Search icon

LIVE EVERY DAY L.L.C.

Company Details

Entity Name: LIVE EVERY DAY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2007
Business ALEI: 0907005
Annual report due: 31 Mar 2026
NAICS code: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists
Business address: 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States
Mailing address: 138 HOPMEADOW ST, SIMSBURY, CT, United States, 06089
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: acal@liveeveryday.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVE EVERY DAY 401K PLAN 2015 260643331 2016-10-11 LIVE EVERY DAY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 621340
Sponsor’s telephone number 8604132073
Plan sponsor’s address 138 HOPMEADOW ST, WEATOGUE, CT, 060899793

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANTHONY CALENDRILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing ANTHONY CALENDRILLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ANTHONY CALENDRILLO Officer 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States 114 Bloomfield Ave, Hartford, CT, 06105, United States
MATTHEW CALENDRILLO Officer 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States 12 ALDEN RD, GRANBY, CT, 06035, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0003887 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data 2017-01-23 2017-01-23 2017-06-30
CSW.0003888 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data 2017-01-23 2017-01-23 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290157 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012291931 2024-05-28 No data Annual Report Annual Report No data
BF-0011284108 2023-03-31 No data Annual Report Annual Report No data
BF-0010222493 2022-04-05 No data Annual Report Annual Report 2022
0007174884 2021-02-18 No data Annual Report Annual Report 2021
0006793649 2020-02-27 No data Annual Report Annual Report 2020
0006456933 2019-03-12 No data Annual Report Annual Report 2019
0006218879 2018-07-19 No data Annual Report Annual Report 2018
0005898075 2017-07-31 No data Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021718303 2021-01-26 0156 PPS 138 Hopmeadow St, Weatogue, CT, 06089-9793
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233750
Loan Approval Amount (current) 233750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weatogue, HARTFORD, CT, 06089-9793
Project Congressional District CT-05
Number of Employees 19
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235120.48
Forgiveness Paid Date 2021-09-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website