Search icon

SANDRA'S NEXT GENERATION LLC

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

Company Details

Entity Name: SANDRA'S NEXT GENERATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2010
Business ALEI: 1017828
Annual report due: 31 Mar 2026
Business address: 636 CONGRESS AVE, NEW HAVEN, CT, 06519, United States
Mailing address: 636 CONGRESS AVENUE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stateannualfilingsng@miguelpittman.com
E-Mail: stateannualfiling@miguelpittman.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIGUEL PITTMAN Agent 636 CONGRESS AVE, NEW HAVEN, CT, United States 636 Congress Ave, New Haven, CT, 06519-1331, United States +1 203-787-4123 stateannualfiling@miguelpittman.com 39 SECOND STREET, NEW HAVEN, CT, 06519, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sandra Pittman Officer 636 Congress Ave, New Haven, CT, 06519-1331, United States - - 82 Orchard St, New Haven, CT, 06519-1010, United States
MIGUEL PITTMAN Officer - +1 203-787-4123 stateannualfiling@miguelpittman.com 39 SECOND STREET, NEW HAVEN, CT, 06519, United States
CHANDREA PITTMAN Officer - - - 22 VINE ST, NEW HAVEN, CT, 06519, United States
SHANTE PITTMAN Officer - - - 22 VINE ST, NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006310 2025-03-18 - Annual Report Annual Report -
BF-0012157016 2024-01-25 - Annual Report Annual Report -
BF-0008420279 2023-05-17 - Annual Report Annual Report 2017
BF-0008420281 2023-05-17 - Annual Report Annual Report 2020
BF-0011189002 2023-05-17 - Annual Report Annual Report -
BF-0008420282 2023-05-17 - Annual Report Annual Report 2019
BF-0009922740 2023-05-17 - Annual Report Annual Report -
BF-0008420280 2023-05-17 - Annual Report Annual Report 2018
BF-0010747880 2023-05-17 - Annual Report Annual Report -
BF-0011720897 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591617108 2020-04-13 0156 PPP 636 CONGRESS AVE, NEW HAVEN, CT, 06519-1331
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127845
Loan Approval Amount (current) 127845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06519-1331
Project Congressional District CT-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129677.44
Forgiveness Paid Date 2021-09-23
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