Search icon

MONOGRAMS OFF MADISON INC.

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

Company Details

Entity Name: MONOGRAMS OFF MADISON INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2017
Business ALEI: 1227534
Annual report due: 04 Mar 2026
Business address: 300 WILSON AVE, Norwalk, CT, 06854, United States
Mailing address: 21 ROCATON ROAD, DARIEN, CT, United States, 06820
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: cangelbeck@hotmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Alyssa Tierney Officer 300 WILSON AVE, UNIT 250B, Norwalk, CT, 06854, United States +1 917-364-5010 cangelbeck@hotmail.com 21 Rocaton Rd, Darien, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alyssa Tierney Agent 300 WILSON AVE, UNIT 250B, Norwalk, CT, 06854, United States 21 Rocaton Rd, Darien, CT, 06820, United States +1 917-364-5010 cangelbeck@hotmail.com 21 Rocaton Rd, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069234 2025-02-03 - Annual Report Annual Report -
BF-0012244134 2024-02-05 - Annual Report Annual Report -
BF-0011468037 2023-02-02 - Annual Report Annual Report -
BF-0010231527 2022-02-08 - Annual Report Annual Report 2022
0007104864 2021-02-02 - Annual Report Annual Report 2021
0006813700 2020-03-04 2020-03-04 First Report Organization and First Report -
0005746214 2017-01-20 2017-01-20 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7227907305 2020-04-30 0156 PPP 108 Old Kings Highway North, DARIEN, CT, 06820
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14707
Loan Approval Amount (current) 14707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14896.37
Forgiveness Paid Date 2021-08-18
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