Search icon

ASOLARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASOLARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Jan 2006
Business ALEI: 0844607
Annual report due: 31 Mar 2024
Business address: 89 Eastern Steel Rd, Milford, CT, 06460-2861, United States
Mailing address: P O BOX 5232, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mail@asolarellc.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBIN LEIGH Officer 870 GRASSY HILL RD, ORANGE, CT, 06477, United States 870 GRASSY HILL RD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robin Leigh Agent 870 Grassy Hill Rd, Orange, CT, 06477-1606, United States 870 Grassy Hill Rd, Orange, CT, 06477-1606, United States +1 860-307-9499 mail@asolarellc.com 870 Grassy Hill Rd, Orange, CT, 06477-1606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0614813 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2007-02-08 2021-07-09 2022-03-31

History

Type Old value New value Date of change
Name change COUNTRY GARDENS AND POOLS LLC ASOLARE LLC 2016-01-05
Name change LEIGH DESIGN LLC COUNTRY GARDENS AND POOLS LLC 2011-12-15
Name change LEIGH LANDSCAPE DESIGN, LLC LEIGH DESIGN LLC 2011-07-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011171441 2023-03-28 - Annual Report Annual Report -
BF-0010729037 2023-03-28 - Annual Report Annual Report -
BF-0008348593 2023-03-02 - Annual Report Annual Report 2020
BF-0009836578 2023-03-02 - Annual Report Annual Report -
0006697990 2019-12-18 - Annual Report Annual Report 2019
0006416376 2019-02-27 2019-02-27 Change of Business Address Business Address Change -
0006299266 2018-12-27 - Annual Report Annual Report 2018
0006299261 2018-12-27 - Annual Report Annual Report 2016
0006299264 2018-12-27 - Annual Report Annual Report 2017
0005458952 2016-01-05 2016-01-05 Amendment Amend Name -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2866695010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LEIGH LANDSCAPE DESIGN, LLC.
Recipient Name Raw LEIGH LANDSCAPE DESIGN, LLC.
Recipient DUNS 627169332
Recipient Address 119 STILSON HILL RD., NEW MILFORD, LITCHFIELD, CONNECTICUT, 67760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632228505 2021-02-26 0156 PPS 89 Eastern Steel Rd, Milford, CT, 06460-2861
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44857
Loan Approval Amount (current) 44857
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 Milford, NEW HAVEN, CT, 06460-2861
Project Congressional District CT-03
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45102.79
Forgiveness Paid Date 2021-09-20
1013437205 2020-04-15 0156 PPP PEPES FARM RD, MILFORD, CT, 06460-8609
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44856
Loan Approval Amount (current) 44856
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 MILFORD, NEW HAVEN, CT, 06460-8609
Project Congressional District CT-03
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45330.37
Forgiveness Paid Date 2021-05-17

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
0005029187 Active OFS 2021-11-16 2027-01-19 AMENDMENT

Parties

Name ASOLARE LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003385964 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name ASOLARE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003159575 Active OFS 2017-01-19 2027-01-19 ORIG FIN STMT

Parties

Name ASOLARE LLC
Role Debtor
Name WEBSTER BANK, N.A.
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