Search icon

ALGOO REALITY LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALGOO REALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2011
Business ALEI: 1044341
Annual report due: 31 Mar 2026
Business address: 100 ELM STREET, ENFIELD, CT, 06082, United States
Mailing address: 100 ELM STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ssanon@ldacpas.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
RAMKUMAR ALGOO Officer 100 ELM STREET, ENFIELD, CT, 06082, United States 380 MAIN STREET, RUTLAND, MA, 01543, United States
PARBHUDAI ALGOO Officer 100 ELM STREET, ENFIELD, CT, 06082, United States 380 MAIN ST, RUTLAND, MA, 01543, United States
CHRISTOPHER ALGOO Officer 100 ELM STREET, ENFIELD, CT, 06082, United States 42 RIDGE ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301457 2024-02-06 - Annual Report Annual Report -
BF-0011422664 2023-02-08 - Annual Report Annual Report -
BF-0010649149 2023-02-01 - Annual Report Annual Report -
BF-0009838858 2022-06-15 - Annual Report Annual Report -
BF-0008319928 2022-06-15 - Annual Report Annual Report 2020
0006515023 2019-04-01 - Annual Report Annual Report 2019
0006148049 2018-03-31 - Annual Report Annual Report 2018
0005901012 2017-08-02 - Annual Report Annual Report 2017
0005636331 2016-08-24 - Annual Report Annual Report 2016
0005636328 2016-08-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715388408 2021-02-12 0156 PPS 681 Wethersfield Ave, Hartford, CT, 06114-1929
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41841.35
Loan Approval Amount (current) 41841.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33428
Servicing Lender Name Webster Five Cents Savings Bank
Servicing Lender Address 136 Thompson Rd, WEBSTER, MA, 01570-1416
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1929
Project Congressional District CT-01
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33428
Originating Lender Name Webster Five Cents Savings Bank
Originating Lender Address WEBSTER, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42216.76
Forgiveness Paid Date 2022-01-06
5580017202 2020-04-27 0156 PPP 681 WETHERSFIELD AVE, HARTFORD, CT, 06114-1929
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33428
Servicing Lender Name Webster Five Cents Savings Bank
Servicing Lender Address 136 Thompson Rd, WEBSTER, MA, 01570-1416
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1929
Project Congressional District CT-01
Number of Employees 15
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33428
Originating Lender Name Webster Five Cents Savings Bank
Originating Lender Address WEBSTER, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28376.32
Forgiveness Paid Date 2021-04-27
See something incorrect or outdated? Let us know

Sources: 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