Search icon

CONNECTICUT PROPERTIES LLC

Company Details

Name: CONNECTICUT PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085739
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O MORRY KALIMIAN, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CONNECTICUT PROPERTIES LLC DOS Process Agent C/O MORRY KALIMIAN, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-04 2024-12-30 Address C/O MORRY KALIMIAN, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-03 2024-09-04 Address C/O MORRY KALIMIAN, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-09 2014-11-03 Address C/O ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-15 2004-11-09 Address C/O ELK INVESTORS, 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-11-19 2000-11-15 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017349 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240904001290 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220920002442 2022-09-20 BIENNIAL STATEMENT 2020-11-01
201013060897 2020-10-13 BIENNIAL STATEMENT 2018-11-01
161103006225 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103006710 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128006050 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101108003013 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081103002006 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061102002394 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554328605 2021-03-26 0202 PPP 489 5th Ave, New York, NY, 10017-6109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89355
Loan Approval Amount (current) 89355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6109
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89795.65
Forgiveness Paid Date 2021-09-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State