Search icon

CT CRYO, LLC

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

Company Details

Entity Name: CT CRYO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2009
Business ALEI: 0980877
Annual report due: 31 Mar 2025
Business address: 68 LONG HILL FARM, GUILFORD, CT, 06437, United States
Mailing address: 68 LONG HILL FARM, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paul@mvnan.org

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN HYZAK Agent NONE, , United States 68 LONG HILL FARM, GUILFORD, CT, 06437, United States +1 203-641-3245 jdhyzak@gmail.com 68 LONG HILL FARM, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
ALLISON HYZAK Officer 68 LONG HILL FARM, GUILFORD, CT, 06437, United States
PAUL HYZAK Officer 68 LONG HILL FARM, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202707 2024-03-13 - Annual Report Annual Report -
BF-0011476789 2023-05-10 - Annual Report Annual Report -
BF-0011475907 2022-12-06 2022-12-06 Reinstatement Certificate of Reinstatement -
BF-0010962405 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010586813 2022-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007002409 2020-10-13 2020-10-13 Change of Business Address Business Address Change -
0003994566 2009-08-21 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772749001 2021-05-13 0156 PPP 68 Long Hill Farm, Guilford, CT, 06437-1869
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3457
Loan Approval Amount (current) 3457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-1869
Project Congressional District CT-03
Number of Employees 1
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3472.75
Forgiveness Paid Date 2021-11-02
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