Search icon

PRIVET HOUSE, LLC

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

Company Details

Entity Name: PRIVET HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2007
Business ALEI: 0916691
Annual report due: 31 Mar 2026
Business address: 13 EAST SHORE ROAD, NEW PRESTON, CT, 06777, United States
Mailing address: 13 EAST SHORE ROAD, NEW PRESTON, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: info@privethouse.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Agent

Name Role
BNC FINANCIAL SERVICES LLC Agent

Officer

Name Role Business address Residence address
RICHARD LAMBERTSON Officer 13 EAST SHORE ROAD, NEW PRESTON, CT, 06777, United States 322 CAULKINSTOWN ROAD, SHARON, CT, 06069, United States
SUZANNE CASSANO Officer 13 EAST SHORE ROAD, NEW PRESTON, CT, 06777, United States 13 EAST SHORE ROAD, NEW PRESTON, CT, 06777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984902 2025-03-13 - Annual Report Annual Report -
BF-0012152577 2024-02-01 - Annual Report Annual Report -
BF-0011421858 2023-02-23 - Annual Report Annual Report -
BF-0010224928 2022-03-31 - Annual Report Annual Report 2022
0007177761 2021-02-19 - Annual Report Annual Report 2020
0007177767 2021-02-19 - Annual Report Annual Report 2021
0006383737 2019-02-14 - Annual Report Annual Report 2019
0006083593 2018-02-16 - Annual Report Annual Report 2018
0006063316 2018-02-08 - Annual Report Annual Report 2017
0005667093 2016-10-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186067005 2020-04-08 0156 PPP 13 East Shore Road, NEW PRESTON MARBLE DALE, CT, 06777-1618
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36507.5
Loan Approval Amount (current) 36507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PRESTON MARBLE DALE, LITCHFIELD, CT, 06777-1618
Project Congressional District CT-05
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27885.86
Forgiveness Paid Date 2021-10-15
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