Search icon

ECO-VENTURES, LLC

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

Company Details

Entity Name: ECO-VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2006
Business ALEI: 0868956
Annual report due: 31 Mar 2025
Business address: 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States
Mailing address: 25 BEEBE ROAD, EAST HADDAM, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: scott@smonroecpa.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KYLE A. MONROE Agent 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States +1 860-388-7635 scott@smonroecpa.com 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Phone E-Mail Residence address
KYLE A. MONROE Officer 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States +1 860-388-7635 scott@smonroecpa.com 25 BEEBE ROAD, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109144 2024-03-09 - Annual Report Annual Report -
BF-0011412217 2023-05-23 - Annual Report Annual Report -
BF-0010231370 2022-03-17 - Annual Report Annual Report 2022
BF-0009797527 2021-08-27 - Annual Report Annual Report -
0006891652 2020-04-24 - Annual Report Annual Report 2018
0006891655 2020-04-24 - Annual Report Annual Report 2020
0006891653 2020-04-24 - Annual Report Annual Report 2019
0005931803 2017-09-21 - Annual Report Annual Report 2016
0005931806 2017-09-21 - Annual Report Annual Report 2017
0005659436 2016-09-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572987408 2020-05-07 0156 PPP 25 Beebe Road, East Haddam, CT, 06423
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3917.5
Loan Approval Amount (current) 3917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Haddam, MIDDLESEX, CT, 06423-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3970.28
Forgiveness Paid Date 2021-09-16
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