Search icon

PRC SUPPLIES I, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRC SUPPLIES I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 2006
Business ALEI: 0879931
Annual report due: 31 Mar 2024
Business address: 48 KATHLEEN DR, STRATFORD, CT, 06614, United States
Mailing address: 48 KATHLEEN DR, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: REVERETT@PRCSUPPLIES.COM

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD EVERETT Agent 48 KATHLEEN DR, STRATFORD, CT, 06614, United States 48 KATHLEEN DR, STRATFORD, CT, 06614, United States +1 203-981-3725 REVERETT@PRCSUPPLIES.COM 48 KATHLEEN DR, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD EVERETT Officer 48 KATHLEEN DR, STRATFORD, CT, 06614, United States +1 203-981-3725 REVERETT@PRCSUPPLIES.COM 48 KATHLEEN DR, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011418348 2024-03-31 - Annual Report Annual Report -
BF-0010055105 2023-01-06 - Annual Report Annual Report -
BF-0010872418 2023-01-06 - Annual Report Annual Report -
BF-0009506949 2023-01-05 - Annual Report Annual Report 2018
BF-0009506952 2023-01-05 - Annual Report Annual Report 2019
BF-0009506945 2023-01-05 - Annual Report Annual Report 2017
BF-0009506946 2023-01-05 - Annual Report Annual Report 2015
BF-0009506948 2023-01-05 - Annual Report Annual Report 2014
BF-0009506947 2023-01-05 - Annual Report Annual Report 2013
BF-0009506944 2023-01-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464058600 2021-03-18 0156 PPP 48 Kathleen Dr, Stratford, CT, 06614-1027
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3305
Loan Approval Amount (current) 3305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-1027
Project Congressional District CT-03
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3320.79
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: 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