Search icon

MUELLER GREENE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MUELLER GREENE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2018
Business ALEI: 1277091
Annual report due: 31 Mar 2026
Business address: 300 STATE STREET, SUITE 209, NEW LONDON, CT, 06320, United States
Mailing address: 300 STATE STREET, SUITE 209, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: victoria@muellergreene.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MATHEW H. GREENE Officer 300 STATE STREET, SUITE 209, NEW LONDON, CT, 06320, United States - - 99 LOWER BOULEVARD, NEW LONDON, CT, 06320, United States
VICTORIA S. MUELLER Officer 300 STATE STREET, SUITE 209, NEW LONDON, CT, 06320, United States +1 860-442-2252 VICTORIASMUELLER@GMAIL.COM 27 CRESCENT STREET, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTORIA S. MUELLER Agent 300 STATE STREET, SUITE 209, NEW LONDON, CT, 06320, United States 300 STATE STREET, SUITE 209, NEW LONDON, CT, 06320, United States +1 860-442-2252 VICTORIASMUELLER@GMAIL.COM 27 CRESCENT STREET, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095627 2025-04-16 - Annual Report Annual Report -
BF-0012188290 2024-03-13 - Annual Report Annual Report -
BF-0011230553 2023-01-24 - Annual Report Annual Report -
BF-0010232101 2022-05-19 - Annual Report Annual Report 2022
0007128460 2021-02-05 - Annual Report Annual Report 2019
0007128627 2021-02-05 - Annual Report Annual Report 2021
0007128604 2021-02-05 - Annual Report Annual Report 2020
0006205110 2018-06-22 2018-06-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495508705 2021-04-01 0156 PPP 300 State St Ste 209, New London, CT, 06320-6105
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50630
Loan Approval Amount (current) 50630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-6105
Project Congressional District CT-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51039.2
Forgiveness Paid Date 2022-01-26
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