Search icon

LABOSSIERE, LLC

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

Company Details

Entity Name: LABOSSIERE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2011
Business ALEI: 1037380
Annual report due: 31 Mar 2026
Business address: 8 Arrowhead Ln, Dayville, CT, 06241, United States
Mailing address: Po Box 422 Dayville CT 06241, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: labossierebldg.development@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LABOSSIERE, LLC, RHODE ISLAND 001679531 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
B. PAUL KAPLAN Agent 8 ARROWHEAD LN, DAYVILLE, CT, 06241, United States 8 ARROWHEAD LN, DAYVILLE, CT, 06241, United States +1 860-234-5950 labossieresidg.development@yahoo.com 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
ROBERT M. LABOSSIERE Officer 8 ARROWHEAD LN, DAYVILLE, CT, 06241, United States 50 PHEASANT LANE, BROOKLYN, CT, 06239, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015267 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-02-01 2023-10-01 2025-03-31
NHC.0013164 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2012-01-31 2015-10-01 2017-09-30
HIC.0632675 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2012-01-03 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008381 2025-03-09 - Annual Report Annual Report -
BF-0012088984 2024-01-23 - Annual Report Annual Report -
BF-0011187945 2023-01-22 - Annual Report Annual Report -
BF-0010311703 2022-02-11 - Annual Report Annual Report 2022
0007107043 2021-02-02 - Annual Report Annual Report 2021
0006781577 2020-02-25 - Annual Report Annual Report 2020
0006472771 2019-03-18 - Annual Report Annual Report 2019
0006040388 2018-01-29 - Annual Report Annual Report 2018
0005967489 2017-11-16 2017-11-16 Change of Business Address Business Address Change -
0005966468 2017-11-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492208403 2021-02-08 0156 PPS 8 Arrow Head Lane N/A, Killingly, CT, 06241
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10276
Loan Approval Amount (current) 10276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingly, WINDHAM, CT, 06241
Project Congressional District CT-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10348.35
Forgiveness Paid Date 2021-11-03
3406767101 2020-04-11 0156 PPP 8 Arrowhead lane, DAYVILLE, CT, 06241-1516
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYVILLE, WINDHAM, CT, 06241-1516
Project Congressional District CT-02
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.07
Forgiveness Paid Date 2021-06-28
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