Entity Name: | A MISSING LINK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Dec 2010 |
Business ALEI: | 1023965 |
Annual report due: | 31 Mar 2025 |
Business address: | 10 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States |
Mailing address: | PO BOX 270173, WEST HARTFORD, CT, United States, 06127 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kenayers@sbcglobal.net |
NAICS
424820 Wine and Distilled Alcoholic Beverage Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISSING LINK WINE COMPANY 401(K) PLAN | 2023 | 274403396 | 2024-10-11 | A MISSING LINK, LLC | 7 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | ANN REYNOLDS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 8605195790 |
Plan sponsor’s DBA name | MISSING LINK WINE CO |
Plan sponsor’s address | 496 FOUR ROD ROAD, UNIT #2, BERLIN, CT, 06037 |
Signature of
Role | Plan administrator |
Date | 2023-10-04 |
Name of individual signing | ANN REYNOLDS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KENNETH J. AYERS CPA | Agent | 9 EDWARDS STREET, NEW HAVEN, CT, 06511, United States | 9 EDWARDS STREET, NEW HAVEN, CT, 06511, United States | +1 203-216-5381 | kenayers@sbcglobal.net | 357 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS RANKIN | Officer | 10 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States | 10 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States |
Peter Slywka | Officer | - | 98 Bartram Ave, Bridgeport, CT, 06605-3101, United States |
ANN REYNOLDS | Officer | - | 908 CONTRY CLUB, FT. WORTH, TX, 76104, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCL.0000610 | CT OUT OF STATE SHIPPER LIQUOR | ACTIVE | CURRENT | 2011-06-21 | 2024-06-24 | 2025-06-20 |
LIW.0000659 | WHOLESALE LIQUOR | ACTIVE | CURRENT | 2011-06-07 | 2024-05-20 | 2025-06-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012055279 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011425078 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010529935 | 2022-05-24 | - | Annual Report | Annual Report | - |
BF-0009775998 | 2022-01-06 | - | Annual Report | Annual Report | - |
0006751123 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
0006691480 | 2019-12-05 | 2019-12-06 | Interim Notice | Interim Notice | - |
0006512384 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006328457 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006328452 | 2019-01-21 | - | Annual Report | Annual Report | 2017 |
0005748230 | 2017-01-23 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5852307004 | 2020-04-06 | 0156 | PPP | 10 Oak Ridge Lane, WEST HARTFORD, CT, 06107-3505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005154661 | Active | OFS | 2023-07-17 | 2029-01-08 | AMENDMENT | |||||||||||||||||||
|
Name | FARMINGTON BANK |
Role | Secured Party |
Name | People's United Bank, National Association |
Role | Secured Party |
Name | A MISSING LINK, LLC |
Role | Debtor |
Parties
Name | FARMINGTON BANK |
Role | Secured Party |
Name | People's United Bank, National Association |
Role | Secured Party |
Name | A MISSING LINK, LLC |
Role | Debtor |
Parties
Name | A MISSING LINK, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | A MISSING LINK, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | A MISSING LINK, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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