Search icon

ROSWELL DEVELOPMENT, LLC

Company Details

Entity Name: ROSWELL DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2011
Business ALEI: 1040615
Annual report due: 31 Mar 2025
NAICS code: 236117 - New Housing For-Sale Builders
Business address: 5 Creamery Brook, East Granby, CT, 06026, United States
Mailing address: 5 Creamery Brook, Suite 5, East Granby, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: roswellrachel@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
ROBERT J. MARTINO Agent C/O UPDIKE, KELLY & SPELLACY,P.C., 100 PEARL STREET, HARTFORD, CT, 06103, United States C/O UPDIKE, KELLY & SPELLACY,P.C., 100 PEARL STREET, HARTFORD, CT, 06103, United States roswellrachel@gmail.com 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JONATHAN VOSBURGH Officer 276 SALMON BROOK STREET, GRANBY, CT, 06035, United States 6 BRIGHTON PARK WAY, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013032 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2011-07-06 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345224 2024-02-05 No data Annual Report Annual Report No data
BF-0011424430 2023-02-27 No data Annual Report Annual Report No data
BF-0010397023 2022-03-09 No data Annual Report Annual Report 2022
0007343316 2021-05-18 No data Annual Report Annual Report 2021
0006809978 2020-03-03 No data Annual Report Annual Report 2020
0006396360 2019-02-21 No data Annual Report Annual Report 2019
0006390649 2019-02-19 No data Annual Report Annual Report 2016
0006390651 2019-02-19 No data Annual Report Annual Report 2017
0006390655 2019-02-19 No data Annual Report Annual Report 2018
0006390648 2019-02-19 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
2948437902 2020-06-12 0156 PPP 2 Copper Brook cir, Granby, CT, 06035
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Granby, HARTFORD, CT, 06035-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.97
Forgiveness Paid Date 2021-10-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website