Search icon

LIVINGSTON RIPLEY FAMILY LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIVINGSTON RIPLEY FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1993
Business ALEI: 0581726
Annual report due: 29 Dec 2025
Business address: 63 DUCK POND ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: 63 DUCK POND ROAD, LITCHFIELD, CT, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cm@encantopartners.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Rosemary Ripley Agent 63 Duck Pond Road, PO Box 210, Litchfield, CT, 06759, United States +1 949-861-4692 cm@encantopartners.com 63 Duck Pond Road, PO Box 210, Litchfield, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
Rosemary Ripley Officer 63 Duck Pond Road, PO Box 210, Litchfield, CT, 06759, United States +1 949-861-4692 cm@encantopartners.com 63 Duck Pond Road, PO Box 210, Litchfield, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181215 2024-12-03 - Annual Report Annual Report -
BF-0011263703 2023-12-07 - Annual Report Annual Report -
BF-0010791807 2022-12-15 - Annual Report Annual Report -
BF-0009362337 2022-07-05 - Annual Report Annual Report 2017
BF-0009362342 2022-07-05 - Annual Report Annual Report 2014
BF-0009362336 2022-07-05 - Annual Report Annual Report 2016
BF-0010014039 2022-07-05 - Annual Report Annual Report -
BF-0009362338 2022-07-05 - Annual Report Annual Report 2013
BF-0009362340 2022-07-05 - Annual Report Annual Report 2018
BF-0009362343 2022-07-05 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257667407 2020-05-04 0156 PPP 55 DUCK POND RD, LITCHFIELD, CT, 06759-3222
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3222
Project Congressional District CT-05
Number of Employees 1
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10971.07
Forgiveness Paid Date 2021-01-12

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
0005041902 Active OFS 2022-01-21 2027-01-21 ORIG FIN STMT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name LIVINGSTON RIPLEY FAMILY LIMITED PARTNERSHIP
Role Debtor
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