Search icon

RAB ASSOCIATES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RAB ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1999
Business ALEI: 0623189
Annual report due: 31 Mar 2026
Business address: 420 EAST MAIN STREET PO BOX 310, BRANFORD, CT, 06405, United States
Mailing address: 420 EAST MAIN STREET PO BOX 310, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rajbalzano@yahoo.com

Industry & Business Activity

NAICS

423310 Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of lumber; plywood; reconstituted wood fiber products; wood fencing; doors and windows and their frames (all materials); wood roofing and siding; and/or other wood or metal millwork. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD A. BALZANO Officer 420 E. MAIN ST., P.O. BOX 310, BRANFORD, CT, 06405, United States +1 203-671-1688 rajbalzano@yahoo.com 9 O'NEILL LANE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. BALZANO Agent 420 E Main St Ste 14, Branford, CT, 06405, United States 420 E Main St Ste 14, Branford, CT, 06405, United States +1 203-671-1688 rajbalzano@yahoo.com 9 O'NEILL LANE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156570 2024-01-29 - Annual Report Annual Report -
BF-0011151577 2023-02-27 - Annual Report Annual Report -
BF-0010189261 2022-03-28 - Annual Report Annual Report 2022
0007154715 2021-02-15 - Annual Report Annual Report 2021
0007011472 2020-11-02 - Annual Report Annual Report 2020
0006654172 2019-10-03 - Annual Report Annual Report 2017
0006654168 2019-10-03 - Annual Report Annual Report 2016
0006654167 2019-10-03 - Annual Report Annual Report 2015
0006654175 2019-10-03 - Annual Report Annual Report 2019
0006654173 2019-10-03 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222177705 2020-05-01 0156 PPP 420 E MAIN ST STE 14, BRANFORD, CT, 06405-2942
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160900
Loan Approval Amount (current) 160900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-2942
Project Congressional District CT-03
Number of Employees 9
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162129.89
Forgiveness Paid Date 2021-02-10
See something incorrect or outdated? Let us know

Sources: 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