Search icon

JENNIFER LEA DULIN LLC

Company Details

Entity Name: JENNIFER LEA DULIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2012
Business ALEI: 1059984
Annual report due: 31 Mar 2026
NAICS code: 611519 - Other Technical and Trade Schools
Business address: 12 PORTER ST, LAKEVILLE, CT, 06039
Mailing address: PO BOX 313, LAKEVILLE, CT, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jenniferleadulin@me.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER LEA DULIN Agent 12 PORTER STREET, LAKEVILLE, CT, 06039, United States PO box 313, lakeville, CT, 06039, United States +1 860-318-5506 jenniferleadulin@me.com 149 Rocky Ln, Salisbury, CT, 06068, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER LEA DULIN Officer 12 PORTER STREET, LAKEVILLE, CT, 06039, United States +1 860-318-5506 jenniferleadulin@me.com 149 Rocky Ln, Salisbury, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193280 2024-01-20 No data Annual Report Annual Report No data
BF-0011433251 2023-01-20 No data Annual Report Annual Report No data
BF-0008059647 2022-08-17 No data Annual Report Annual Report 2019
BF-0008059652 2022-08-17 No data Annual Report Annual Report 2014
BF-0008059648 2022-08-17 No data Annual Report Annual Report 2018
BF-0008059651 2022-08-17 No data Annual Report Annual Report 2017
BF-0010885909 2022-08-17 No data Annual Report Annual Report No data
BF-0008059650 2022-08-17 No data Annual Report Annual Report 2015
BF-0008059646 2022-08-17 No data Annual Report Annual Report 2013
BF-0008059645 2022-08-17 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707167200 2020-04-27 0156 PPP 12 Porter St PO Box 313, Lakeville, CT, 06039
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9462
Loan Approval Amount (current) 9462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9586.69
Forgiveness Paid Date 2021-08-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website