Entity Name: | 1214-1216 NORTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Apr 2007 |
Business ALEI: | 0897275 |
Annual report due: | 31 Mar 2025 |
Business address: | 471 MADISON AVE, BRIDGEPORT, CT, 06615, United States |
Mailing address: | 471 MADISON AVE, BRIDGEPORT, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jim@tint-king.net |
NAICS
811191 Automotive Oil Change and Lubrication ShopsThis U.S. industry comprises establishments primarily engaged in changing motor oil and lubricating the chassis of automotive vehicles, such as passenger cars, trucks, and vans. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
JAMES G ROMANO | Officer | 184 PROSPECT DR, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES A CORDONE | Agent | 799 SILVER LA, TRUMBULL, CT, 06611, United States | 1214 1216 North LLC, Brisgeport, CT, 06604, United States | +1 203-257-1765 | jim@tint-king.net | 65 NORTH STOWE PL, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046921 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011419104 | 2023-06-25 | - | Annual Report | Annual Report | - |
BF-0010196996 | 2023-06-24 | - | Annual Report | Annual Report | 2022 |
BF-0008155714 | 2021-11-27 | - | Annual Report | Annual Report | 2018 |
BF-0008155712 | 2021-11-27 | - | Annual Report | Annual Report | 2014 |
BF-0008155715 | 2021-11-27 | - | Annual Report | Annual Report | 2016 |
BF-0008155716 | 2021-11-27 | - | Annual Report | Annual Report | 2019 |
BF-0008155717 | 2021-11-27 | - | Annual Report | Annual Report | 2020 |
BF-0010055812 | 2021-11-27 | - | Annual Report | Annual Report | - |
BF-0008155711 | 2021-11-27 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2804197304 | 2020-04-29 | 0156 | PPP | 1214 NORTH AVE, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003385202 | Active | OFS | 2020-06-30 | 2025-06-30 | ORIG FIN STMT | |||||||||||||
|
Name | 1214-1216 NORTH, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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