Search icon

LUPROCKS LLC

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

Company Details

Entity Name: LUPROCKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0980983
Annual report due: 31 Mar 2026
Business address: 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jessicaali14@me.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA COHEN Agent 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States +1 646-831-4463 jessicaali14@me.com CONNECTICUT, 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA COHEN Officer 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States +1 646-831-4463 jessicaali14@me.com CONNECTICUT, 1270 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000978 2025-03-31 - Annual Report Annual Report -
BF-0012199414 2024-01-25 - Annual Report Annual Report -
BF-0011180990 2023-02-03 - Annual Report Annual Report -
BF-0010220251 2022-03-15 - Annual Report Annual Report 2022
0007061450 2021-01-12 - Annual Report Annual Report 2020
0007061458 2021-01-12 - Annual Report Annual Report 2021
0006322213 2019-01-15 - Annual Report Annual Report 2019
0006023053 2018-01-22 - Annual Report Annual Report 2018
0005900174 2017-08-01 - Annual Report Annual Report 2017
0005621754 2016-08-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434858810 2021-04-16 0156 PPP 1270 S Pine Creek Rd, Fairfield, CT, 06824-6352
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17782
Loan Approval Amount (current) 17782
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 Fairfield, FAIRFIELD, CT, 06824-6352
Project Congressional District CT-04
Number of Employees 1
NAICS code 541810
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 17835.1
Forgiveness Paid Date 2021-08-04

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
0003387337 Active OFS 2020-07-07 2025-07-07 ORIG FIN STMT

Parties

Name LUPROCKS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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