Search icon

SABBAGH REAL ESTATE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SABBAGH REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2008
Business ALEI: 0951602
Annual report due: 31 Mar 2026
Business address: 98 DEER HILL AVE., DANBURY, CT, 06810, United States
Mailing address: 98 DEER HILL AVE., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jehad@sabbare.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEHAD SABBAGH Officer 98 DEER HILL AVE., DANBURY, CT, 06810, United States +1 203-470-2812 jehad@sabbare.com 98 DEER HILL AVE., DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEHAD SABBAGH Agent 98 DEER HILL AVE, DANBURY, CT, 06810, United States 98 DEER HILL AVE, DANBURY, CT, 06810, United States +1 203-470-2812 jehad@sabbare.com 98 DEER HILL AVE., DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791873 REAL ESTATE BROKER ACTIVE CURRENT 2018-01-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991242 2025-03-11 - Annual Report Annual Report -
BF-0012285864 2024-02-23 - Annual Report Annual Report -
BF-0011289619 2023-01-26 - Annual Report Annual Report -
BF-0010307898 2022-03-02 - Annual Report Annual Report 2022
0007066678 2021-01-19 - Annual Report Annual Report 2021
0007066383 2021-01-18 - Annual Report Annual Report 2020
0006444543 2019-03-11 - Annual Report Annual Report 2019
0006067175 2018-02-09 - Annual Report Annual Report 2017
0006067210 2018-02-09 - Annual Report Annual Report 2018
0005663148 2016-10-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844358310 2021-01-22 0156 PPP 98 Deer Hill Ave, Danbury, CT, 06810-7905
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7905
Project Congressional District CT-05
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8302.04
Forgiveness Paid Date 2022-04-19
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