Search icon

REDD, LLC

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

Company Details

Entity Name: REDD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2009
Business ALEI: 0975925
Annual report due: 31 Mar 2026
Business address: 91 DORA STREET, STAMFORD, CT, 06902, United States
Mailing address: 91 DORA STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ebojadzic@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERMINA BOJADZIC Agent 91 DORA STREET, STAMFORD, CT, 06902, United States 91 DORA STREET, STAMFORD, CT, 06902, United States +1 203-667-0026 ebojadzic@yahoo.com 91 DORA STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERMINA BOJADZIC Officer 91 DORA STREET, STAMFORD, CT, 06902, United States +1 203-667-0026 ebojadzic@yahoo.com 91 DORA STREET, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change CT FORECLOSURE SIGNS, LLC REDD, LLC 2019-09-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997907 2025-04-04 - Annual Report Annual Report -
BF-0012288596 2024-09-23 - Annual Report Annual Report -
BF-0011176958 2024-09-23 - Annual Report Annual Report -
BF-0012757563 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010356037 2022-04-14 - Annual Report Annual Report 2022
BF-0009780372 2021-11-30 - Annual Report Annual Report -
0006863623 2020-03-31 - Annual Report Annual Report 2020
0006644153 2019-09-13 2019-09-13 Amendment Amend Name -
0006596034 2019-07-12 - Annual Report Annual Report 2019
0006205031 2018-06-22 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554977710 2020-05-01 0156 PPP 91 DORA ST, STAMFORD, CT, 06902-4420
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19014
Loan Approval Amount (current) 19014
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-4420
Project Congressional District CT-04
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19176.01
Forgiveness Paid Date 2021-03-10

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
0003382066 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name REDD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 80 WOODWARD AVE 2/88/14/0/ 0.23 6489 Source Link
Acct Number 6489
Assessment Value $365,390
Appraisal Value $521,980
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $105,070
Land Appraised Value $150,100

Parties

Name BOJADZIC ERMINA
Sale Date 2018-03-01
Name REDD, LLC
Sale Date 2017-07-26
Name BOJADZIC ERMINA
Sale Date 2017-07-26
Sale Price $165,000
Name PENA BELIA
Sale Date 2017-07-26
Name PENA BELIA & LORENA
Sale Date 2004-07-22
Sale Price $405,000
Norwalk 55 MARLIN DR 5/58/344/0/ 0.16 20197 Source Link
Acct Number 20197
Assessment Value $353,610
Appraisal Value $505,150
Land Use Description Single Family
Zone B
Neighborhood 0164
Land Assessed Value $140,640
Land Appraised Value $200,910

Parties

Name STANKEVICH STEFAN D &
Sale Date 2019-05-16
Sale Price $430,000
Name NG WILLIAM
Sale Date 2017-09-22
Sale Price $413,000
Name REDD, LLC
Sale Date 2017-08-01
Name SABOTIC EMIL
Sale Date 2017-01-31
Sale Price $171,000
Name LOQUINE JUAN & MIRIAM
Sale Date 1975-12-01
Norwalk 247 WOLFPIT AVE 5/19/130/0/ 0.98 11760 Source Link
Acct Number 11760
Assessment Value $545,680
Appraisal Value $779,540
Land Use Description Single Family
Zone A2
Neighborhood 0302
Land Assessed Value $216,400
Land Appraised Value $309,140

Parties

Name NAHMIAS NISSIN
Sale Date 2019-07-17
Sale Price $630,000
Name REDD, LLC
Sale Date 2018-11-08
Sale Price $340,000
Name MOSCINSKI STAN R
Sale Date 2013-05-23
Name MOSCINSKI STAN R & LORRAINE
Sale Date 1985-01-04
Sale Price $179,000
Name PITMAN WAYNE H + MARY L
Sale Date 1968-06-25
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