Search icon

LEO SOUTHBURY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEO SOUTHBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1994
Business ALEI: 0500917
Annual report due: 31 Mar 2026
Business address: 7 POVERTY ROAD, SOUTHBURY, CT, 06488, United States
Mailing address: 7 POVERTY ROAD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: roseloxford@aol.com
E-Mail: service@murthalaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Michele Leo Officer 7 POVERTY ROAD, SOUTHBURY, CT, 06488, United States +1 203-206-6100 mgleo267@gmail.com 7 Kimberwick Ct, Middlebury, CT, 06762-3457, United States
ROSEMARIE C. LEO Officer 7 POVERTY RD, SOUTHBURY, CT, 06488, United States - - 137 COUNTRY CLUB DR., OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michele Leo Agent 7 POVERTY ROAD, SOUTHBURY, CT, 06488, United States 7 POVERTY ROAD, SOUTHBURY, CT, 06488, United States +1 203-206-6100 mgleo267@gmail.com 7 Kimberwick Ct, Middlebury, CT, 06762-3457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919161 2025-03-12 - Annual Report Annual Report -
BF-0012400180 2024-03-22 - Annual Report Annual Report -
BF-0011396211 2023-02-03 - Annual Report Annual Report -
BF-0010262442 2022-03-30 - Annual Report Annual Report 2022
0007217423 2021-03-10 - Annual Report Annual Report 2021
0006892069 2020-04-24 - Annual Report Annual Report 2020
0006319734 2019-01-14 - Annual Report Annual Report 2019
0006054283 2018-02-05 - Annual Report Annual Report 2018
0005993789 2018-01-02 - Annual Report Annual Report 2017
0005993788 2018-01-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744388402 2021-02-10 0156 PPS 7 Poverty Rd, Southbury, CT, 06488-2273
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55356
Loan Approval Amount (current) 55356
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 Southbury, NEW HAVEN, CT, 06488-2273
Project Congressional District CT-05
Number of Employees 10
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 55879.23
Forgiveness Paid Date 2022-01-31
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