Search icon

61 FOURTH STREET LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 61 FOURTH STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063196
Annual report due: 31 Mar 2026
Business address: 154-6 PEPPER RIDGE RD., STAMFORD, CT, 06905, United States
Mailing address: 154-6 PEPPER RIDGE RD., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drlhanna@yahoo.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 Business address Mailing address Phone E-Mail Residence address
STUART WELKOVICH ESQ. Agent 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States +1 203-912-0433 drlhanna@yahoo.com 205 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
LEON HANNA Officer 154-6 PEPPER RIDGE RD., STAMFORD, CT, 06905, United States 154-6 PEPPER RIDGE RD., STAMFORD, CT, 06905, United States
KAYLA MAZER Officer 154-6 PEPPER RIDGE RD., STAMFORD, CT, 06905, United States 154-6 PEPPER RIDGE RD., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019321 2025-03-02 - Annual Report Annual Report -
BF-0012141392 2024-02-26 - Annual Report Annual Report -
BF-0011431908 2023-01-22 - Annual Report Annual Report -
BF-0008091719 2022-12-28 - Annual Report Annual Report 2020
BF-0009872058 2022-12-28 - Annual Report Annual Report -
BF-0010884578 2022-12-28 - Annual Report Annual Report -
0006674037 2019-11-06 - Annual Report Annual Report 2019
0006211759 2018-07-06 - Annual Report Annual Report 2017
0006211761 2018-07-06 - Annual Report Annual Report 2018
0005502887 2016-03-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262588004 2020-06-24 0156 PPP 154-6 PEPPER RIDGE RD, STAMFORD, CT, 06905-3200
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) 27340
Loan Approval Amount (current) 27340
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 New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06905-3200
Project Congressional District CT-04
Number of Employees 2
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 27695.79
Forgiveness Paid Date 2021-10-15

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
0003379186 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name 61 FOURTH STREET LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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