Search icon

SACREDBEE LLC

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

Company Details

Entity Name: SACREDBEE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Nov 2010
Business ALEI: 1021457
Annual report due: 31 Mar 2025
Business address: 3 SURREY LANE, STONINGTON, CT, 06378, United States
Mailing address: 3 SURREY LANE, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: pamelaz@sacredbee.com

Industry & Business Activity

NAICS

424110 Printing and Writing Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of bulk printing and/or writing paper generally on rolls for further processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pamela Zagarenski Agent 3 Surrey Lane, Stonington, CT, 06378, United States 3 Surrey Lane, Stonington, CT, 06378, United States +1 860-501-2031 pamelaz@sacredbee.com 3 Surrey Lane, Stonington, CT, 06378, United States

Officer

Name Role Business address Residence address
PAMELA J. ZAGARENSKI Officer 3 SURREY LANE, STONINGTON, CT, 06378, United States 3 SURREY LANE, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568250 2024-04-02 - Annual Report Annual Report -
BF-0012038746 2023-10-30 2023-10-30 Reinstatement Certificate of Reinstatement -
BF-0012021566 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008113674 2023-09-26 - Annual Report Annual Report 2020
BF-0011883554 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006410659 2019-02-26 - Annual Report Annual Report 2019
0006060155 2018-02-07 - Annual Report Annual Report 2017
0006060163 2018-02-07 - Annual Report Annual Report 2018
0006060149 2018-02-07 - Annual Report Annual Report 2016
0005435848 2015-11-24 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932677300 2020-04-29 0156 PPP 3 SURREY LN, STONINGTON, CT, 06378-2426
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40380
Loan Approval Amount (current) 40380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONINGTON, NEW LONDON, CT, 06378-2426
Project Congressional District CT-02
Number of Employees 2
NAICS code 511191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40769.42
Forgiveness Paid Date 2021-04-20
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