Search icon

SURE-BRIGHT ENTERPRISES, INC.

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

Company Details

Entity Name: SURE-BRIGHT ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1999
Business ALEI: 0612169
Annual report due: 26 Jan 2026
Business address: 23 JENNIE DRIVE, OAKDALE, CT, 06370, United States
Mailing address: 23 JENNIE DRIVE, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chris@surebrightinc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
CHRISTOPHER HELLER Director 210 ROUTE 32, Suite 101, 210 ROUTE 32 STE 101, NORTH FRANKLIN, CT, 06254, United States 23 JENNIE DRIVE, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Residence address
PATRICIA-ANNE M. HELLER Officer 210 ROUTE 32 STE 101, 210 ROUTE 32 STE 101, NORTH FRANKLIN, CT, 06254, United States 23 JENNIE DRIVE, OAKDALE, CT, 06370, United States
CHRISTOPHER HELLER Officer 210 ROUTE 32, Suite 101, 210 ROUTE 32 STE 101, NORTH FRANKLIN, CT, 06254, United States 23 JENNIE DRIVE, OAKDALE, CT, 06370, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA-ANNE M HELLER Agent 210 ROUTE 32 STE 101, NORTH FRANKLIN, CT, 06254, United States PO BOX 196, OAKDALE, CT, 06370, United States +1 860-857-2028 patsy@surebrightinc.com CT, 23 JENNIE DRIVE, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937862 2025-01-12 - Annual Report Annual Report -
BF-0012629021 2024-05-03 2024-05-03 Change of Business Address Business Address Change -
BF-0012269436 2024-01-11 - Annual Report Annual Report -
BF-0011154829 2023-01-25 - Annual Report Annual Report -
BF-0010173021 2022-05-17 - Annual Report Annual Report 2022
0007075571 2021-01-21 - Annual Report Annual Report 2021
0006969431 2020-08-31 - Annual Report Annual Report 2020
0006969429 2020-08-31 - Annual Report Annual Report 2019
0006969427 2020-08-31 - Annual Report Annual Report 2018
0006967870 2020-08-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311808306 2021-01-20 0156 PPS 23 Jennie Dr, Oakdale, CT, 06370-1205
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117080
Loan Approval Amount (current) 117080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, NEW LONDON, CT, 06370-1205
Project Congressional District CT-02
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118135.32
Forgiveness Paid Date 2021-12-21
4290087209 2020-04-27 0156 PPP 23 JENNIE DR, OAKDALE, CT, 06370-1205
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92093
Loan Approval Amount (current) 92093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, NEW LONDON, CT, 06370-1205
Project Congressional District CT-02
Number of Employees 19
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92632.94
Forgiveness Paid Date 2020-12-08

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
0005083815 Active OFS 2022-07-21 2027-07-21 ORIG FIN STMT

Parties

Name SURE-BRIGHT ENTERPRISES, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003427492 Active OFS 2021-02-26 2026-02-26 ORIG FIN STMT

Parties

Name SURE-BRIGHT ENTERPRISES, INC.
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0003322375 Active OFS 2019-08-01 2024-08-01 ORIG FIN STMT

Parties

Name DIME BANK
Role Secured Party
Name SURE-BRIGHT ENTERPRISES, INC.
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