Search icon

CHERYL CHAPPA, LLC

Company Details

Entity Name: CHERYL CHAPPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Aug 2002
Date of dissolution: 10 Oct 2006
Business ALEI: 0723516
Business address: 4 WESTVIEW TRAIL, NEW FAIRFIELD, CT, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
CHERYL CHAPPA Agent 66 MILL PLAIN RD., DANBURY, CT, 06811, United States 4 WESTVIEW TRAIL, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
CHERYL CHAPPA Officer 66 MILL PLAIN RD., DANBURY, CT, 06811, United States 4 WESTVIEW TRAIL, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003312115 2006-10-10 No data Dissolution Certificate of Dissolution No data
0003285229 2006-08-21 No data Annual Report Annual Report 2006
0003090644 2005-09-02 No data Annual Report Annual Report 2005
0002900592 2004-09-03 No data Annual Report Annual Report 2004
0002700491 2003-09-09 No data Annual Report Annual Report 2003
0002461030 2002-08-19 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600008707 2021-03-27 0156 PPS 4 Westview Trl, New Fairfield, CT, 06812-4805
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20368
Loan Approval Amount (current) 20368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Fairfield, FAIRFIELD, CT, 06812-4805
Project Congressional District CT-05
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20555.84
Forgiveness Paid Date 2022-03-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website