Search icon

LOCOMOTION VIDEO, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOCOMOTION VIDEO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Feb 2008
Business ALEI: 0928977
Annual report due: 31 Mar 2025
Business address: 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States
Mailing address: 31 TURNBERRY COURT, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DENNIS.LORING@GMAIL.COM

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS LORING Officer 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States +1 203-232-9846 dennis.loring@gmail.com 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS LORING Agent 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States +1 203-232-9846 dennis.loring@gmail.com 31 TURNBERRY COURT, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129619 2024-01-30 - Annual Report Annual Report -
BF-0011687891 2023-02-02 2023-02-02 Reinstatement Certificate of Reinstatement -
BF-0010687331 2022-07-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010560539 2022-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003632916 2008-02-20 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936507107 2020-04-11 0156 PPP 564 POQUONNOCK RD, GROTON, CT, 06340-4568
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10992.55
Loan Approval Amount (current) 10992.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-4568
Project Congressional District CT-02
Number of Employees 4
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11137.41
Forgiveness Paid Date 2021-08-12

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
0005193630 Active MUNICIPAL 2024-02-27 2037-05-05 AMENDMENT

Parties

Name DELL CORPORATION THE
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
Name LOCOMOTION VIDEO, LLC
Role Debtor
0005192926 Active MUNICIPAL 2024-02-21 2038-05-17 AMENDMENT

Parties

Name DELL CORPORATION THE
Role Debtor
Name LOCOMOTION VIDEO, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005141771 Active MUNICIPAL 2023-05-17 2038-05-17 ORIG FIN STMT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name DELL CORPORATION THE
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005072698 Active MUNICIPAL 2022-05-31 2025-06-07 AMENDMENT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF GROTON
Role Secured Party
0005072710 Active MUNICIPAL 2022-05-31 2028-06-17 AMENDMENT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0005072699 Active MUNICIPAL 2022-05-31 2026-06-03 AMENDMENT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0005066208 Active MUNICIPAL 2022-05-05 2037-05-05 ORIG FIN STMT

Parties

Name TAX DIVISION TOWN OF GROTON
Role Secured Party
Name DELL CORPORATION THE
Role Debtor
Name LOCOMOTION VIDEO, LLC
Role Debtor
0003440134 Active MUNICIPAL 2021-05-04 2036-05-04 ORIG FIN STMT

Parties

Name DELL CORPORATION THE
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
Name LOCOMOTION VIDEO, LLC
Role Debtor
0003164779 Active LABOR 2017-02-23 9999-12-31 ORIG FIN STMT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002983367 Active LABOR 2014-03-11 9999-12-31 ORIG FIN STMT

Parties

Name LOCOMOTION VIDEO, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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