Search icon

BLUE RIBBON APPRAISALS, LLC

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

Company Details

Entity Name: BLUE RIBBON APPRAISALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 1996
Business ALEI: 0537945
Annual report due: 31 Mar 2026
Business address: 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, 06516, United States
Mailing address: 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: blueribbonct@gmail.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES LIBERTI Agent 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, 06516, United States 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, 06516, United States +1 203-464-0546 blueribbonct@gmail.com CONNECTICUT, 30 MILTON AVE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
CHARLES A. LIBERTI Officer 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, 06516, United States 30 MILTON AVE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925531 2025-03-21 - Annual Report Annual Report -
BF-0012293284 2024-02-27 - Annual Report Annual Report -
BF-0011258820 2023-03-06 - Annual Report Annual Report -
BF-0010264043 2022-03-23 - Annual Report Annual Report 2022
0007177704 2021-02-19 - Annual Report Annual Report 2021
0006872062 2020-04-02 - Annual Report Annual Report 2020
0006555345 2019-05-10 - Annual Report Annual Report 2019
0006144855 2018-03-29 - Annual Report Annual Report 2018
0005863045 2017-06-08 - Annual Report Annual Report 2015
0005863049 2017-06-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280907802 2020-05-22 0156 PPP 311 Main Street, West Haven, CT, 06516-4424
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12866
Loan Approval Amount (current) 12866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-4424
Project Congressional District CT-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13003.82
Forgiveness Paid Date 2021-06-22
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