Search icon

WELL-A-WAY FARM, LLC

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

Company Details

Entity Name: WELL-A-WAY FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2004
Business ALEI: 0806025
Annual report due: 31 Mar 2026
Business address: 120 TERRY'S PLAIN ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 120 TERRY'S PLAIN ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wellawaybill@aol.com

Industry & Business Activity

NAICS

112130 Dual-Purpose Cattle Ranching and Farming

This industry comprises establishments primarily engaged in raising cattle for both milking and meat production. Learn more at the U.S. Census Bureau

Agent

Name Role
WELL-A-WAY REALTY, LLC Agent

Officer

Name Role Business address Residence address
MICHELE GOODRICH Officer 120 TERRY'S PLAIN ROAD, SIMSBURY, CT, 06070, United States 120 TERRY'S PLAIN ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967768 2025-03-13 - Annual Report Annual Report -
BF-0012139877 2024-02-21 - Annual Report Annual Report -
BF-0011164307 2023-06-30 - Annual Report Annual Report -
BF-0010710146 2023-06-30 - Annual Report Annual Report -
BF-0009918671 2023-06-30 - Annual Report Annual Report -
BF-0008726116 2023-06-30 - Annual Report Annual Report 2019
BF-0008726114 2023-06-30 - Annual Report Annual Report 2020
BF-0011866541 2023-06-27 2023-06-27 Change of Agent Agent Change -
BF-0008726115 2023-06-27 - Annual Report Annual Report 2018
BF-0011788904 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300947206 2020-04-27 0156 PPP 120 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31271
Loan Approval Amount (current) 31271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 6
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005166151 Active OFS 2023-09-22 2026-10-28 AMENDMENT

Parties

Name WELL-A-WAY FARM, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005025222 Active OFS 2021-10-28 2026-10-28 ORIG FIN STMT

Parties

Name WELL-A-WAY FARM, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005011991 Active OFS 2021-08-26 2026-08-26 ORIG FIN STMT

Parties

Name WELL-A-WAY FARM, LLC
Role Debtor
Name Corporation Service Company, as Representative
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