Search icon

BOTTOM LINE DRIVEN, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BOTTOM LINE DRIVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2009
Business ALEI: 0970207
Annual report due: 31 Mar 2025
Business address: 560 LEETES ISLAND RD 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States
Mailing address: 560 LEETES ISLAND RD 560 LEETES ISLAND RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JoeD.BLD@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Mary DiRaffaele Officer - - - 560 Leetes Island Rd, Branford, CT, 06405-3315, United States
JOSEPH DIRAFFAELE Officer 560 LEETES ISLAND RD, 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States +1 203-494-4670 joed@bottomlinedriven.com CT, 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH DIRAFFAELE Agent 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States +1 203-494-4670 joed@bottomlinedriven.com CT, 560 LEETES ISLAND RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280683 2024-03-02 - Annual Report Annual Report -
BF-0011292914 2023-02-09 - Annual Report Annual Report -
BF-0010332454 2022-03-06 - Annual Report Annual Report 2022
0007131277 2021-02-06 - Annual Report Annual Report 2017
0007131262 2021-02-06 - Annual Report Annual Report 2013
0007131284 2021-02-06 - Annual Report Annual Report 2021
0007131282 2021-02-06 - Annual Report Annual Report 2020
0007131264 2021-02-06 - Annual Report Annual Report 2014
0007131279 2021-02-06 - Annual Report Annual Report 2018
0007131260 2021-02-06 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084918407 2021-02-01 0156 PPP 560 Leetes Island Rd, Branford, CT, 06405-3315
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3315
Project Congressional District CT-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.83
Forgiveness Paid Date 2021-10-20
8162868806 2021-04-22 0156 PPS 560 Leetes Island Rd, Branford, CT, 06405-3315
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3315
Project Congressional District CT-03
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.71
Forgiveness Paid Date 2021-11-26
See something incorrect or outdated? Let us know

Sources: 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