LYNN CARNEGIE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LYNN CARNEGIE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Feb 2008 |
Business ALEI: | 0926993 |
Annual report due: | 31 Mar 2025 |
Business address: | 136 OLD STONE BRIDGE ROAD, COS COB, CT, 06807, United States |
Mailing address: | 136 OLD STONE BRIDGE RD, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kelly@mjscpa.com |
NAICS
611691 Exam Preparation and TutoringThis U.S. industry comprises establishments primarily engaged in offering preparation for standardized examinations and/or academic tutoring services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL J. SMERIGLIO III, CPA | Agent | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | +1 203-422-6453 | kelly@mjscpa.com | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN CARNEGIE | Officer | 136 OLD STONE BRIDGE ROAD, COS COB, CT, 06807, United States | 136 OLD STONE BRIGE ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012132805 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011284960 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010326712 | 2022-05-06 | - | Annual Report | Annual Report | 2022 |
0007263663 | 2021-03-27 | - | Annual Report | Annual Report | 2021 |
0006933092 | 2020-06-26 | - | Annual Report | Annual Report | 2020 |
0006389376 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006241328 | 2018-09-04 | - | Annual Report | Annual Report | 2018 |
0006241327 | 2018-09-04 | - | Annual Report | Annual Report | 2017 |
0006224813 | 2018-07-30 | 2018-07-30 | Change of Agent | Agent Change | - |
0005493436 | 2016-02-25 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6729827006 | 2020-04-07 | 0156 | PPP | 136 OLD STONE BRIDGE RD, COS COB, CT, 06807-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8095398305 | 2021-01-29 | 0156 | PPS | 136 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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