Search icon

MARRIOTT REALTY GROUP LLC

Company Details

Entity Name: MARRIOTT REALTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2019
Business ALEI: 1313989
Annual report due: 31 Mar 2025
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 1447 New Litchfield St, Torrington, CT, 06790-6021, United States
Mailing address: 1447 New Litchfield St, Torrington, CT, United States, 06790-6021
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: marriottrealtygrp@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
Oluwatosin Marriott Officer No data No data No data 1447 New Litchfield St, Torrington, CT, 06790-6021, United States
ANTHONY MARRIOTT Officer 3850 MAIN ST, BRIDGEPORT, CT, 06606, United States +1 917-886-0389 MARRIOTTREALTYGRP@GMAIL.COM 36 RUSS STREET , 3D FLOOR #473, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY MARRIOTT Agent 1447 New Litchfield Street, Torrington, CT, 06790, United States 1447 New Litchfield Street, Torrington, CT, 06790, United States +1 917-886-0389 MARRIOTTREALTYGRP@GMAIL.COM 36 RUSS STREET , 3D FLOOR #473, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792674 REAL ESTATE BROKER ACTIVE CURRENT 2019-09-03 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011483624 2024-03-12 No data Annual Report Annual Report No data
BF-0012121915 2024-03-12 No data Annual Report Annual Report No data
BF-0010410770 2022-03-30 No data Annual Report Annual Report 2022
0007261174 2021-03-25 No data Annual Report Annual Report 2021
0006875814 2020-04-06 No data Annual Report Annual Report 2020
0006587276 2019-06-27 2019-06-27 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
1538148701 2021-03-27 0156 PPS 3715 Main St, Bridgeport, CT, 06606-3618
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13095
Loan Approval Amount (current) 13095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-3618
Project Congressional District CT-04
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13168.11
Forgiveness Paid Date 2021-10-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website