Search icon

LLE CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

454310 Fuel Dealers

Officer

Name 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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Paycheck Protection Program

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
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) 31670
Loan Approval Amount (current) 31670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1207
Project Congressional District CT-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31834.86
Forgiveness Paid Date 2021-10-04
8805687700 2020-05-01 0156 PPP 216 EAST AVE, NORWALK, CT, 06855
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33673.75
Loan Approval Amount (current) 33673.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34113.82
Forgiveness Paid Date 2021-09-09

Debts and Liens

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

Parties

Name LLE CORPORATION
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003296047 Active OFS 2019-03-26 2029-06-23 AMENDMENT

Parties

Name LLE CORPORATION
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003001903 Active OFS 2014-06-23 2029-06-23 ORIG FIN STMT

Parties

Name LLE CORPORATION
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
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