Search icon

SARD REALTY COMPANY, LLC

Company Details

Entity Name: SARD REALTY COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1996
Business ALEI: 0530313
Annual report due: 31 Mar 2025
NAICS code: 551114 - Corporate, Subsidiary, and Regional Managing Offices
Business address: 20 Tower Ln, Avon, CT, 06001-4284, United States
Mailing address: 20 Tower Ln, Avon, CT, United States, 06001-4284
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sardrealtyco@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY H. SARD Agent 20 Tower Lane, AVON, CT, 06001, United States 20 Tower Lane, AVON, CT, 06001, United States +1 860-678-1400 sardrealtyco@aol.com 214 MAIN STREET, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY H. SARD Officer 20 Tower Lane, AVON, CT, 06001, United States +1 860-678-1400 sardrealtyco@aol.com 214 MAIN STREET, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295837 2024-03-06 No data Annual Report Annual Report No data
BF-0011257675 2023-01-31 No data Annual Report Annual Report No data
BF-0010192573 2022-03-04 No data Annual Report Annual Report 2022
0007098225 2021-02-01 No data Annual Report Annual Report 2021
0006760736 2020-02-19 No data Annual Report Annual Report 2020
0006400681 2019-02-22 No data Annual Report Annual Report 2019
0006036456 2018-01-26 No data Annual Report Annual Report 2018
0005753640 2017-01-30 No data Annual Report Annual Report 2017
0005470536 2016-01-25 No data Annual Report Annual Report 2016
0005262147 2015-01-20 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385327300 2020-04-29 0156 PPP 1 DARLING DRIVE, AVON, CT, 06001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 531210
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 21189.29
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website