Search icon

COMHAR, LLC

Company Details

Entity Name: COMHAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2005
Business ALEI: 0817395
Annual report due: 31 Mar 2024
NAICS code: 454390 - Other Direct Selling Establishments
Business address: 22 MARILYN RD., WATERFORD, CT, 06385, United States
Mailing address: 22 MARILYN RD., WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: JVONFLATERN3757@THEUPSSTORE.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFERY VON FLATERN Agent 22 MARILYN RD, WATERFORD, CT, 06385, United States 22 Marilyn rd, waterford, CT, 06385, United States +1 860-912-3886 JVONFLATERN3757@THEUPSSTORE.COM 22 MARILYN RD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
TINA M. VON FLATERN Officer 22 MARILYN RD, WATERFORD, CT, 06385, United States 22 MARILYN RD, WATERFORD, CT, 06385, United States
JEFFREY VON FLATERN Officer 22 MARILYN RD, WATERFORD, CT, 06385, United States 22 MARILYN RD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009447580 2023-02-24 No data Annual Report Annual Report 2020
BF-0011167665 2023-02-24 No data Annual Report Annual Report No data
BF-0009447584 2023-02-24 No data Annual Report Annual Report 2018
BF-0009447582 2023-02-24 No data Annual Report Annual Report 2017
BF-0009918915 2023-02-24 No data Annual Report Annual Report No data
BF-0009447583 2023-02-24 No data Annual Report Annual Report 2016
BF-0009447581 2023-02-24 No data Annual Report Annual Report 2019
BF-0010726976 2023-02-24 No data Annual Report Annual Report No data
BF-0011678740 2023-01-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005510250 2016-03-10 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674307306 2020-04-29 0156 PPP 24 WEST MAIN ST, CLINTON, CT, 06413
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24392.5
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website