Search icon

CRISTINA SABATINI, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRISTINA SABATINI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Feb 2012
Business ALEI: 1063251
Annual report due: 31 Mar 2024
Business address: 270 FARMINGTON AVE, FARMINGTON, CT, 06032, United States
Mailing address: 270 FARMINGTON AVE, 303, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cristina@cristinasabatini.com

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES SABATINI Agent 1 MARKET SQUARE, NEWINGTON, CT, 06111, United States 1 MARKET SQUARE, NEWINGTON, CT, 06111, United States +1 860-667-0839 cristina@cristinasabatini.com 100 WELLS STREET, #620, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
ANA CRISTINA COSTA Officer 10 WINDSOR COURT, FARMINGTON, CT, 06032, United States 10 WINDSOR COURT, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011432189 2023-06-23 - Annual Report Annual Report -
BF-0010601663 2023-06-23 - Annual Report Annual Report -
BF-0009834666 2022-05-18 - Annual Report Annual Report -
BF-0008830411 2022-05-18 - Annual Report Annual Report 2020
0006631372 2019-08-27 - Annual Report Annual Report 2019
0006631366 2019-08-27 - Annual Report Annual Report 2017
0006631369 2019-08-27 - Annual Report Annual Report 2018
0006631365 2019-08-27 - Annual Report Annual Report 2016
0005359596 2015-07-02 - Annual Report Annual Report 2014
0005359598 2015-07-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740547304 2020-05-02 0156 PPP 270 FARMINGTON AVE STE 303, FARMINGTON, CT, 06032-1952
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1952
Project Congressional District CT-05
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17314.41
Forgiveness Paid Date 2022-04-07
1108148407 2021-02-01 0156 PPS 270 Farmington Ave Ste 303, Farmington, CT, 06032-1952
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16987
Loan Approval Amount (current) 16987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1952
Project Congressional District CT-05
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17229.01
Forgiveness Paid Date 2022-07-08

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
0005137386 Active OFS 2023-04-27 2028-04-27 ORIG FIN STMT

Parties

Name SABATINI CRISTINA
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name CRISTINA SABATINI, LLC
Role Debtor
0003356287 Active OFS 2020-02-19 2025-02-19 ORIG FIN STMT

Parties

Name COSTA-SABATINI ANA
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name CRISTINA SABATINI, LLC
Role Debtor
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