Search icon

LEW'S CYCLE AND SLED LLC

Company Details

Entity Name: LEW'S CYCLE AND SLED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Nov 2000
Business ALEI: 0666700
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 77-I TOLLAND TPKE, MANCHESTER, CT, 06042, United States
Mailing address: 77-I TOLLAND TPKE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lewcycle175@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEWIS G. JOLLY Agent 662 MERROW ROAD, TOLLAND, CT, 06084, United States 77 Tolland Tpke Ste I, Manchester, CT, 06042-1772, United States +1 860-836-1514 lewcycle175@gmail.com 662 MERROW ROAD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEWIS G. JOLLY Officer 77-I TOLLAND TPKE., MANCHESTER, CT, 06042, United States +1 860-836-1514 lewcycle175@gmail.com 662 MERROW ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012511935 2023-12-26 2023-12-31 Dissolution Certificate of Dissolution No data
BF-0011707118 2023-02-25 No data Annual Report Annual Report No data
BF-0010862404 2022-11-20 No data Annual Report Annual Report No data
BF-0009040800 2022-06-25 No data Annual Report Annual Report 2014
BF-0009040798 2022-06-25 No data Annual Report Annual Report 2017
BF-0009040799 2022-06-25 No data Annual Report Annual Report 2016
BF-0009040802 2022-06-25 No data Annual Report Annual Report 2018
BF-0009040801 2022-06-25 No data Annual Report Annual Report 2019
BF-0010044824 2022-06-25 No data Annual Report Annual Report No data
BF-0009040806 2022-06-25 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727158509 2021-03-10 0156 PPS 77 Tolland Tpke, Manchester, CT, 06042-1772
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7220
Loan Approval Amount (current) 7220
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-1772
Project Congressional District CT-01
Number of Employees 1
NAICS code 336991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 7244.33
Forgiveness Paid Date 2021-07-14
8658777909 2020-06-18 0156 PPP 77 TOLLAND TPKE, MANCHESTER, CT, 06042-1772
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1772
Project Congressional District CT-01
Number of Employees 1
NAICS code 336991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 7269.44
Forgiveness Paid Date 2021-06-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website