Search icon

QUEMERE INTERNATIONAL LLC

Company Details

Entity Name: QUEMERE INTERNATIONAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2017
Business ALEI: 1246178
Annual report due: 31 Mar 2025
NAICS code: 339999 - All Other Miscellaneous Manufacturing
Business address: 234 MIDDLE STREET 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 234 MIDDLE STREET 234 MIDDLE STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MBI.LLC@SNET.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA ATKINS Agent 234 MIDDLE STREET 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 234 MIDDLE STREET 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States +1 860-748-1639 gm.law@snet.net 234 MIDDLE STREET 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
GENNARO MARTORELLI Officer 234 MIDDLE STREET, 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 90 OLD GATE RD., MERIDEN, CT, 06451, United States
ROSEANN ALWANG Officer 234 MIDDLE STREET, 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 241 MIDDLE STREET 234, MIDDLETOWN, CT, 06457, United States
JOSE FNORIEGA BIGGIO Officer 234 MIDDLE STREET, 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 234 MIDDLE STREET, 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114926 2024-08-05 No data Annual Report Annual Report No data
BF-0011342565 2023-03-31 No data Annual Report Annual Report No data
BF-0010219403 2022-05-11 No data Annual Report Annual Report 2022
0007333229 2021-05-12 No data Annual Report Annual Report 2021
0006886622 2020-04-17 No data Annual Report Annual Report 2020
0006886617 2020-04-17 No data Annual Report Annual Report 2019
0006273280 2018-11-07 No data Annual Report Annual Report 2018
0005902345 2017-08-02 2017-08-02 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964238308 2021-01-23 0156 PPS 234 Middle St, Middletown, CT, 06457-7517
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259345
Loan Approval Amount (current) 259345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-7517
Project Congressional District CT-01
Number of Employees 29
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261775.03
Forgiveness Paid Date 2022-01-28
5063987104 2020-04-13 0156 PPP 234 Middle Street, MIDDLETOWN, CT, 06457-7517
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223300
Loan Approval Amount (current) 223300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-7517
Project Congressional District CT-01
Number of Employees 27
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 224627.56
Forgiveness Paid Date 2020-11-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website