Search icon

CHAMPAGNE APPRAISALS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHAMPAGNE APPRAISALS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760626
Annual report due: 31 Mar 2026
Business address: 185 RANDALL RD, LEBANON, CT, 06249, United States
Mailing address: 185 RANDALL RD, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: champagneappraisals@gmail.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Champagne Agent 185 Randall Rd, Lebanon, CT, 06249, United States 185 Randall Rd, Lebanon, CT, 06249, United States +1 860-884-1008 champagneappraisals@gmail.com 185 Randall Rd, Lebanon, CT, 06249, United States

Officer

Name Role Business address Residence address
ROBERT H. CHAMPAGNE Officer 185 RANDALL RD, LEBANON, CT, 06249, United States 185 RANDALL RD, LEBANON, CT, 06249, United States
PATRICE CHAMPAGNE Officer 218 DUDLEY STREET, NORWICH, CT, 06360, United States 7 NW CORNER ROAD, PRESTON, CT, 06365, United States

History

Type Old value New value Date of change
Name change W & P CHAMPAGNE L.L.C. CHAMPAGNE APPRAISALS LLC 2008-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960443 2025-03-31 - Annual Report Annual Report -
BF-0012083081 2024-03-19 - Annual Report Annual Report -
BF-0011275174 2023-06-22 - Annual Report Annual Report -
BF-0010798093 2023-06-22 - Annual Report Annual Report -
BF-0009940155 2022-12-27 - Annual Report Annual Report -
BF-0008478799 2022-12-27 - Annual Report Annual Report 2020
BF-0008478800 2022-12-27 - Annual Report Annual Report 2019
BF-0008478801 2022-12-27 - Annual Report Annual Report 2018
BF-0008478797 2022-12-27 - Annual Report Annual Report 2016
BF-0008478798 2022-12-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947678309 2021-01-23 0156 PPS 185 Randall Rd, Lebanon, CT, 06249-2628
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15281.65
Loan Approval Amount (current) 15281.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, NEW LONDON, CT, 06249-2628
Project Congressional District CT-02
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15395.95
Forgiveness Paid Date 2021-11-01
6189437201 2020-04-27 0156 PPP 185 Randall Rd, LEBANON, CT, 06249-2628
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15281
Loan Approval Amount (current) 15281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEBANON, NEW LONDON, CT, 06249-2628
Project Congressional District CT-02
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15388.59
Forgiveness Paid Date 2021-01-12
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