Search icon

WHITE NITE, LLC

Company Details

Entity Name: WHITE NITE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2004
Business ALEI: 0777871
Annual report due: 31 Mar 2026
NAICS code: 711110 - Theater Companies and Dinner Theaters
Business address: 1625 STRAITS TNPK SUITE 208 SUITE #208 SUITE #208, MIDDLEBURY, CT, 06762, United States
Mailing address: 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kim@holidayenterprises.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQ1TP3SRV7P9 2024-12-26 1625 STRAITS TPKE STE 208, MIDDLEBURY, CT, 06762, 1836, USA 1625 STRAITS TPKE STE 208, MIDDLEBURY, CT, 06762, 1836, USA

Business Information

Doing Business As WHITE NITE LLC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-29
Initial Registration Date 2021-06-10
Entity Start Date 2004-03-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GRACE LAFLAMME
Address 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, USA
Government Business
Title PRIMARY POC
Name GRACE LAFLAMME
Address 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OITJ457AH6RS90 0777871 US-CT GENERAL ACTIVE No data

Addresses

Legal C/O Robert S. Laflamme, 1625 Straits Turnpike, Suite 208, Middlebury, US-CT, US, 06762
Headquarters 1625 Straits Turnpike, Suite 208, Middlebury, US-CT, US, 06762

Registration details

Registration Date 2014-08-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0777871

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. LAFLAMME Agent 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, United States 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, United States +1 203-509-7896 kim@holidayenterprises.org 218 KUHNE ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT S. LAFLAMME Officer 1625 STRAITS TURNPIKE, MIDDLEBURY, CT, 06764, United States +1 203-509-7896 kim@holidayenterprises.org 218 KUHNE ROAD, SOUTHBURY, CT, 06488, United States
MICHAEL JARJURA Officer 1625 STRAITS TPKE SUITE 208, SUITE 208, MIDDLEBURY, CT, 06762, United States No data No data 264 HARWOOD ROAD, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964960 2025-02-20 No data Annual Report Annual Report No data
BF-0012320740 2024-01-18 No data Annual Report Annual Report No data
BF-0011159834 2023-02-01 No data Annual Report Annual Report No data
BF-0010389453 2022-02-01 No data Annual Report Annual Report 2022
0007122884 2021-02-04 No data Annual Report Annual Report 2021
0006754269 2020-02-12 No data Annual Report Annual Report 2020
0006378101 2019-02-11 No data Annual Report Annual Report 2019
0006083432 2018-02-16 No data Annual Report Annual Report 2018
0005780314 2017-03-03 No data Annual Report Annual Report 2017
0005508302 2016-03-08 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679517103 2020-04-10 0156 PPP 1625 STRAITS TPKE Suite 208, MIDDLEBURY, CT, 06762-1805
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125700
Loan Approval Amount (current) 125700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-1805
Project Congressional District CT-05
Number of Employees 38
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126433.54
Forgiveness Paid Date 2020-11-23
4870198308 2021-01-23 0156 PPS 1625 Straits Tpke Ste 208, Middlebury, CT, 06762-1836
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108510.8
Loan Approval Amount (current) 108510.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-1836
Project Congressional District CT-05
Number of Employees 38
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109548.34
Forgiveness Paid Date 2022-02-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website