Search icon

THE SEED CENTER LLC

Headquarter

Company Details

Entity Name: THE SEED CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2010
Business ALEI: 1014992
Annual report due: 31 Mar 2026
Business address: 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States
Mailing address: 2389 MAIN ST. STE 100, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: NEW YORK
E-Mail: eastern@northwestregisteredagent.com

Links between entities

Type Company Name Company Number State
Headquarter of THE SEED CENTER LLC, NEW YORK 4795558 NEW YORK

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
EVAN SCHERMER Officer 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change CENTER FOR SOCIAL ENRICHMENT AND EDUCATIONAL DEVELOPMENT, LLC THE SEED CENTER LLC 2015-03-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005730 2025-01-24 No data Annual Report Annual Report No data
BF-0012526264 2024-01-11 2024-01-11 Reinstatement Certificate of Reinstatement No data
BF-0012033484 2023-10-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011893559 2023-07-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006641335 2019-09-10 No data Annual Report Annual Report 2016
0006641342 2019-09-10 No data Annual Report Annual Report 2019
0006641341 2019-09-10 No data Annual Report Annual Report 2018
0006641338 2019-09-10 No data Annual Report Annual Report 2017
0005851719 2017-05-26 2017-05-26 Change of Agent Agent Change No data
0005408078 2015-10-06 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4687997100 2020-04-13 0156 PPP 30 Buxton Farm Rd Ste 105, STAMFORD, CT, 06905-1205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279462
Loan Approval Amount (current) 279462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1205
Project Congressional District CT-04
Number of Employees 33
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 282261.59
Forgiveness Paid Date 2021-04-26
9721358307 2021-01-31 0156 PPS 30 Buxton Farm Rd Ste 105, Stamford, CT, 06905-1210
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279462
Loan Approval Amount (current) 279462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1210
Project Congressional District CT-04
Number of Employees 29
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 281508.44
Forgiveness Paid Date 2021-11-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website