Search icon

PAV REALTY, LLC

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

Company Details

Entity Name: PAV REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2009
Business ALEI: 0986793
Annual report due: 31 Mar 2026
Business address: 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States
Mailing address: 72 CHAMBERS ST, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JGRUBE@PHOENIXAUDIOVIDEO.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN GRUBE Agent 72 CHAMBERS STREET, FAIRFIELD, CT, 06825, United States 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States +1 203-515-1065 jgrube@phoenixaudiovideo.com CT, 30 FOXWOOD RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL BUTLER Officer 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States - - 127 PUBLIC SQUARE, CLEVELAND, NY, 44114, United States
JAN GRUBE Officer 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States +1 203-515-1065 jgrube@phoenixaudiovideo.com CT, 30 FOXWOOD RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002099 2025-03-10 - Annual Report Annual Report -
BF-0012202477 2024-01-29 - Annual Report Annual Report -
BF-0011179715 2023-01-27 - Annual Report Annual Report -
BF-0010207292 2022-02-17 - Annual Report Annual Report 2022
0007227228 2021-03-12 - Annual Report Annual Report 2021
0006766681 2020-02-20 - Annual Report Annual Report 2020
0006303486 2019-01-02 - Annual Report Annual Report 2019
0006167512 2018-04-23 - Annual Report Annual Report 2017
0006167513 2018-04-23 - Annual Report Annual Report 2018
0005875169 2017-06-27 - Annual Report Annual Report 2016

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
0003413098 Active OFS 2020-11-18 2026-02-07 AMENDMENT

Parties

Name PAV REALTY, LLC
Role Debtor
Name UNITED STATE SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003084896 Active OFS 2015-10-28 2026-02-07 AMENDMENT

Parties

Name PAV REALTY, LLC
Role Debtor
Name UNITED STATE SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002797227 Active OFS 2011-02-07 2026-02-07 ORIG FIN STMT

Parties

Name PAV REALTY, LLC
Role Debtor
Name UNITED STATE 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