Search icon

UNITED CHOIR SCHOOL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED CHOIR SCHOOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Jul 2000
Business ALEI: 0656336
Annual report due: 31 Mar 2024
Business address: 341 QUINNIPIAC AVE., NEW HAVEN, CT, 06513, United States
Mailing address: 341 QUINNIPIAC AVE., NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tbrand@unitedchoir.com

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS BRAND Agent 341 QUINNIPIAC AVE., NEW HAVEN, CT, 06513, United States 341 QUINNIPIAC AVE., NEW HAVEN, CT, 06513, United States +1 203-676-4420 tombrand@aya.yale.edu 55 SPERRY RD., BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS BRAND Officer 341 QUINNIPIAC AVE., NEW HAVEN, CT, 04513, United States +1 203-676-4420 tombrand@aya.yale.edu 55 SPERRY RD., BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010194135 2023-08-29 - Annual Report Annual Report 2022
BF-0011398884 2023-08-29 - Annual Report Annual Report -
0007362036 2021-06-08 - Annual Report Annual Report 2021
0007044730 2020-12-28 - Annual Report Annual Report 2017
0007044741 2020-12-28 - Annual Report Annual Report 2020
0007044736 2020-12-28 - Annual Report Annual Report 2019
0007044732 2020-12-28 - Annual Report Annual Report 2018
0005781390 2017-03-03 - Annual Report Annual Report 2016
0005574601 2016-05-25 - Change of Agent Address Agent Address Change -
0005512642 2016-03-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896468304 2021-01-23 0156 PPS 341 Quinnipiac Ave, New Haven, CT, 06513-4454
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-4454
Project Congressional District CT-03
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42979.6
Forgiveness Paid Date 2021-10-06
6543447110 2020-04-14 0156 PPP 341 QUINNIPIAC AVE, NEW HAVEN, CT, 06513-4454
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-4454
Project Congressional District CT-03
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43176.13
Forgiveness Paid Date 2021-06-10

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
0005003451 Active OFS 2021-07-14 2026-07-21 AMENDMENT

Parties

Name UNITED CHOIR SCHOOL LLC
Role Debtor
Name NEW DREAM ENTERPRISES LLC
Role Debtor
Name CIT SMALL BUSINESS LENDING CORPORATION
Role Secured Party
0003127495 Active OFS 2016-06-21 2026-07-21 AMENDMENT

Parties

Name READYCAP LENDING, LLC
Role Secured Party
Name UNITED CHOIR SCHOOL LLC
Role Debtor
Name NEW DREAM ENTERPRISES LLC
Role Debtor
0003004886 Active OFS 2014-07-09 2026-07-21 AMENDMENT

Parties

Name NEW DREAM ENTERPRISES LLC
Role Debtor
Name READYCAP LENDING, LLC
Role Secured Party
Name UNITED CHOIR SCHOOL LLC
Role Debtor
0002798649 Active OFS 2011-02-16 2026-07-21 AMENDMENT

Parties

Name UNITED CHOIR SCHOOL LLC
Role Debtor
Name NEW DREAM ENTERPRISES LLC
Role Debtor
Name CIT SMALL BUSINESS LENDING CORPORATION
Role Secured Party
0002405837 Active OFS 2006-07-21 2026-07-21 ORIG FIN STMT

Parties

Name NEW DREAM ENTERPRISES LLC
Role Debtor
Name UNITED CHOIR SCHOOL LLC
Role Debtor
Name CIT SMALL BUSINESS LENDING CORPORATION
Role Secured Party
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