Search icon

FIBREDUST LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIBREDUST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2001
Business ALEI: 0690448
Annual report due: 31 Mar 2026
Business address: 30 NEW LANE, CROMWELL, CT, 06416, United States
Mailing address: 30 NEW LANE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ylarson@fiberdust.com

Industry & Business Activity

NAICS

115112 Soil Preparation, Planting, and Cultivating

This U.S. industry comprises establishments primarily engaged in performing a soil preparation activity or crop production service, such as plowing, fertilizing, seed bed preparation, planting, cultivating, and crop protecting services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIBREDUST LLC 401(K) PLAN 2023 061632893 2024-10-09 FIBREDUST LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424500
Sponsor’s telephone number 8606130077
Plan sponsor’s address 30 NEW LANE, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing YELENA LARSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEETHA AHILAN Agent 30 NEW LANE, CROMWELL, CT, 06416, United States 30 NEW LANE, CROMWELL, CT, 06416, United States +1 860-613-0077 ylarson@fiberdust.com 34 LAZY VALLEY RD., GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
SAM T. AHILAN Officer 30 NEW LANE, CROMWELL, CT, 06416, United States 34 LAZY VALLEY RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946357 2025-03-25 - Annual Report Annual Report -
BF-0012143044 2024-04-18 - Annual Report Annual Report -
BF-0011401614 2023-03-10 - Annual Report Annual Report -
BF-0010366433 2022-01-26 - Annual Report Annual Report 2022
0007092275 2021-02-01 - Annual Report Annual Report 2021
0006775722 2020-02-24 - Annual Report Annual Report 2020
0006425018 2019-03-05 - Annual Report Annual Report 2019
0006214779 2018-07-12 - Annual Report Annual Report 2018
0005990805 2017-12-27 - Annual Report Annual Report 2017
0005705606 2016-11-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110557205 2020-04-28 0156 PPP 30 NEW LANE, CROMWELL, CT, 06416
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95008
Loan Approval Amount (current) 95008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95674.36
Forgiveness Paid Date 2021-01-13

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
0005270416 Active OFS 2025-02-20 2030-02-20 ORIG FIN STMT

Parties

Name FD Berries USA LLC
Role Debtor
Name FIBREDUST LLC
Role Debtor
Name FARM CREDIT OF CENTRAL FLORIDA, ACA
Role Secured Party
0005259698 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name FIBREDUST LLC
Role Debtor
Name CHTD Company
Role Secured Party
Name FD Berries USA LLC
Role Debtor
Name FIBREDUST REALTY, LLC
Role Debtor
Name ENROOT PRODUCTS LLC
Role Debtor
0005258197 Active OFS 2024-12-19 2029-01-19 AMENDMENT

Parties

Name FIBREDUST LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005258198 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name CHTD Company
Role Secured Party
Name FIBREDUST LLC
Role Debtor
0005252560 Active OFS 2024-11-25 2029-11-25 ORIG FIN STMT

Parties

Name FIBREDUST LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005242579 Active OFS 2024-10-01 2027-08-16 AMENDMENT

Parties

Name FIBREDUST LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005192547 Active OFS 2024-02-17 2029-02-17 ORIG FIN STMT

Parties

Name FIBREDUST LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0005187691 Active OFS 2024-01-19 2026-06-14 AMENDMENT

Parties

Name FIBREDUST LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0005187692 Active OFS 2024-01-19 2029-01-19 ORIG FIN STMT

Parties

Name FIBREDUST LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005087692 Active OFS 2022-08-16 2027-08-16 ORIG FIN STMT

Parties

Name FIBREDUST LLC
Role Debtor
Name Webster Bank, N.A.
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