Search icon

UNITED PENSION DESIGNS, LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: UNITED PENSION DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Sep 2017
Business ALEI: 1250028
Annual report due: 31 Mar 2020
Business address: 1 DARLING DRIVE - SUITE 6, AVON, CT, 06001, United States
Mailing address: 1 DARLING DRIVE - SUITE 6, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mark@unitedpensiondesigns.com

Officer

Name Role Business address Residence address
MARK FISHBEIN Officer 1 DARLING DRIVE - SUITE 6, AVON, CT, 06001, United States 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MARK J FISHBEIN Agent 63 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06033, United States mark@unitedpensiondesigns.com 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States

Form 5500 Series

Employer Identification Number (EIN):
822808769
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012035965 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896754 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006704950 2019-12-30 - Annual Report Annual Report 2019
0006704946 2019-12-30 - Annual Report Annual Report 2018
0006205251 2018-06-21 2018-06-21 Change of Agent Address Agent Address Change -

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18187.00
Total Face Value Of Loan:
18187.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18187
Current Approval Amount:
18187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18341.96

Debts and Liens

Subsequent Filing No:
0003355707
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-02-26
Lapse Date:
2024-07-03
Subsequent Filing No:
0003317888
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-07-03
Lapse Date:
2024-07-03
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