Search icon

CINE-MED RESEARCH INSTITUTE, LLC

Company Details

Entity Name: CINE-MED RESEARCH INSTITUTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2004
Business ALEI: 0774682
Annual report due: 31 Mar 2025
NAICS code: 611710 - Educational Support Services
Business address: 127 MAIN STREET NORTH, WOODBURY, CT, 06798, United States
Mailing address: 127 MAIN STREET NORTH PO BOX 1007, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cway@cine-med.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN MCGOVERN Agent 127 MAIN STREET NORTH, WOODBURY, CT, 06798, United States PO BOX 1007, WOODBURY, CT, 06798, United States +1 203-483-1812 CWAY@CINE-MED.NET 17 Cove Side Lane, Stonington, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN MCGOVERN Officer 127 MAIN STREET NORTH, WOODBURY, CT, 06798, United States +1 203-483-1812 CWAY@CINE-MED.NET 17 Cove Side Lane, Stonington, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321738 2024-03-13 No data Annual Report Annual Report No data
BF-0011162583 2023-03-10 No data Annual Report Annual Report No data
BF-0010321480 2022-03-09 No data Annual Report Annual Report 2022
0007147410 2021-02-12 No data Annual Report Annual Report 2021
0006843450 2020-03-20 No data Annual Report Annual Report 2020
0006498516 2019-03-27 No data Annual Report Annual Report 2019
0006106914 2018-03-05 No data Annual Report Annual Report 2018
0005773720 2017-02-24 No data Annual Report Annual Report 2017
0005487848 2016-02-16 No data Annual Report Annual Report 2016
0005272238 2015-02-04 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7921298101 2020-07-24 0156 PPP 127 Main St North, Woodbury, CT, 06798-2937
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Woodbury, LITCHFIELD, CT, 06798-2937
Project Congressional District CT-05
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21031.76
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website