Search icon

ABRAMS GROUP, LLC

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

Company Details

Entity Name: ABRAMS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2002
Business ALEI: 0734622
Annual report due: 31 Mar 2026
Business address: 105 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 105 MIDDLE RIDGE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ABRAMS777@AOL.COM

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD N. PETRUCCI ESQ Agent 1200 SUMMER STREET, STAMFORD, CT, 06905, United States 1200 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-228-5225 ABRAMS777@AOL.COM 18 CADY STREET, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
EDWARD ABRAMS Officer 105 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903, United States 167 APPLE LANE, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954642 2025-03-09 - Annual Report Annual Report -
BF-0012087137 2024-02-04 - Annual Report Annual Report -
BF-0011271613 2023-03-20 - Annual Report Annual Report -
BF-0010796277 2022-12-12 - Annual Report Annual Report -
BF-0008941250 2022-07-08 - Annual Report Annual Report 2017
BF-0008941248 2022-07-08 - Annual Report Annual Report 2018
BF-0008941247 2022-07-08 - Annual Report Annual Report 2020
BF-0008941251 2022-07-08 - Annual Report Annual Report 2016
BF-0008941249 2022-07-08 - Annual Report Annual Report 2019
BF-0009939706 2022-07-08 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293357702 2020-05-01 0156 PPP 105 MIDDLE RIDGE RD, STAMFORD, CT, 06903-4025
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15302
Loan Approval Amount (current) 15302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06903-4025
Project Congressional District CT-04
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15427.35
Forgiveness Paid Date 2021-02-25
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