Search icon

ELLINGTON TRAVEL, LLC

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

Company Details

Entity Name: ELLINGTON TRAVEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1998
Business ALEI: 0604279
Annual report due: 31 Mar 2026
Business address: 46 Abbott Rd, Ellington, CT, 06029-3602, United States
Mailing address: 46 Abbott Rd, Ellington, CT, United States, 06029-3602
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ellingtontravel@snet.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES MACMILLAN Agent 4 TRUMBULL ST, STONINGTON, CT, 06378, United States 4 TRUMBULL ST, STONINGTON, CT, 06378, United States +1 860-878-2880 ellingtontravel@snet.net 4 TRUMBULL ST, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Residence address
JUDITH SPIELMAN Officer 106 WEST RD., ELLINGTON, CT, 06029, United States 46 ABBOTT RD., ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935126 2025-03-05 - Annual Report Annual Report -
BF-0012404833 2024-02-08 - Annual Report Annual Report -
BF-0012496289 2023-12-15 2023-12-15 Change of Business Address Business Address Change -
BF-0011152432 2023-02-14 - Annual Report Annual Report -
BF-0010377363 2022-03-05 - Annual Report Annual Report 2022
0007089474 2021-01-30 - Annual Report Annual Report 2021
0006819020 2020-03-06 - Annual Report Annual Report 2019
0006819012 2020-03-06 - Annual Report Annual Report 2017
0006819027 2020-03-06 - Annual Report Annual Report 2020
0006819016 2020-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646057108 2020-04-14 0156 PPP 106 West Rd, ELLINGTON, CT, 06029
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELLINGTON, TOLLAND, CT, 06029-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24312.61
Forgiveness Paid Date 2021-03-30
5745318901 2021-04-30 0156 PPS 106 West Rd, Ellington, CT, 06029-3723
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellington, TOLLAND, CT, 06029-3723
Project Congressional District CT-02
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20995.23
Forgiveness Paid Date 2022-02-16
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