Search icon

REBORG, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REBORG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2003
Business ALEI: 0757263
Annual report due: 31 Mar 2026
Business address: 123 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States
Mailing address: 123 STARRS PLAIN ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sgrober@aol.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHEN R. GROBER Officer 123 STARRS PLAIN RD, DANBURY, CT, 06810, United States 123 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steve Grober Agent 123 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States 123 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States +1 203-240-4636 sgrober@aol.com 123 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959917 2025-03-29 - Annual Report Annual Report -
BF-0012083051 2024-02-23 - Annual Report Annual Report -
BF-0011276207 2023-02-08 - Annual Report Annual Report -
BF-0010339108 2022-03-28 - Annual Report Annual Report 2022
0007105100 2021-02-02 - Annual Report Annual Report 2021
0006915933 2020-06-02 - Annual Report Annual Report 2020
0006492062 2019-03-26 - Annual Report Annual Report 2019
0006355688 2019-02-02 - Annual Report Annual Report 2017
0006355691 2019-02-02 - Annual Report Annual Report 2018
0005900835 2017-08-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264917401 2020-05-08 0156 PPP 123 STARRS PLAIN ROAD, DANBURY, CT, 06810
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 2
NAICS code 711310
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21046.69
Forgiveness Paid Date 2021-05-25
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