Search icon

MERMAID PROPERTIES, LLC

Company Details

Entity Name: MERMAID PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2012
Business ALEI: 1058191
Annual report due: 31 Mar 2026
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States
Mailing address: P.O. BOX 75, HIGGANUM, CT, United States, 06441
ZIP code: 06438
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mermaidproperties@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM R. BOWLES Agent 415 KILLINGWORTH ROAD, HIGGANUM, CT, 06441, United States PO BOX 478, HIGGANUM, CT, 06441, United States +1 860-690-0899 mermaidproperties@yahoo.com 171 THAYER ROAD, HIGGANUM, CT, 06441, United States

Officer

Name Role Business address Residence address
LAWRENCE E. THELEN Officer 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States
JOHANNA THELEN Officer 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States
JULIA THELEN Officer 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States 79 FOREST RIDGE RD., HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018110 2025-02-26 No data Annual Report Annual Report No data
BF-0012196275 2024-03-04 No data Annual Report Annual Report No data
BF-0011433911 2023-02-04 No data Annual Report Annual Report No data
BF-0010214241 2022-02-28 No data Annual Report Annual Report 2022
0007150381 2021-02-15 No data Annual Report Annual Report 2021
0006782688 2020-02-25 No data Annual Report Annual Report 2020
0006328849 2019-01-21 No data Annual Report Annual Report 2019
0006044854 2018-01-30 No data Annual Report Annual Report 2018
0005897497 2017-07-28 No data Annual Report Annual Report 2017
0005680924 2016-10-26 2016-10-26 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629798303 2021-01-27 0156 PPS 79 Forest Ridge Rd, Haddam, CT, 06438-1000
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22875
Loan Approval Amount (current) 22875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haddam, MIDDLESEX, CT, 06438-1000
Project Congressional District CT-02
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23039.83
Forgiveness Paid Date 2021-10-25
3819137305 2020-04-29 0156 PPP 79 FOREST RIDGE RD, HADDAM, CT, 06438
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13002
Loan Approval Amount (current) 13002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HADDAM, MIDDLESEX, CT, 06438-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13133.09
Forgiveness Paid Date 2021-05-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website