Search icon

DAREMARK LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DAREMARK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2017
Business ALEI: 1250627
Annual report due: 31 Mar 2025
Business address: 2514 WHITNEY AVENUE SUITE 185853, HAMDEN, CT, 06528, United States
Mailing address: 2514 WHITNEY AVENUE SUITE 185853, 185853, HAMDEN, CT, United States, 06528
Place of Formation: CONNECTICUT
E-Mail: darin@daremark.com

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARIN A. WILBORNE Agent 2514 WHITNEY AVENUE, SUITE 185853, HAMDEN, CT, 06528, United States 2514 WHITNEY AVENUE, SUITE 185853, HAMDEN, CT, 06528, United States +1 203-909-2017 darin@daremark.com 2514 WHITNEY AVENUE, SUITE 185853, HAMDEN, CT, 06528, United States

Officer

Name Role Business address Residence address
DARIN WILBORNE Officer 2514 WHITNEY AVENUE, SUITE 185853, HAMDEN, CT, 06518, United States 36 BUILDING BROOK ROAD, 36 BUILDING BROOK ROAD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570780 2024-03-08 - Annual Report Annual Report -
BF-0011340137 2023-06-05 - Annual Report Annual Report -
BF-0010838026 2023-03-02 - Annual Report Annual Report -
BF-0009800022 2022-06-30 - Annual Report Annual Report -
0007189885 2021-02-25 - Annual Report Annual Report 2020
0006534237 2019-04-15 - Annual Report Annual Report 2018
0006534242 2019-04-15 - Annual Report Annual Report 2019
0005933465 2017-09-21 2017-09-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338467310 2020-04-28 0156 PPP 36 BUILDING BROOK ROAD, HAMDEN, CT, 06514
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14312
Loan Approval Amount (current) 14312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14454.73
Forgiveness Paid Date 2021-05-19
9986558608 2021-03-26 0156 PPS 36 Building Brook Rd, Hamden, CT, 06514-3214
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14312
Loan Approval Amount (current) 14312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-3214
Project Congressional District CT-03
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14445.71
Forgiveness Paid Date 2022-03-08
See something incorrect or outdated? Let us know

Sources: 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