Search icon

EAST SERVICE ROAD ASSOCIATES, LLC

Company Details

Entity Name: EAST SERVICE ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2011
Business ALEI: 1028321
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 7 DEERFIELD LANE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 7 DEERFIELD LANE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: suzymorsbach@outlook.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN F. RUSSO Agent 7 DEERFIELD LANE, SOUTH WINDSOR, CT, 06074, United States 7 DEERFIELD LANE, SOUTH WINDSOR, CT, 06074, United States +1 860-331-1040 emailsuetoday@gmail.com 7 DEERFIELD LANE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Phone E-Mail Residence address
SUSAN F. RUSSO Officer +1 860-331-1040 emailsuetoday@gmail.com 7 DEERFIELD LANE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347234 2024-01-21 No data Annual Report Annual Report No data
BF-0011424378 2023-03-21 No data Annual Report Annual Report No data
BF-0010361009 2022-02-26 No data Annual Report Annual Report 2022
0007086229 2021-01-28 No data Annual Report Annual Report 2021
0006788865 2020-02-26 No data Annual Report Annual Report 2020
0006395946 2019-02-21 No data Annual Report Annual Report 2019
0006395941 2019-02-21 No data Annual Report Annual Report 2018
0006007978 2018-01-15 No data Annual Report Annual Report 2017
0006007973 2018-01-15 No data Annual Report Annual Report 2016
0005327995 2015-05-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882257303 2020-04-30 0156 PPP 274 LEIBERT ROAD, HARTFORD, CT, 06120
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12292
Loan Approval Amount (current) 12292
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 HARTFORD, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12454.32
Forgiveness Paid Date 2021-08-31

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website