Search icon

98 MAIN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 98 MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0900837
Annual report due: 31 Mar 2026
Business address: 1 CENTER STREET SUITE 2A SUITE 2A, SOUTHINGTON, CT, 06489, United States
Mailing address: 1 CENTER STREET SUITE 2A SUITE 2A, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HEATHER@FLORIANPROPERTIES.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN PAUL THORNTON Officer 1 CENTER STREET, SUITE 2A, SOUTHINGTON, CT, 06489, United States 500 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States
MICHELLE FLORIAN EXECUTOR Officer 1 CENTER STREET, SUITE 2A, SOUTHINGTON, CT, 06489, United States 506 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States
DENNIS STANEK JR. Officer 1 CENTER STREET, SUITE 2A, SOUTHINGTON, CT, 06489, United States 1A GLENEAGLES, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY SULLIVAN Agent 35 N. MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States 35 N. MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States +1 860-620-9335 HEATHER@FLORIANPROPERTIES.COM 6 WOODBINE COURT, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985743 2025-03-28 - Annual Report Annual Report -
BF-0012150945 2024-03-13 - Annual Report Annual Report -
BF-0011283713 2023-05-03 - Annual Report Annual Report -
BF-0010569351 2022-05-16 - Annual Report Annual Report -
BF-0008175544 2022-04-22 - Annual Report Annual Report 2020
BF-0009904466 2022-04-22 - Annual Report Annual Report -
0006984989 2020-09-16 2020-09-16 Interim Notice Interim Notice -
0006507885 2019-03-29 - Annual Report Annual Report 2019
0006258171 2018-10-12 - Annual Report Annual Report 2018
0006258170 2018-10-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8380847105 2020-04-15 0156 PPP 1 CENTER ST SUITE 2A, SOUTHINGTON, CT, 06489-3102
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-3102
Project Congressional District CT-01
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33540.85
Forgiveness Paid Date 2021-01-07

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
0003364694 Active OFS 2020-04-20 2025-04-20 ORIG FIN STMT

Parties

Name 98 MAIN, LLC
Role Debtor
Name LIBERTY BANK
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