LLE CORPORATION
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LLE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 03 Jan 1997 |
Business ALEI: | 0550422 |
Annual report due: | 03 Jan 2024 |
Business address: | 216 EAST AVENUE, NORWALK, CT, 06855, United States |
Mailing address: | 216 EAST AVENUE, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | eastave216@aol.com |
NAICS
454310 Fuel DealersName | Role | Business address | Residence address |
---|---|---|---|
LAUREN DEVICO-LAMY | Officer | 216 EAST AVE., NORWALK, CT, 06850, United States | 83 Fort Point St, Norwalk, CT, 06855-1212, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDWARD E. LAMY | Director | 216 EAST AVE., NORWALK, CT, 06855, United States | +1 203-858-0957 | EASTAVE216@AOL.COM | 83 Fort Point St, Norwalk, CT, 06855-1212, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD E. LAMY | Agent | 216 EAST AVENUE, NORWALK, CT, 06855, United States | 216 EAST AVENUE, NORWALK, CT, 06855, United States | +1 203-858-0957 | EASTAVE216@AOL.COM | 83 Fort Point St, Norwalk, CT, 06855-1212, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011261050 | 2022-12-07 | - | Annual Report | Annual Report | - |
BF-0010172166 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007239818 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006725756 | 2020-01-17 | - | Annual Report | Annual Report | 2017 |
0006725771 | 2020-01-17 | - | Annual Report | Annual Report | 2018 |
0006725800 | 2020-01-17 | - | Annual Report | Annual Report | 2020 |
0006725785 | 2020-01-17 | - | Annual Report | Annual Report | 2019 |
0005693895 | 2016-11-11 | - | Annual Report | Annual Report | 2014 |
0005693898 | 2016-11-11 | - | Annual Report | Annual Report | 2016 |
0005693891 | 2016-11-11 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6790738608 | 2021-03-23 | 0156 | PPS | 216 East Ave, Norwalk, CT, 06855-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8805687700 | 2020-05-01 | 0156 | PPP | 216 EAST AVE, NORWALK, CT, 06855 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005214806 | Active | OFS | 2024-05-15 | 2029-06-23 | AMENDMENT | |||||||||||||
|
Name | LLE CORPORATION |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | LLE CORPORATION |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | LLE CORPORATION |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
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