Search icon

NEPTUNE MARINE SERVICES LLC

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

Company Details

Entity Name: NEPTUNE MARINE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2017
Business ALEI: 1235017
Annual report due: 31 Mar 2026
Business address: 33 Cavasin Dr, East Lyme, CT, 06333, United States
Mailing address: 33 Cavasin Dr, East Lyme, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: neptunemsct@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
SERGEY GANIN Officer +1 860-514-7295 neptunemsct@gmail.com 33 Cavasin Dr, East Lyme, CT, 06333-1308, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SERGEY GANIN Agent 33 Cavasin Dr, East Lyme, CT, 06333-1308, United States 33 Cavasin Dr, East Lyme, CT, 06333-1308, United States +1 860-514-7295 neptunemsct@gmail.com 33 Cavasin Dr, East Lyme, CT, 06333-1308, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076369 2025-02-18 - Annual Report Annual Report -
BF-0012285970 2024-01-11 - Annual Report Annual Report -
BF-0011326045 2023-01-25 - Annual Report Annual Report -
BF-0010269711 2022-03-07 - Annual Report Annual Report 2022
0007149205 2021-02-13 - Annual Report Annual Report 2021
0006820947 2020-03-09 - Annual Report Annual Report 2020
0006457169 2019-03-12 - Annual Report Annual Report 2019
0006088409 2018-02-20 - Annual Report Annual Report 2018
0005812698 2017-04-05 2017-04-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959667409 2020-05-17 0156 PPP 83 MANSFIELD RD UNIT 303, NEW LONDON, CT, 06320-3156
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3391
Loan Approval Amount (current) 3391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-3156
Project Congressional District CT-02
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3419.8
Forgiveness Paid Date 2021-03-24
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