Search icon

ROBUSTELLI RESOURCES INTERNATIONAL, LLC

Company Details

Entity Name: ROBUSTELLI RESOURCES INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2006
Business ALEI: 0852851
Annual report due: 31 Mar 2025
NAICS code: 541613 - Marketing Consulting Services
Business address: 453 South Ave, New Canaan, CT, 06840-6320, United States
Mailing address: 453 South Ave, New Canaan, CT, United States, 06840-6320
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris.robustelli@rcsltd.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. MCCULLOUGH Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-536-2393 chris.robustelli@rcsltd.com 51 MARATHON ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
CHRISTOPHER G. ROBUSTELLI Officer 453 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States 453 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110638 2024-04-06 No data Annual Report Annual Report No data
BF-0011412114 2023-07-25 No data Annual Report Annual Report No data
BF-0010614331 2022-05-31 No data Annual Report Annual Report No data
BF-0008503621 2022-05-27 No data Annual Report Annual Report 2019
BF-0008503618 2022-05-27 No data Annual Report Annual Report 2016
BF-0008503616 2022-05-27 No data Annual Report Annual Report 2014
BF-0010051519 2022-05-27 No data Annual Report Annual Report No data
BF-0008503620 2022-05-27 No data Annual Report Annual Report 2015
BF-0008503622 2022-05-27 No data Annual Report Annual Report 2017
BF-0008503617 2022-05-27 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300917300 2020-04-30 0156 PPP 453 SOUTH AVENUE, NEW CANAAN, CT, 06840
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14702
Loan Approval Amount (current) 14702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14841.37
Forgiveness Paid Date 2021-04-19
8368858504 2021-03-09 0156 PPS 453 South Ave, New Canaan, CT, 06840-6320
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13225
Loan Approval Amount (current) 13225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-6320
Project Congressional District CT-04
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13359.42
Forgiveness Paid Date 2022-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website