Search icon

EASTERN REHAB PRODUCTS, L.L.C.

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

Company Details

Entity Name: EASTERN REHAB PRODUCTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2004
Business ALEI: 0799970
Annual report due: 31 Mar 2025
Business address: 9834 Giaveno Cir, Naples, FL, 34113-8368, United States
Mailing address: 9834 Giaveno Cir, 1714, Naples, FL, United States, 34113-8368
Place of Formation: CONNECTICUT
E-Mail: pkbutler2002@yahoo.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAUL BUTLER Officer 9834 Giaveno Cir, 1714, Naples, FL, 34113-8368, United States +1 860-983-7884 pkbutler2002@yahoo.com 41 CROSSROADS PLAZA, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL BUTLER Agent 9834 Giaveno Cir, Naples, FL, 34113-8368, United States 717 Bloomfield Ave, Bloomfield, CT, 06002-2406, United States +1 860-983-7884 pkbutler2002@yahoo.com 41 CROSSROADS PLAZA, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314405 2024-08-23 - Annual Report Annual Report -
BF-0010363393 2023-02-14 - Annual Report Annual Report 2022
BF-0011160346 2023-02-14 - Annual Report Annual Report -
BF-0009438157 2021-11-18 - Annual Report Annual Report 2020
BF-0009871338 2021-11-18 - Annual Report Annual Report -
0006490763 2019-03-26 - Annual Report Annual Report 2019
0006177132 2018-05-04 - Annual Report Annual Report 2018
0006002693 2018-01-11 - Annual Report Annual Report 2017
0006002686 2018-01-11 - Annual Report Annual Report 2016
0005469749 2016-01-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201767402 2020-05-07 0156 PPP 679 Bloomfield Ave., Bloomfield, CT, 06002
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32844
Servicing Lender Name The Cape Cod Five Cents Savings Bank
Servicing Lender Address 1500 Iyannough Rd, HYANNIS, MA, 02601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 1
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32844
Originating Lender Name The Cape Cod Five Cents Savings Bank
Originating Lender Address HYANNIS, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42976.94
Forgiveness Paid Date 2021-06-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275856 Active OFS 2025-03-17 2030-03-23 AMENDMENT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003404124 Active OFS 2020-09-24 2025-11-07 AMENDMENT

Parties

Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
Name BUTLER PAUL K.
Role Debtor
Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
0003383619 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003351863 Active OFS 2020-01-27 2030-03-23 AMENDMENT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003139735 Active OFS 2016-09-13 2025-11-07 AMENDMENT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name BUTLER PAUL K.
Role Debtor
Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
0003084639 Active OFS 2015-10-27 2025-11-07 AMENDMENT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
Name BUTLER PAUL K.
Role Debtor
0003046257 Active OFS 2015-03-23 2030-03-23 ORIG FIN STMT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002915769 Active OFS 2013-01-15 2025-11-07 AMENDMENT

Parties

Name BUTLER PAUL K.
Role Debtor
Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
0002777284 Active OFS 2010-10-08 2025-11-07 AMENDMENT

Parties

Name BUTLER PAUL K.
Role Debtor
Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
0002686440 Active OFS 2009-04-03 2025-11-07 AMENDMENT

Parties

Name EASTERN REHAB PRODUCTS, L.L.C.
Role Debtor
Name BUTLER PAUL K.
Role Debtor
Name NATIONWIDE CAPITAL FUNDING, LLC
Role Secured Party
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