Search icon

JOHN PAOLILLO LLC

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

Company Details

Entity Name: JOHN PAOLILLO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2010
Business ALEI: 1023374
Annual report due: 31 Mar 2026
Business address: 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States
Mailing address: 62 Grassy Hill Rd, Old Lyme, CT, United States, 06371-1352
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: johnpaolillo@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN PAOLILLO Agent 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States +1 203-376-2636 johnpaolillo@gmail.com 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN PAOLILLO Officer 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States +1 203-376-2636 johnpaolillo@gmail.com 62 Grassy Hill Rd, Old Lyme, CT, 06371-1352, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009552 2025-03-12 - Annual Report Annual Report -
BF-0012058199 2024-01-30 - Annual Report Annual Report -
BF-0011426368 2023-02-01 - Annual Report Annual Report -
BF-0010602363 2022-06-24 - Annual Report Annual Report -
BF-0009002826 2022-05-19 - Annual Report Annual Report 2020
BF-0009892157 2022-05-19 - Annual Report Annual Report -
0006526708 2019-04-08 - Annual Report Annual Report 2019
0006072669 2018-02-13 - Annual Report Annual Report 2018
0005972513 2017-11-25 - Annual Report Annual Report 2017
0005710261 2016-12-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519758607 2021-03-18 0156 PPP 23 Christina Ln, Westbrook, CT, 06498-2833
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14116
Loan Approval Amount (current) 14116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-2833
Project Congressional District CT-02
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14231.25
Forgiveness Paid Date 2022-01-18
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