Search icon

TABER INN, LLC

Company Details

Entity Name: TABER INN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2000
Business ALEI: 0655796
Annual report due: 31 Mar 2025
NAICS code: 721191 - Bed-and-Breakfast Inns
Business address: 66 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 66 WILLIAMS AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: t.taber@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 ROOSEVELT, MYSTIC, CT, 06355, United States 12 ROOSEVELT, MYSTIC, CT, 06355, United States +1 860-908-6566 t.taber@sbcglobal.net 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
MARION KUCHENBROD Officer 66 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States 50 NEW LONDON ROAD, MYSTIC, CT, 06355, United States
THOMAS TABER Officer 66 WILLIAMS AV, MYSTIC, CT, 06355, United States 42 HIGH ST., MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149467 2024-04-01 No data Annual Report Annual Report No data
BF-0010570113 2023-08-25 No data Annual Report Annual Report No data
BF-0011397426 2023-08-25 No data Annual Report Annual Report No data
BF-0009764521 2022-04-17 No data Annual Report Annual Report No data
0006934042 2020-06-29 No data Annual Report Annual Report 2020
0006671194 2019-11-01 No data Annual Report Annual Report 2019
0006671190 2019-11-01 No data Annual Report Annual Report 2017
0006671189 2019-11-01 No data Annual Report Annual Report 2016
0006671191 2019-11-01 No data Annual Report Annual Report 2018
0006671178 2019-11-01 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223927205 2020-04-28 0156 PPP 66 WILLIAMS AVE, MYSTIC, CT, 06355-2934
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19210.17
Loan Approval Amount (current) 19210.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MYSTIC, NEW LONDON, CT, 06355-2934
Project Congressional District CT-02
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19308.59
Forgiveness Paid Date 2020-11-05
2304828303 2021-01-20 0156 PPS 66 Williams Ave, Mystic, CT, 06355-2934
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26894
Loan Approval Amount (current) 26894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2934
Project Congressional District CT-02
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27032.52
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website