Search icon

BACON LANE ARCHITECT, LLC

Company Details

Entity Name: BACON LANE ARCHITECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2011
Business ALEI: 1053446
Annual report due: 31 Mar 2025
NAICS code: 541310 - Architectural Services
Business address: 378 Kent Rd S, Cornwall Bridge, CT, 06754-1234, United States
Mailing address: 378 Kent Rd S, Cornwall Bridge, CT, United States, 06754-1234
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: martha@baconlanearch.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACON LANE ARCHITECT, LLC 401(K) PLAN 2023 061682905 2024-07-15 BACON LANE ARCHITECT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2016975774
Plan sponsor’s address 378 KENT RD S., CORNWALL BRIDGE, CT, 06754
BACON LANE ARCHITECT, LLC 401(K) PLAN 2022 061682905 2023-07-25 BACON LANE ARCHITECT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2016975774
Plan sponsor’s address 378 KENT RD S., CORNWALL BRIDGE, CT, 06754
BACON LANE ARCHITECT, LLC 401(K) PLAN 2021 061682905 2022-07-27 BACON LANE ARCHITECT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2016975774
Plan sponsor’s address 378 KENT RD S., CORNWALL BRIDGE, CT, 06754

Officer

Name Role Business address Residence address
Martha Lane Officer 378 Kent RD S, Cornwall Bridge, CT, 06754, United States 378 Kent RD S, Cornwall Bridge, CT, 06754, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTHA B. LANE Agent 378 KENT ROAD SOUTH, CORNWALL BRIDGE, CT, 06754, United States 378 KENT RD S, CORNWALL BRIDGE, CT, 06754, United States +1 201-697-5774 martha@baconlanearch.com 378 KENT ROAD SOUTH, CORNWALL BRIDGE, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012598248 2024-04-03 2024-04-03 Interim Notice Interim Notice No data
BF-0012598246 2024-04-03 2024-04-03 Change of Business Address Business Address Change No data
BF-0012596716 2024-04-01 2024-04-01 Change of Business Address Business Address Change No data
BF-0012596724 2024-04-01 2024-04-01 Interim Notice Interim Notice No data
BF-0012301259 2024-01-22 No data Annual Report Annual Report No data
BF-0011429973 2023-03-09 No data Annual Report Annual Report No data
BF-0010387487 2022-03-15 No data Annual Report Annual Report 2022
0007360049 2021-06-04 No data Annual Report Annual Report 2021
0006751330 2020-02-11 No data Annual Report Annual Report 2020
0006467197 2019-03-15 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8571297000 2020-04-08 0156 PPP 378 Kent Road South, CORNWALL BRIDGE, CT, 06754-1234
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55757.5
Loan Approval Amount (current) 55757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL BRIDGE, LITCHFIELD, CT, 06754-1234
Project Congressional District CT-05
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56161.74
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website