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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SEED CENTER LLC, NEW YORK | 4795558 | NEW YORK |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9721358307 | 2021-01-31 | 0156 | PPS | 30 Buxton Farm Rd Ste 105, Stamford, CT, 06905-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website