFORD, CT, 06437, United States

Agent

Name Role
Tarpey & Alexander, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015498 PACKAGE STORE LIQUOR ACTIVE CURRENT 2017-04-24 2024-04-24 2025-04-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069030 2024-12-23 - Annual Report Annual Report -
BF-0012243802 2023-12-19 - Annual Report Annual Report -
BF-0012500080 2023-12-19 2023-12-19 Change of NAICS Code NAICS Code Change -
BF-0011469337 2022-12-14 - Annual Report Annual Report -
BF-0010175483 2022-05-17 - Annual Report Annual Report 2022
0007319120 2021-05-03 - Annual Report Annual Report 2021
0007319115 2021-05-03 - Annual Report Annual Report 2020
0006714455 2020-01-07 - Annual Report Annual Report 2019
0006303692 2019-01-02 - Annual Report Annual Report 2018
0005741763 2017-01-17 2017-01-17 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602777309 2020-04-28 0156 PPP 19 East Main Street, Clinton, CT, 06413
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18930
Loan Approval Amount (current) 18930
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 Clinton, MIDDLESEX, CT, 06413-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19099.84
Forgiveness Paid Date 2021-03-31

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
0005006617 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name AMRK, INC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003398644 Active OFS 2020-08-25 2025-08-25 ORIG FIN STMT

Parties

Name AMRK, INC
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