Search icon

PASSWAY PARTNERS, L.L.C.

Company Details

Entity Name: PASSWAY PARTNERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2005
Business ALEI: 0839425
Annual report due: 31 Mar 2026
NAICS code: 541410 - Interior Design Services
Business address: 4 Old Middle Street, Goshen, CT, 06756, United States
Mailing address: 4 Old Middle Street, Goshen, CT, United States, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ashley@lakevilleinteriors.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH W. MERZ ESQ Agent 112 WALL ST, TORRINGTON, CT, 06790, United States 4 Old Middle St, Goshen, CT, 06756-2002, United States +1 860-309-8467 ashley@lakevilleinteriors.com 62 NORTH STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
KENNETH W. MERZ Officer 112 WALL ST, TORRINGTON, CT, 06790, United States 62 NORTH STREET, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141733 2024-03-19 No data Annual Report Annual Report No data
BF-0011173169 2023-03-28 No data Annual Report Annual Report No data
BF-0010226970 2022-04-01 No data Annual Report Annual Report 2022
0007333048 2021-05-12 No data Annual Report Annual Report 2021
0006786786 2020-02-26 No data Annual Report Annual Report 2019
0006786791 2020-02-26 No data Annual Report Annual Report 2020
0006354758 2019-02-01 No data Annual Report Annual Report 2017
0006354764 2019-02-01 No data Annual Report Annual Report 2018
0005952285 2017-10-24 No data Annual Report Annual Report 2016
0005424904 2015-11-06 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
1085388307 2021-01-16 0156 PPS 7 Holley St, Lakeville, CT, 06039
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039
Project Congressional District CT-05
Number of Employees 6
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37864.73
Forgiveness Paid Date 2022-01-25
8968387110 2020-04-15 0156 PPP 7 HOLLEY ST, LAKEVILLE, CT, 06039-1410
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-1410
Project Congressional District CT-05
Number of Employees 10
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49105.97
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website