Search icon

FUTURE REALTY LLC

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

Company Details

Entity Name: FUTURE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2010
Business ALEI: 0997457
Annual report due: 31 Mar 2026
Business address: 89 Borough St, Torrington, CT, 06790-3233, United States
Mailing address: 89 Borough St, Torrington, CT, United States, 06790-3233
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: futurepeterson@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER C. HERBST Agent 365 PROSPECT STREET, TORRINGTON, CT, 06790, United States 365 PROSPECT STREET, TORRINGTON, CT, 06790, United States +1 860-489-9495 futurepeterson@gmail.com 6 CORNWALL DR., GOSHEN, CT, 06756, United States

Officer

Name Role Business address Residence address
ELLEN M. PETERSON Officer 126 WINSTED RD, TORRINGTON, CT, 06790, United States 89 BOROUGH STREET, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788852 REAL ESTATE BROKER ACTIVE CURRENT 2010-03-25 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000200 2025-03-06 - Annual Report Annual Report -
BF-0012202962 2024-02-08 - Annual Report Annual Report -
BF-0011180827 2023-03-31 - Annual Report Annual Report -
BF-0010295434 2022-03-29 - Annual Report Annual Report 2022
0007083482 2021-01-26 - Annual Report Annual Report 2021
0006935282 2020-06-29 - Annual Report Annual Report 2020
0006347866 2019-01-30 - Annual Report Annual Report 2019
0006347828 2019-01-30 - Annual Report Annual Report 2018
0006347816 2019-01-30 - Annual Report Annual Report 2017
0005471719 2016-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4475357301 2020-04-29 0156 PPP 89 BOROUGH ST, TORRINGTON, CT, 06790-3233
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3233
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17398.11
Forgiveness Paid Date 2020-11-30
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