Search icon

81 ELM STREET, LLC

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

Company Details

Entity Name: 81 ELM STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2008
Business ALEI: 0931753
Annual report due: 31 Mar 2026
Business address: 10 HIGH RIDGE ROAD, WILTON, CT, 06897, United States
Mailing address: 10 HIGH RIDGE ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JENNYAHERN@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER AHERN Agent 10 HIGH RIDGE ROAD, WILTON, CT, 06897, United States 10 HIGH RIDGE ROAD, WILTON, CT, 06897, United States +1 203-246-9332 jennyahern@gmail.com 10 HIGH RIDGE RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER AHERN Officer 10 HIGH RIDGE ROAD, WILTON, CT, 06897, United States +1 203-246-9332 jennyahern@gmail.com 10 HIGH RIDGE RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989553 2025-02-27 - Annual Report Annual Report -
BF-0012132077 2024-03-18 - Annual Report Annual Report -
BF-0011286524 2023-03-11 - Annual Report Annual Report -
BF-0010805008 2023-03-11 - Annual Report Annual Report -
BF-0008290093 2022-06-25 - Annual Report Annual Report 2020
BF-0009877744 2022-06-25 - Annual Report Annual Report -
0007171194 2021-02-15 - Annual Report Annual Report 2019
0006146375 2018-03-30 - Annual Report Annual Report 2016
0006146368 2018-03-30 - Annual Report Annual Report 2015
0006146386 2018-03-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970687105 2020-04-15 0156 PPP 10 HIGH RIDGE RD, WILTON, CT, 06897-4706
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) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-4706
Project Congressional District CT-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19237.1
Forgiveness Paid Date 2021-01-19
3606908401 2021-02-05 0156 PPS 10 High Ridge Rd, Wilton, CT, 06897-4706
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19135
Loan Approval Amount (current) 19135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4706
Project Congressional District CT-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19330.02
Forgiveness Paid Date 2022-02-16

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
0005240696 Active OFS 2024-09-26 2029-09-26 ORIG FIN STMT

Parties

Name 81 ELM STREET, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0005205573 Active OFS 2024-04-09 2029-10-06 AMENDMENT

Parties

Name 81 ELM STREET, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003374530 Active OFS 2020-06-02 2025-06-02 ORIG FIN STMT

Parties

Name 81 ELM STREET, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003324149 Active OFS 2019-08-09 2029-10-06 AMENDMENT

Parties

Name 81 ELM STREET, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003020774 Active OFS 2014-10-06 2029-10-06 ORIG FIN STMT

Parties

Name 81 ELM STREET, LLC
Role Debtor
Name PEOPLE'S UNITED 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