Search icon

LESSEREVIL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LESSEREVIL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2011
Business ALEI: 1054191
Annual report due: 31 Mar 2026
Business address: 41 EAGLE RD, DANBURY, CT, 06810, United States
Mailing address: 41 EAGLE RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrew@lesserevil.com

Industry & Business Activity

NAICS

311919 Other Snack Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing snack foods (except roasted nuts and peanut butter). Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
0001758324 26 COMMERCE DRIVE, DANBURY, CT, 06810 26 COMMERCE DRIVE, DANBURY, CT, 06810 2035293551

Filings since 2023-03-28

Form type D
File number 021-477033
Filing date 2023-03-28
File View File

Filings since 2021-10-29

Form type D
File number 021-419278
Filing date 2021-10-29
File View File

Filings since 2018-11-19

Form type D
File number 021-326064
Filing date 2018-11-19
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LESSEREVIL, LLC 401(K) RETIREMENT PLAN 2023 900780794 2024-10-11 LESSEREVIL, LLC 182
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 311400
Sponsor’s telephone number 2035293551
Plan sponsor’s address 41 EAGLE RD., DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CHARLES CORISTINE
Valid signature Filed with authorized/valid electronic signature
LESSEREVIL, LLC 401(K) RETIREMENT PLAN 2021 900780794 2022-09-23 LESSEREVIL, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 311400
Sponsor’s telephone number 2035293551
Plan sponsor’s address 41 EAGLE RD., DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing CHARLES CORISTINE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CHARLES CORISTINE Officer 41 EAGLE RD, DANBURY, CT, 06810, United States 26 Lakeview Avenue, New Canaan, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW STRIFE Agent 41 EAGLE RD, DANBURY, CT, 06810, United States 41 EAGLE RD, DANBURY, CT, 06810, United States +1 646-373-7278 andrew@lesserevil.com 440 HULLS HWY, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0001300 FOOD MANUFACTURING ESTABLISHMENT PENDING REFERRED TO FOOD DIVISION - - -
FME.0001078 FOOD MANUFACTURING ESTABLISHMENT INACTIVE LICENSE NOT REQUIRED - - -
SE.1107686 Securities - Exemptions ACTIVE ACTIVE - 2018-11-06 -
FWH.0000419 FOOD WAREHOUSE ACTIVE CURRENT 2023-08-31 2024-07-01 2025-06-30
FWH.0000381 FOOD WAREHOUSE ACTIVE CURRENT 2022-12-02 2024-07-01 2025-06-30
FWH.0000340 FOOD WAREHOUSE ACTIVE CURRENT 2021-06-11 2024-07-01 2025-06-30
FME.0000654 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2018-09-06 2024-07-01 2025-06-30
FME.0000038 FOOD MANUFACTURING ESTABLISHMENT INACTIVE DOES NOT WISH TO RENEW 2013-01-31 2018-07-18 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015073 2025-03-06 - Annual Report Annual Report -
BF-0012302267 2024-02-19 - Annual Report Annual Report -
BF-0011429446 2023-03-28 - Annual Report Annual Report -
BF-0010359259 2022-04-06 - Annual Report Annual Report 2022
0007246042 2021-03-19 - Annual Report Annual Report 2021
0007241807 2021-03-18 - Annual Report Annual Report 2020
0006627853 2019-08-21 2019-08-21 Agent Resignation Agent Resignation -
0006387902 2019-02-18 - Annual Report Annual Report 2019
0006235383 2018-08-21 - Annual Report Annual Report 2017
0006235384 2018-08-21 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347922106 0111500 2024-12-09 41 EAGLE ROAD 58 OLD GRAYS BRIDGE, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-12-09
Emphasis L: FORKLIFT
Case Closed 2025-01-29

Related Activity

Type Complaint
Activity Nr 2239420
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113097105 2020-04-15 0156 PPP 41 EAGLE RD, DANBURY, CT, 06810-8802
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618100
Loan Approval Amount (current) 618100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-8802
Project Congressional District CT-05
Number of Employees 70
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 621469.92
Forgiveness Paid Date 2020-11-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005282621 Active OFS 2025-04-09 2025-05-22 AMENDMENT

Parties

Name LESSEREVIL LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0005281065 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name LESSEREVIL LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005145539 Active OFS 2023-06-01 2028-06-01 ORIG FIN STMT

Parties

Name LESSEREVIL LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005058686 Active OFS 2022-04-09 2027-04-09 ORIG FIN STMT

Parties

Name LESSEREVIL LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005056557 Active OFS 2022-03-31 2027-03-31 ORIG FIN STMT

Parties

Name LESSEREVIL LLC
Role Debtor
Name JPMorgan Chase Bank, N.A.
Role Secured Party
0005056439 Active OFS 2022-03-31 2027-03-31 ORIG FIN STMT

Parties

Name LESSEREVIL LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005043668 Active OFS 2022-01-31 2025-05-22 AMENDMENT

Parties

Name LESSEREVIL LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0005043670 Active OFS 2022-01-31 2026-07-27 AMENDMENT

Parties

Name LESSEREVIL LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0005043669 Active OFS 2022-01-31 2026-07-01 AMENDMENT

Parties

Name LESSEREVIL LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005006076 Active OFS 2021-07-29 2026-07-29 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name LESSEREVIL LLC
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2507778 Interstate 2024-11-27 40 2023 9 11 Private(Property)
Legal Name LESSEREVIL LLC
DBA Name -
Physical Address 41 EAGLE ROAD, DANBURY, CT, 06810, US
Mailing Address 41 EAGLE ROAD, DANBURY, CT, 06810, US
Phone (203) 529-3551
Fax -
E-mail ALLEN@LESSEREVIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2401309 Contract Product Liability 2024-08-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-13
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name AUGUSTINE
Role Plaintiff
Name LESSEREVIL LLC
Role Defendant
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